Budgeprint Limited BRIGHTON


Founded in 2009, Budgeprint, classified under reg no. 06983121 is a active - proposal to strike off company. Currently registered at Ground Floor BN1 1UF, Brighton the company has been in the business for 15 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Budgeprint Limited Address / Contact

Office Address Ground Floor
Office Address2 19 New Road
Town Brighton
Post code BN1 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06983121
Date of Incorporation Thu, 6th Aug 2009
Industry Dormant Company
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (15 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 6th Aug 2023 (2023-08-06)
Last confirmation statement dated Sat, 23rd Jul 2022

Company staff

Richard E.

Position: Director

Appointed: 03 April 2017

Edward E.

Position: Director

Appointed: 03 April 2017

Laura E.

Position: Director

Appointed: 06 August 2009

Resigned: 03 April 2017

Matthew E.

Position: Director

Appointed: 06 August 2009

Resigned: 03 April 2017

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we identified, there is Richard E. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Document Options Ltd that entered Brighton, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Laura E., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Richard E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Document Options Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02378380
Notified on 3 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Laura E.

Notified on 6 August 2016
Ceased on 6 August 2018
Nature of control: 25-50% shares

Matthew S.

Notified on 6 April 2016
Ceased on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Matthew E.

Notified on 6 August 2016
Ceased on 3 April 2017
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth3 35129 826      
Balance Sheet
Cash Bank On Hand 26 679      
Current Assets38 69575 56544 155     
Debtors23 14939 09444 155     
Net Assets Liabilities 29 82634 27222222
Other Debtors 60      
Property Plant Equipment 3 909      
Total Inventories 9 791      
Cash Bank In Hand6 94726 680      
Net Assets Liabilities Including Pension Asset Liability3 35129 826      
Stocks Inventory8 5999 791      
Tangible Fixed Assets6173 910      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve3 34929 824      
Shareholder Funds3 35129 826      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 704      
Additions Other Than Through Business Combinations Property Plant Equipment  217     
Amounts Owed By Related Parties  44 155     
Creditors 48 8679 883     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -5 094     
Disposals Property Plant Equipment  -7 830     
Increase From Depreciation Charge For Year Property Plant Equipment  1 390     
Net Current Assets Liabilities2 85826 69834 272     
Other Creditors  1     
Other Inventories 9 791      
Other Payables Accrued Expenses 975800     
Other Remaining Borrowings 16 375      
Property Plant Equipment Gross Cost 7 613      
Provisions For Liabilities Balance Sheet Subtotal 782      
Taxation Social Security Payable 9 4425 274     
Total Assets Less Current Liabilities3 47530 60834 272     
Total Borrowings 16 375      
Trade Creditors Trade Payables 7 744      
Trade Debtors Trade Receivables 39 036      
Called Up Share Capital Not Paid Not Expressed As Current Asset   22222
Number Shares Allotted 2  2222
Par Value Share 1  1111
Creditors Due Within One Year35 83748 867      
Fixed Assets6173 910      
Provisions For Liabilities Charges124782      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 4 504      
Tangible Fixed Assets Cost Or Valuation4 4007 614      
Tangible Fixed Assets Depreciation3 7833 704      
Tangible Fixed Assets Depreciation Charged In Period 1 186      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 265      
Tangible Fixed Assets Disposals 1 290      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements