Budget Van Sales Limited

General information

Name:

Budget Van Sales Ltd

Office Address:

Bridge House 12 Market Street SK13 8AR Glossop

Number: 07786908

Incorporation date: 2011-09-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the launching of Budget Van Sales Limited, a company registered at Bridge House, 12 Market Street, Glossop. This means it's been 13 years Budget Van Sales has existed in the UK, as it was founded on 2011/09/26. The company's Companies House Registration Number is 07786908 and its area code is SK13 8AR. This company's principal business activity number is 45112 which means Sale of used cars and light motor vehicles. The company's latest filed accounts documents describe the period up to 2022-07-31 and the latest annual confirmation statement was submitted on 2023-09-26.

We have a single managing director at the current moment running this business, specifically Christine M. who has been doing the director's assignments since 2011/09/26. Since September 2011 Roy H., had performed assigned duties for this business up until the resignation on 2014/08/19.

Financial data based on annual reports

Company staff

Christine M.

Role: Director

Appointed: 26 September 2011

Latest update: 2 February 2024

People with significant control

Executives who control the firm include: Jeffrey M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeffrey M.
Notified on 16 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 24th April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24th April 2013
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 December 2013
Annual Accounts 30 October 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 October 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 28 November 2014
Date Approval Accounts 28 November 2014
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Vale Trading Estate Furnace Street

Post code:

SK16 4JA

City / Town:

Dukinfield

HQ address,
2013

Address:

Vale Trading Estate Furnace Street

Post code:

SK16 4JA

City / Town:

Dukinfield

HQ address,
2014

Address:

Vale Trading Estate Furnace Street

Post code:

SK16 4JA

City / Town:

Dukinfield

HQ address,
2015

Address:

Vale Trading Estate Furnace Street

Post code:

SK16 4JA

City / Town:

Dukinfield

HQ address,
2016

Address:

Vale Trading Estate Furnace Street

Post code:

SK16 4JA

City / Town:

Dukinfield

Accountant/Auditor,
2012

Name:

Hunter Healey Limited

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Similar companies nearby

Closest companies