Velvet Budgie Limited

General information

Name:

Velvet Budgie Ltd

Office Address:

Highfield House Windmill Hill YO25 5YP Driffield

Number: 09002693

Incorporation date: 2014-04-17

Dissolution date: 2023-05-23

End of financial year: 28 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Velvet Budgie came into being in 2014 as a company enlisted under no 09002693, located at YO25 5YP Driffield at Highfield House. This firm's last known status was dissolved. Velvet Budgie had been operating offering its services for at least nine years.

Andrew L. and Lindsey L. were the firm's directors and were running the company from 2014 to 2023.

Executives who had significant control over the firm were: Andrew L. owned 1/2 or less of company shares. Lindsey L. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew L.

Role: Director

Appointed: 17 April 2014

Latest update: 9 November 2023

Lindsey L.

Role: Director

Appointed: 17 April 2014

Latest update: 9 November 2023

People with significant control

Andrew L.
Notified on 5 August 2016
Nature of control:
1/2 or less of shares
Lindsey L.
Notified on 5 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 January 2024
Account last made up date 28 April 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 17 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 January 2016
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 28 April 2022
Annual Accounts 30 January 2018
Date Approval Accounts 30 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Virginia Lodge Everingham Lane Hayton

Post code:

YO42 1RN

City / Town:

York

HQ address,
2016

Address:

Virginia Lodge Everingham Lane Hayton

Post code:

YO42 1RN

City / Town:

York

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies