BUDGET GROUP LIMITED

Register to unlock more data on OkredoRegister

BUDGET GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02138338

Incorporation date

08/06/1987

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 08/06/1987)
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 icon28/03/2023
Resolutions
dot icon28/03/2023
Solvency Statement dated 23/03/23
dot icon28/03/2023
Statement of capital on 2023-03-28
dot icon28/03/2023
Statement by Directors
dot icon12/02/2023
Satisfaction of charge 1 in full
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
Termination of appointment of Fungwa Mawarire as a secretary on 2022-12-01
dot icon06/12/2022
Appointment of Ms Hannah Yasmin Chouikhi as a secretary on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon25/03/2022
Appointment of Ms Hannah Yasmin Chouikhi as a director on 2022-03-08
dot icon23/03/2022
Termination of appointment of Julian Charles Brown as a director on 2022-03-08
dot icon23/03/2022
Termination of appointment of Julian Charles Brown as a secretary on 2022-03-08
dot icon23/03/2022
Appointment of Mr Fungwa Mawarire as a secretary on 2022-03-08
dot icon18/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon13/07/2021
Appointment of Mr William Douglas as a director on 2021-07-07
dot icon13/07/2021
Termination of appointment of Nathan Giles Bavidge 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 2020-09-24 with no updates
dot icon07/07/2020
Appointment of Mr Julian Charles Brown as a director on 2020-07-02
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 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 2019-09-24 with no updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-20 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 icon11/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon10/03/2017
Accounts for a dormant company made up to 2016-06-30
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 icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Alasdair Bruce Lenman as a director on 2015-12-31
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 icon31/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-03-20
dot icon07/02/2014
Accounts for a dormant company made up to 2013-06-30
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 icon30/08/2013
Termination of appointment of Bgl Group Limited 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
Annual return made up to 2013-03-20 with full list of shareholders
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 icon27/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon27/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/12/2009
Director's details changed for Ian Robert Leech on 2009-12-01
dot icon23/12/2009
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 icon30/03/2009
Return made up to 20/03/09; full list of members
dot icon29/04/2008
Return made up to 20/03/08; no change of members
dot icon16/04/2008
Director appointed bgl group LIMITED
dot icon23/11/2007
Accounts made up to 2007-06-30
dot icon22/05/2007
Certificate of change of name
dot icon23/04/2007
Return made up to 20/03/07; full list of members
dot icon11/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon23/03/2005
Return made up to 20/03/05; full list of members
dot icon25/01/2005
Full accounts made up to 2004-06-30
dot icon08/10/2004
Registered office changed on 08/10/04 from: budget house bretton way bretton peterborough PG3 8BG
dot icon30/03/2004
Return made up to 20/03/04; full list of members
dot icon17/11/2003
Full accounts made up to 2003-06-30
dot icon10/04/2003
Return made up to 20/03/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-06-30
dot icon17/12/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon10/04/2002
Return made up to 20/03/02; full list of members
dot icon07/12/2001
Declaration of assistance for shares acquisition
dot icon28/11/2001
Memorandum and Articles of Association
dot icon28/11/2001
Resolutions
dot icon05/11/2001
Certificate of change of name
dot icon02/11/2001
Declaration of assistance for shares acquisition
dot icon02/11/2001
Declaration of assistance for shares acquisition
dot icon02/11/2001
Declaration of assistance for shares acquisition
dot icon02/11/2001
Declaration of assistance for shares acquisition
dot icon02/11/2001
Declaration of assistance for shares acquisition
dot icon02/11/2001
Declaration of assistance for shares acquisition
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon30/10/2001
Particulars of mortgage/charge
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
Registered office changed on 27/10/01 from: crown house 145 city road london EC1V 1LP
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 20/03/01; full list of members
dot icon07/02/2001
Director resigned
dot icon07/07/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Certificate of change of name
dot icon20/04/2000
Return made up to 20/03/00; full list of members
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 20/03/99; full list of members
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 27/03/98; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Director resigned
dot icon07/04/1997
Return made up to 27/03/97; full list of members
dot icon22/01/1997
Director resigned
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Resolutions
dot icon21/06/1996
Ad 18/06/96--------- £ si 2000000@1=2000000 £ ic 5000000/7000000
dot icon21/06/1996
£ nc 5000000/10000000 18/06/96
dot icon02/04/1996
Return made up to 27/03/96; full list of members
dot icon28/07/1995
Ad 12/07/95--------- £ si 2499998@1=2499998 £ ic 2500002/5000000
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Return made up to 14/04/95; full list of members
dot icon03/05/1995
Location of register of members address changed
dot icon03/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Ad 14/10/94--------- £ si 2500000@1=2500000 £ ic 2/2500002
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Director resigned
dot icon08/07/1994
Director resigned
dot icon08/07/1994
New secretary appointed
dot icon08/07/1994
Director resigned
dot icon08/07/1994
Secretary resigned
dot icon07/07/1994
Certificate of change of name
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Resolutions
dot icon22/06/1994
£ nc 100/5000000 17/06/94
dot icon22/06/1994
Registered office changed on 22/06/94 from: skandia house 23 college hill london EC4R 2SE
dot icon07/06/1994
New secretary appointed
dot icon07/06/1994
Secretary resigned
dot icon07/06/1994
Director resigned
dot icon22/04/1994
Registered office changed on 22/04/94 from: hill house 1 little new street london EC4A 3TR
dot icon22/04/1994
Location of register of members
dot icon22/04/1994
Return made up to 14/04/94; full list of members
dot icon21/03/1994
Director's particulars changed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon26/07/1993
Director resigned
dot icon26/04/1993
Return made up to 14/04/93; full list of members
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Return made up to 14/04/92; full list of members
dot icon02/04/1992
Return made up to 08/03/92; full list of members
dot icon24/10/1991
Secretary resigned;new secretary appointed
dot icon24/10/1991
New director appointed
dot icon28/06/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Return made up to 08/03/91; full list of members
dot icon08/10/1990
Return made up to 03/08/90; full list of members
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon21/03/1990
Secretary's particulars changed;director's particulars changed
dot icon22/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1989
Registered office changed on 22/12/89 from: 44/45 chancery lane london WC2A1JB
dot icon19/12/1989
Certificate of change of name
dot icon26/10/1989
Director resigned
dot icon26/10/1989
Director resigned
dot icon27/07/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon27/07/1989
New director appointed
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 08/03/89; full list of members
dot icon14/11/1988
Director resigned;new director appointed
dot icon30/08/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/08/1988
Return made up to 08/03/88; full list of members
dot icon11/08/1988
Accounts made up to 1987-12-31
dot icon18/04/1988
Certificate of change of name
dot icon23/02/1988
Secretary resigned;new secretary appointed
dot icon03/09/1987
Secretary resigned;new secretary appointed
dot icon03/09/1987
Director resigned;new director appointed
dot icon02/09/1987
Registered office changed on 02/09/87 from: moor house london wall london EC2Y 5HE
dot icon02/09/1987
Resolutions
dot icon02/09/1987
Memorandum and Articles of Association
dot icon08/06/1987
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platt, Dominic James
Director
26/10/2016 - 02/07/2020
136
Mawarire, Fungwa
Secretary
08/03/2022 - 01/12/2022
-
Donaldson, Matthew Oliver
Director
01/07/2013 - 19/06/2020
50
Treharne, Kerry
Director
31/12/2022 - Present
10
Lenman, Alasdair Bruce
Director
01/07/2013 - 31/12/2015
54

Persons with Significant Control

0

No PSC data available.

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 GROUP LIMITED

BUDGET GROUP LIMITED is an(a) Dissolved company incorporated on 08/06/1987 with the registered office located at Pegasus House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire PE2 6YS. There are currently 2 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 GROUP LIMITED?

toggle

BUDGET GROUP LIMITED is currently Dissolved. It was registered on 08/06/1987 and dissolved on 27/06/2023.

Where is BUDGET GROUP LIMITED located?

toggle

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

What does BUDGET GROUP LIMITED do?

toggle

BUDGET GROUP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BUDGET GROUP LIMITED?

toggle

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