BUDGET FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUDGET FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665937

Incorporation date

26/11/1991

Size

Dormant

Contacts

Registered address

Registered address

Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1991)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon29/03/2023
Application to strike the company off the register
dot icon03/01/2023
Termination of appointment of William Douglas as a director on 2022-12-31
dot icon03/01/2023
Appointment of Mrs Kerry Treharne as a director on 2022-12-31
dot icon06/12/2022
Appointment of Ms Hannah Yasmin Chouikhi as a secretary on 2022-12-01
dot icon06/12/2022
Termination of appointment of Fungwa Mawarire as a secretary on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/03/2022
Appointment of Ms Hannah Yasmin Chouikhi as a director on 2022-03-08
dot icon23/03/2022
Appointment of Mr Fungwa Mawarire as a secretary on 2022-03-08
dot icon23/03/2022
Termination of appointment of Julian Charles Brown as a director on 2022-03-07
dot icon23/03/2022
Termination of appointment of Julian Charles Brown as a secretary on 2022-03-08
dot icon18/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon13/07/2021
Termination of appointment of Nathan Giles Bavidge as a director on 2021-07-07
dot icon13/07/2021
Appointment of Mr William Douglas as a director on 2021-07-07
dot icon01/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon07/07/2020
Termination of appointment of Dominic James Platt as a director on 2020-07-02
dot icon07/07/2020
Appointment of Mr Nathan Giles Bavidge as a director on 2020-07-02
dot icon07/07/2020
Appointment of Mr Julian Charles Brown as a director on 2020-07-02
dot icon01/07/2020
Termination of appointment of Matthew Oliver Donaldson as a director on 2020-06-19
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/02/2018
Appointment of Mr Julian Charles Brown as a secretary on 2018-02-15
dot icon27/02/2018
Termination of appointment of Paul Waters as a secretary on 2018-02-15
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon12/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon10/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon31/10/2016
Appointment of Mr Paul Waters as a secretary on 2016-10-20
dot icon31/10/2016
Termination of appointment of Ronald Fitzgerald Simms as a secretary on 2016-10-20
dot icon31/10/2016
Appointment of Mr Dominic James Platt as a director on 2016-10-26
dot icon23/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/01/2016
Termination of appointment of Alasdair Bruce Lenman as a director on 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon02/10/2015
Appointment of Mr Ronald Fitzgerald Simms as a secretary on 2015-09-23
dot icon02/10/2015
Termination of appointment of Neville Eric Wright as a secretary on 2015-09-23
dot icon24/07/2015
Director's details changed for Mr Matthew Oliver Donaldson on 2015-03-07
dot icon05/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon13/03/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon07/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon21/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Peter Winslow as a director
dot icon30/08/2013
Termination of appointment of Ian Leech as a director
dot icon05/08/2013
Appointment of Mr Alasdair Bruce Lenman as a director
dot icon05/08/2013
Appointment of Matthew Oliver Donaldson as a director
dot icon16/04/2013
Secretary's details changed for Neville Eric Wright on 2013-03-01
dot icon13/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon04/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon08/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon24/12/2009
Director's details changed for Ian Robert Leech on 2009-12-01
dot icon24/12/2009
Director's details changed for Peter Anthony Winslow on 2009-12-01
dot icon18/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon16/02/2009
Return made up to 26/11/08; full list of members
dot icon19/12/2007
Return made up to 26/11/07; no change of members
dot icon23/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon11/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon09/12/2005
Return made up to 26/11/05; full list of members
dot icon25/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon24/12/2004
Return made up to 26/11/04; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: budget house, bretton way bretton, peterborough, cambridgeshire PE3 8BG
dot icon08/12/2003
Return made up to 26/11/03; full list of members
dot icon17/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon02/01/2003
Certificate of change of name
dot icon17/12/2002
Return made up to 26/11/02; full list of members
dot icon16/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon25/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon29/11/2001
Return made up to 26/11/01; full list of members
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Secretary resigned
dot icon20/06/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon05/03/2001
Return made up to 26/11/00; full list of members
dot icon01/03/2001
Accounts for a dormant company made up to 2000-11-30
dot icon08/02/2001
Registered office changed on 08/02/01 from: holly house 105 hyde road, woodley, stockport, cheshire. SK6 1NB
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon25/02/2000
Certificate of change of name
dot icon11/02/2000
Accounts for a small company made up to 1999-11-30
dot icon23/12/1999
Return made up to 26/11/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-11-30
dot icon11/01/1999
Return made up to 26/11/98; full list of members
dot icon19/03/1998
Accounts for a small company made up to 1997-11-30
dot icon05/02/1998
Return made up to 26/11/97; full list of members
dot icon15/05/1997
Certificate of change of name
dot icon02/05/1997
New director appointed
dot icon26/03/1997
Accounts for a small company made up to 1996-11-30
dot icon10/12/1996
Director resigned
dot icon10/12/1996
Return made up to 26/11/96; full list of members
dot icon05/07/1996
Certificate of change of name
dot icon27/06/1996
Secretary resigned
dot icon27/06/1996
Director resigned
dot icon27/06/1996
Director resigned
dot icon27/06/1996
New secretary appointed
dot icon03/04/1996
Accounts for a small company made up to 1995-11-30
dot icon05/12/1995
Return made up to 26/11/95; full list of members
dot icon15/09/1995
New director appointed
dot icon30/05/1995
Certificate of change of name
dot icon20/02/1995
Accounts for a small company made up to 1994-11-30
dot icon13/12/1994
Return made up to 26/11/94; full list of members
dot icon16/05/1994
Registered office changed on 16/05/94 from: 212/214 orford lane, warrington, cheshire, WA2 7BB
dot icon01/03/1994
Accounts for a small company made up to 1993-11-30
dot icon11/02/1994
Return made up to 26/11/93; full list of members
dot icon09/02/1993
Accounts for a small company made up to 1992-11-30
dot icon14/01/1993
Return made up to 26/11/92; full list of members
dot icon31/07/1992
Accounting reference date notified as 30/11
dot icon07/01/1992
Memorandum and Articles of Association
dot icon07/01/1992
Ad 20/12/91--------- £ si 40998@1=40998 £ ic 2/41000
dot icon07/01/1992
Nc inc already adjusted 20/12/91
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon07/01/1992
Resolutions
dot icon29/11/1991
Secretary resigned
dot icon26/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winslow, Peter Anthony
Director
25/01/2001 - 29/06/2013
27
Leech, Ian Robert
Director
25/01/2001 - 29/06/2013
65
Bentley, Jonathan Christopher
Director
24/11/1996 - 25/01/2001
14
Lenman, Alasdair Bruce
Director
01/07/2013 - 31/12/2015
54
Platt, Dominic James
Director
26/10/2016 - 02/07/2020
136

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDGET FINANCIAL SERVICES LIMITED

BUDGET FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 26/11/1991 with the registered office located at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YS. There are currently 3 active directors 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 FINANCIAL SERVICES LIMITED?

toggle

BUDGET FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 26/11/1991 and dissolved on 27/06/2023.

Where is BUDGET FINANCIAL SERVICES LIMITED located?

toggle

BUDGET FINANCIAL SERVICES LIMITED is registered at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YS.

What does BUDGET FINANCIAL SERVICES LIMITED do?

toggle

BUDGET FINANCIAL SERVICES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BUDGET FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.