BUDGET CONTRACT DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

BUDGET CONTRACT DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04234659

Incorporation date

14/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fulflood Road ,Leigh Park, Havant, Portsmouth, Hampshire PO9 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon24/09/2024
Termination of appointment of Gary John Higinson as a secretary on 2024-09-24
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Termination of appointment of Claire Elizabeth Robinson as a director on 2018-08-29
dot icon20/11/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon09/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/12/2014
Registered office address changed from Fulflood Road Havant Portsmouth Hants PO95 5AX to Fulflood Road ,Leigh Park Havant Portsmouth Hampshire PO9 5AX on 2014-12-01
dot icon01/12/2014
Director's details changed for Jason George Robinson on 2014-12-01
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Appointment of Mrs Claire Elizabeth Robinson as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-09-24 with full list of shareholders
dot icon05/01/2011
Director's details changed for Jason George Robinson on 2010-09-24
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 24/09/09; no change of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 06/08/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Certificate of change of name
dot icon14/08/2007
Return made up to 06/08/07; no change of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 14/06/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Registered office changed on 15/08/05 from: fulflood road leigh park havant portsmouth hampshire PO9 5AX
dot icon09/06/2005
Return made up to 14/06/05; full list of members
dot icon05/02/2005
Registered office changed on 05/02/05 from: unit f limberline road hilsea portsmouth PO3 5JF
dot icon05/02/2005
Director's particulars changed
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 14/06/04; full list of members
dot icon24/06/2003
Return made up to 14/06/03; full list of members
dot icon11/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/06/2003
Resolutions
dot icon06/03/2003
Return made up to 14/06/02; full list of members
dot icon25/02/2003
Compulsory strike-off action has been discontinued
dot icon24/02/2003
Resolutions
dot icon24/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon18/02/2003
First Gazette notice for compulsory strike-off
dot icon17/09/2001
Director resigned
dot icon10/09/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon10/09/2001
Registered office changed on 10/09/01 from: college court 15 bowen lane petersfield GU31 4DR
dot icon10/09/2001
Secretary resigned
dot icon10/09/2001
New secretary appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Ad 06/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon14/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
227.68K
-
0.00
171.05K
-
2022
3
250.50K
-
0.00
180.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason George Robinson
Director
06/09/2001 - Present
2
Abc Company Secretaries Limited
Nominee Secretary
14/06/2001 - 06/09/2001
508
Professional Formations Limited
Nominee Director
14/06/2001 - 06/09/2001
483
Higinson, Gary John
Secretary
06/09/2001 - 24/09/2024
-
Robinson, Claire Elizabeth
Director
04/06/2014 - 29/08/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDGET CONTRACT DISTRIBUTION LTD

BUDGET CONTRACT DISTRIBUTION LTD is an(a) Active company incorporated on 14/06/2001 with the registered office located at Fulflood Road ,Leigh Park, Havant, Portsmouth, Hampshire PO9 5AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDGET CONTRACT DISTRIBUTION LTD?

toggle

BUDGET CONTRACT DISTRIBUTION LTD is currently Active. It was registered on 14/06/2001 .

Where is BUDGET CONTRACT DISTRIBUTION LTD located?

toggle

BUDGET CONTRACT DISTRIBUTION LTD is registered at Fulflood Road ,Leigh Park, Havant, Portsmouth, Hampshire PO9 5AX.

What does BUDGET CONTRACT DISTRIBUTION LTD do?

toggle

BUDGET CONTRACT DISTRIBUTION LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BUDGET CONTRACT DISTRIBUTION LTD?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with no updates.