Budget Leisure Uk Limited NEWCASTLE UPON TYNE


Budget Leisure Uk started in year 2015 as Private Limited Company with registration number 09425724. The Budget Leisure Uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 4-8 Red Hall Drive. Postal code: NE7 7LH.

The company has one director. Shahid M., appointed on 1 July 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Sabrina M., Shahid M. and others listed below. There were no ex secretaries.

Budget Leisure Uk Limited Address / Contact

Office Address 4-8 Red Hall Drive
Town Newcastle Upon Tyne
Post code NE7 7LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09425724
Date of Incorporation Fri, 6th Feb 2015
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

Shahid M.

Position: Director

Appointed: 01 July 2022

Sabrina M.

Position: Director

Appointed: 28 March 2021

Resigned: 01 July 2022

Shahid M.

Position: Director

Appointed: 06 February 2015

Resigned: 28 March 2021

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Shahid M. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Sabrina M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Shahid M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shahid M.

Notified on 1 July 2022
Nature of control: 75,01-100% shares

Sabrina M.

Notified on 28 March 2021
Ceased on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shahid M.

Notified on 1 August 2016
Ceased on 28 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Current Assets 29 5025 97356 21557 42664 32860 04588 729
Net Assets Liabilities 31 95320 085  44 00654 82670 164
Cash Bank On Hand 32 74612 521     
Debtors -3 244-6 548     
Other Debtors -3 244-6 548     
Property Plant Equipment 19 69816 347     
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Version Production Software       1
Average Number Employees During Period  111111
Creditors 17 247-3 07024 60523 83426 6087 95312 748
Fixed Assets  16 34712 7969 8376 2862 734817
Net Current Assets Liabilities 12 25566831 61033 59237 72052 09270 981
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       5 000
Total Assets Less Current Liabilities 31 95337 81544 40643 42944 00654 82670 164
Accumulated Depreciation Impairment Property Plant Equipment6263 9777 328     
Bank Borrowings Overdrafts  -3 070     
Increase From Depreciation Charge For Year Property Plant Equipment 3 3513 351     
Other Creditors 17 2475 306     
Property Plant Equipment Gross Cost23 67523 675      
Trade Creditors Trade Payables  -1     
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements