Budget Contract Distribution Ltd PORTSMOUTH


Budget Contract Distribution started in year 2001 as Private Limited Company with registration number 04234659. The Budget Contract Distribution company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Portsmouth at Fulflood Road ,leigh Park. Postal code: PO9 5AX. Since 13th September 2007 Budget Contract Distribution Ltd is no longer carrying the name Budget Transport.

There is a single director in the firm at the moment - Jason R., appointed on 6 September 2001. In addition, a secretary was appointed - Gary H., appointed on 6 September 2001. As of 29 April 2024, there was 1 ex director - Claire R.. There were no ex secretaries.

This company operates within the PO9 5AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1018140 . It is located at Total House, 3 Fulflood Road, Havant with a total of 15 carsand 3 trailers. It has two locations in the UK.

Budget Contract Distribution Ltd Address / Contact

Office Address Fulflood Road ,leigh Park
Office Address2 Havant
Town Portsmouth
Post code PO9 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234659
Date of Incorporation Thu, 14th Jun 2001
Industry Freight transport by road
Industry Removal services
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jason R.

Position: Director

Appointed: 06 September 2001

Gary H.

Position: Secretary

Appointed: 06 September 2001

Claire R.

Position: Director

Appointed: 04 June 2014

Resigned: 29 August 2018

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 14 June 2001

Resigned: 06 September 2001

Professional Formations Limited

Position: Nominee Director

Appointed: 14 June 2001

Resigned: 06 September 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Jason R. The abovementioned PSC and has 75,01-100% shares.

Jason R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Budget Transport September 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand125 056118 265139 096113 897171 047180 244149 675
Current Assets265 442152 361158 805142 717191 762203 085166 611
Debtors140 386132 13119 70928 82020 71522 84116 936
Net Assets Liabilities225 658223 392 226 573227 676250 503241 980
Other Debtors98 755105 110 2731 8451 6003 560
Property Plant Equipment31 67344 65139 28536 25633 86858 80074 769
Other
Accumulated Depreciation Impairment Property Plant Equipment92 627104 631107 397119 484123 53534 03357 330
Additions Other Than Through Business Combinations Property Plant Equipment  12 0009 05811 16349 81545 766
Average Number Employees During Period2234434
Bank Borrowings Overdrafts  3 4253 11850 00044 67635 653
Comprehensive Income Expense24 06129 734     
Corporation Tax Payable10 2834 71711 1715 8663 1655 4131 539
Creditors71 45771 65565 12850 40050 00044 67646 920
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 880     
Disposals Property Plant Equipment 11 519     
Dividends Paid35 80032 000     
Fixed Assets31 67344 651137 285134 256131 868156 800172 769
Income Expense Recognised Directly In Equity-35 800-32 000     
Increase From Depreciation Charge For Year Property Plant Equipment 14 88413 09412 0879 48019 67224 922
Investments Fixed Assets 98 00098 00098 00098 00098 00098 000
Loans To Group Undertakings Participating Interests  98 00098 00098 00098 00098 000
Net Current Assets Liabilities193 98580 74193 67792 317145 808138 379116 131
Other Creditors5 92235 86930 54716 3162 80240 31211 267
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 328 5 4294 9181 625
Other Disposals Property Plant Equipment  14 600 9 50010 1296 500
Other Taxation Social Security Payable11 304-354 3319564 8899 97316 475
Profit Loss24 06129 734     
Property Plant Equipment Gross Cost124 301149 282146 682155 740157 40392 833132 099
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -104 256 
Total Assets Less Current Liabilities225 658223 392230 962226 573277 676295 179288 900
Total Increase Decrease From Revaluations Property Plant Equipment     -104 256 
Trade Creditors Trade Payables43 94831 06915 65424 14431 4564 7694 769
Trade Debtors Trade Receivables41 63127 02119 70928 54718 87021 24113 376
Advances Credits Directors 1 256     

Transport Operator Data

Total House
Address 3 Fulflood Road , Leigh Park
City Havant
Post code PO9 5AX
Vehicles 13
Trailers 2
Applied House
Address Unit F , Limberline Road
City Portsmouth
Post code PO3 5JF
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements