Company Information for BUDGET AUTOS LIMITED
409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
BUDGET AUTOS LIMITED | ||||||||
Legal Registered Office | ||||||||
409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP Other companies in BR3 | ||||||||
Previous Names | ||||||||
|
Company Number | 05396218 | |
---|---|---|
Company ID Number | 05396218 | |
Date formed | 2005-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2022 | |
Account next due | 31/10/2023 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 11:32:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BUDGET AUTOS LIMITED | 121 DRIMNAGH ROAD DUBLIN 12, DUBLIN, D12AW68, IRELAND D12AW68 | Active | Company formed on the 2010-05-18 |
BUDGET AUTOS LIMITED | 34 MINSTER WAY SLOUGH SL3 7EU | Dissolved | Company formed on the 2014-11-07 | |
![]() |
BUDGET AUTOS LLC | 2344 AIRPORT RD Broome JOHNSON CITY NY 13790 | Active | Company formed on the 2002-07-02 |
![]() |
BUDGET AUTOS CENTRE LIMITED | 121 DRIMNAGH ROAD DUBLIN 12, DUBLIN, D12AW68, IRELAND D12AW68 | Strike Off Listed | Company formed on the 2018-01-04 |
BUDGET AUTOS EDINBURGH LTD | 16 FORTH STREET EDINBURGH EH1 3LH | Active - Proposal to Strike off | Company formed on the 2019-05-15 | |
BUDGET AUTOS GOREBRIDGE LTD | 26 FORTH STREET EDINBURGH EH1 3LH | Active - Proposal to Strike off | Company formed on the 2020-07-24 | |
BUDGET AUTOS2 LTD | KINGS BROMLEY CAR CENTRE KINGS BROMLEY ROAD ALREWAS BURTON-ON-TRENT DE13 7DD | Active | Company formed on the 2022-12-30 | |
BUDGET AUTOS ( HADDINGTON) LIMITED | 172 Baberton Mains Drive Edinburgh EH14 3DZ | Active - Proposal to Strike off | Company formed on the 2023-09-29 |
Officer | Role | Date Appointed |
---|---|---|
VINCENT GARVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE GARVIN |
Director | ||
JOHN SHIELS |
Director | ||
VINCENT GARVIN |
Director | ||
JOSEPHINE GARVIN |
Director | ||
VINCENT GARVIN |
Director | ||
APG SECRETARIES LIMITED |
Company Secretary | ||
APG DIRECTORS LIMITED |
Director | ||
JOSEPHINE O'NEILL |
Company Secretary | ||
VINCENT GARVIN |
Director | ||
JOSEPHINE O'NEILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E AND A SOLUTIONS LIMITED | Director | 2013-02-08 | CURRENT | 2005-03-09 | Dissolved 2013-12-24 | |
CARS4SURE LIMITED | Director | 2013-02-08 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
I LOVE LEIGHTON BUZZARD LIMITED | Director | 2013-02-08 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
AFFINITY PROPERTY GROUP LIMITED | Director | 2013-02-08 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
EXTREME AUTOCLEAN LIMITED | Director | 2013-02-08 | CURRENT | 2006-06-27 | Active | |
AFFINITY (OVERSEAS) LIMITED | Director | 2013-02-08 | CURRENT | 2006-08-21 | Active | |
ULTIMATE MOTOR CARE LIMITED | Director | 2013-02-08 | CURRENT | 2005-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Change of details for Vince Garvin as a person with significant control on 2017-03-11 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
Company name changed ultimate jaguar LIMITED\certificate issued on 26/09/22 | ||
CERTNM | Company name changed ultimate jaguar LIMITED\certificate issued on 26/09/22 | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
PSC07 | CESSATION OF JOSEPHINE GARVIN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE GARVIN | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHIELS | |
AP01 | DIRECTOR APPOINTED MR VINCENT GARVIN | |
AP01 | DIRECTOR APPOINTED JOSEPHINE GARVIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/01/14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT GARVIN | |
AP01 | DIRECTOR APPOINTED JOHN SHIELS | |
RES15 | CHANGE OF NAME 18/02/2014 | |
CERTNM | Company name changed VEHICLES4SURE LIMITED\certificate issued on 19/02/14 | |
RES15 | CHANGE OF NAME 18/02/2014 | |
CERTNM | Company name changed CARS4SURE LIMITED\certificate issued on 18/02/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE GARVIN | |
AP01 | DIRECTOR APPOINTED MR VINCENT GARVIN | |
RES15 | CHANGE OF NAME 08/01/2013 | |
CERTNM | COMPANY NAME CHANGED ALEXSANDRA ROSS INTERIORS LIMITED CERTIFICATE ISSUED ON 08/01/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOSEPHINE GARVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT GARVIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 17/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR APG DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED VINCENT GARVIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY APG SECRETARIES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / APG DIRECTORS LIMITED / 04/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / APG SECRETARIES LIMITED / 04/04/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDGET AUTOS LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as BUDGET AUTOS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ULTIMATE JAGUAR LIMITED | Event Date | 2009-07-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |