BUDGET SKIP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUDGET SKIP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04138381

Incorporation date

10/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 13, Bizspace Planetary Road, Wolverhampton, West Midlands WV13 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon09/01/2026
Registered office address changed from Budget Skip Services Limited Crondal Road Exhall Coventry CV7 9NH England to Office 13, Bizspace Planetary Road Wolverhampton West Midlands WV13 3SW on 2026-01-09
dot icon06/01/2026
Director's details changed for Miss Samantha Kennell on 2025-12-19
dot icon19/12/2025
Secretary's details changed for Michelle Jayne Kennell on 2025-12-19
dot icon19/12/2025
Director's details changed for Miss Michelle Jayne Kennell on 2025-12-19
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon02/07/2024
Termination of appointment of Audrey Rose Kennell as a director on 2024-06-01
dot icon02/07/2024
Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Budget Skip Services Limited Crondal Road Exhall Coventry CV7 9NH on 2024-07-02
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-01-10 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/03/2021
Confirmation statement made on 2021-01-10 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-01-10 with updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon23/10/2018
Satisfaction of charge 041383810002 in full
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/03/2018
Confirmation statement made on 2018-01-10 with updates
dot icon22/08/2017
Director's details changed for Miss Samantha Kennell on 2017-07-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon16/11/2016
Secretary's details changed for Michelle Jayne Kennell on 2015-01-28
dot icon16/11/2016
Director's details changed for Miss Michelle Jayne Kennell on 2015-01-28
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon12/11/2015
Director's details changed for Miss Samantha Kennell on 2015-11-12
dot icon06/10/2015
Termination of appointment of Daniel Edward Kennell as a director on 2015-09-30
dot icon25/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon28/01/2015
Director's details changed for Miss Michelle Jayne Kennell on 2014-02-28
dot icon15/10/2014
Previous accounting period extended from 2014-01-31 to 2014-06-30
dot icon22/01/2014
Registration of charge 041383810003
dot icon16/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon09/11/2013
Satisfaction of charge 1 in full
dot icon11/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/06/2013
Registration of charge 041383810002
dot icon16/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/04/2012
Total exemption small company accounts made up to 2011-01-31
dot icon03/04/2012
Appointment of Michelle Jayne Kennell as a secretary
dot icon25/01/2012
Termination of appointment of Natalie Kennell as a director
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Steven Kennell as a secretary
dot icon12/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/10/2010
Appointment of Mr Daniel Edward Kennell as a director
dot icon11/10/2010
Appointment of Samantha Kennell as a director
dot icon11/10/2010
Appointment of Natalie Laura Kennell as a director
dot icon11/10/2010
Appointment of Michelle Jayne Kennell as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2009-01-31
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Registered office address changed from 16 Birmingham Road Walsall West Midlands WS1 2NA on 2010-01-11
dot icon07/02/2009
Amended accounts made up to 2008-01-31
dot icon16/01/2009
Return made up to 10/01/09; full list of members
dot icon16/01/2009
Director's change of particulars / audrey kennell / 01/01/2009
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/09/2008
Total exemption small company accounts made up to 2007-01-31
dot icon19/06/2008
Total exemption small company accounts made up to 2006-01-31
dot icon13/03/2008
Return made up to 10/01/08; full list of members
dot icon27/09/2006
Return made up to 10/01/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-01-31
dot icon19/10/2005
Return made up to 10/01/05; full list of members
dot icon02/09/2005
Particulars of mortgage/charge
dot icon12/04/2005
Total exemption small company accounts made up to 2004-01-31
dot icon23/03/2004
Total exemption small company accounts made up to 2003-01-31
dot icon23/03/2004
Total exemption small company accounts made up to 2002-01-31
dot icon18/02/2004
Director's particulars changed
dot icon17/01/2004
Return made up to 10/01/04; full list of members
dot icon20/01/2003
Registered office changed on 20/01/03 from: c/o crombies 34 waterloo road wolverhampton west midlands WV1 4DG
dot icon25/04/2002
Return made up to 10/01/02; full list of members
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Secretary resigned
dot icon10/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-50 *

* 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
10/01/2027
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
54
2.26M
-
0.00
727.84K
-
2022
50
2.60M
-
0.00
997.67K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennell, Samantha
Director
11/10/2010 - Present
6
Kennell, Michelle Jayne
Director
11/10/2010 - Present
9
Kennell, Audrey Rose
Director
10/01/2001 - 01/06/2024
-
Kennell, Michelle Jayne
Secretary
15/01/2012 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BUDGET SKIP SERVICES LIMITED

BUDGET SKIP SERVICES LIMITED is an(a) Active company incorporated on 10/01/2001 with the registered office located at Office 13, Bizspace Planetary Road, Wolverhampton, West Midlands WV13 3SW. 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 SKIP SERVICES LIMITED?

toggle

BUDGET SKIP SERVICES LIMITED is currently Active. It was registered on 10/01/2001 .

Where is BUDGET SKIP SERVICES LIMITED located?

toggle

BUDGET SKIP SERVICES LIMITED is registered at Office 13, Bizspace Planetary Road, Wolverhampton, West Midlands WV13 3SW.

What does BUDGET SKIP SERVICES LIMITED do?

toggle

BUDGET SKIP SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUDGET SKIP SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.