BUDGET POWER & ENERGY LIMITED

Register to unlock more data on OkredoRegister

BUDGET POWER & ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00494552

Incorporation date

20/04/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nagington Grange, Childs Ercall, Market Drayton, Shropshire TF9 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon05/10/2022
Termination of appointment of John Shinton as a director on 2022-09-29
dot icon05/10/2022
Termination of appointment of John Shinton as a secretary on 2022-09-29
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon10/04/2012
Secretary's details changed for Mr John Shinton on 2011-08-01
dot icon28/03/2012
Director's details changed for Mr John Shinton on 2012-01-31
dot icon20/02/2012
Director's details changed for Mr John Shinton on 2012-01-31
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 29/11/08; full list of members
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/12/2007
Return made up to 29/11/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/02/2007
Return made up to 29/11/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/12/2005
Return made up to 29/11/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/02/2005
Auditor's resignation
dot icon21/12/2004
Return made up to 29/11/04; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: heslop halesfield 21 telford shropshire TF7 4QX
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon16/12/2003
Return made up to 29/11/03; full list of members
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon02/04/2003
Auditor's resignation
dot icon17/01/2003
Return made up to 29/11/02; full list of members
dot icon11/03/2002
Full accounts made up to 2001-06-30
dot icon14/12/2001
Return made up to 29/11/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-06-30
dot icon04/12/2000
Return made up to 29/11/00; full list of members
dot icon06/10/2000
Particulars of mortgage/charge
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
Return made up to 29/11/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon08/09/1999
Certificate of change of name
dot icon07/09/1999
Resolutions
dot icon07/12/1998
Full accounts made up to 1998-06-30
dot icon07/12/1998
Return made up to 29/11/98; no change of members
dot icon08/09/1998
Particulars of mortgage/charge
dot icon22/05/1998
Declaration of mortgage charge released/ceased
dot icon22/05/1998
Declaration of mortgage charge released/ceased
dot icon18/12/1997
Return made up to 29/11/97; full list of members
dot icon05/11/1997
Full accounts made up to 1997-06-30
dot icon02/01/1997
Full accounts made up to 1996-06-30
dot icon04/12/1996
Return made up to 29/11/96; no change of members
dot icon06/11/1996
Declaration of satisfaction of mortgage/charge
dot icon06/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/02/1996
Full accounts made up to 1995-06-30
dot icon02/01/1996
Return made up to 29/11/95; no change of members
dot icon10/08/1995
Particulars of mortgage/charge
dot icon19/05/1995
Particulars of mortgage/charge
dot icon18/05/1995
Particulars of mortgage/charge
dot icon18/05/1995
Particulars of mortgage/charge
dot icon13/05/1995
Particulars of mortgage/charge
dot icon13/05/1995
Particulars of mortgage/charge
dot icon06/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 29/11/94; full list of members
dot icon09/12/1993
Full accounts made up to 1993-06-30
dot icon09/12/1993
Return made up to 29/11/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-06-30
dot icon01/12/1992
Return made up to 29/11/92; no change of members
dot icon12/08/1992
Particulars of mortgage/charge
dot icon18/02/1992
New director appointed
dot icon11/02/1992
Full accounts made up to 1991-06-30
dot icon11/02/1992
Return made up to 29/11/91; full list of members
dot icon07/01/1992
Registered office changed on 07/01/92 from: duncote walcot telford salop TF6 5EW
dot icon04/02/1991
Full accounts made up to 1990-06-30
dot icon09/01/1991
Return made up to 29/11/90; full list of members
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon07/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Registered office changed on 03/01/91 from: 100 george street london W1H 5RH
dot icon03/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon03/01/1991
Declaration of assistance for shares acquisition
dot icon03/01/1991
Declaration of assistance for shares acquisition
dot icon03/01/1991
Memorandum and Articles of Association
dot icon03/01/1991
Resolutions
dot icon03/01/1991
Memorandum and Articles of Association
dot icon03/01/1991
Resolutions
dot icon19/12/1990
Director resigned
dot icon23/10/1990
Registered office changed on 23/10/90 from: 19 hanover square london W1R 9DA
dot icon09/08/1990
Memorandum and Articles of Association
dot icon09/08/1990
Resolutions
dot icon03/05/1990
Full accounts made up to 1989-06-30
dot icon10/01/1990
Return made up to 29/11/89; full list of members
dot icon05/09/1989
Return made up to 30/11/88; full list of members
dot icon27/04/1989
Full accounts made up to 1988-06-30
dot icon26/05/1988
Director resigned
dot icon03/05/1988
Full accounts made up to 1987-06-27
dot icon17/03/1988
Return made up to 04/12/87; full list of members
dot icon02/06/1987
Full accounts made up to 1986-06-28
dot icon03/01/1987
Return made up to 04/12/86; full list of members
dot icon15/05/1986
Full accounts made up to 1985-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.67K
-
0.00
390.31K
-
2022
1
115.71K
-
0.00
230.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDGET POWER & ENERGY LIMITED

BUDGET POWER & ENERGY LIMITED is an(a) Active company incorporated on 20/04/1951 with the registered office located at Nagington Grange, Childs Ercall, Market Drayton, Shropshire TF9 2TW. There is currently no 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 POWER & ENERGY LIMITED?

toggle

BUDGET POWER & ENERGY LIMITED is currently Active. It was registered on 20/04/1951 .

Where is BUDGET POWER & ENERGY LIMITED located?

toggle

BUDGET POWER & ENERGY LIMITED is registered at Nagington Grange, Childs Ercall, Market Drayton, Shropshire TF9 2TW.

What does BUDGET POWER & ENERGY LIMITED do?

toggle

BUDGET POWER & ENERGY LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for BUDGET POWER & ENERGY LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-06-30.