Budget Power & Energy LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)all other documents available original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-06-30 Trade Debtors £6,204 -90.56% Employees £0 0% Total assets £58,466 +55.40%
BATES & HUNT (PETROLEUM) LIMITED
Company type Private Limited Company , Active Company Number 00494552 Record last updated Friday, October 7, 2022 9:56:03 AM UTC Official Address Nagington Grange Childs Ercall Market Drayton Shropshire Tf92tw Cheswardine There are 3 companies registered at this street
Locality Cheswardine Region England Postal Code TF92TW Sector budget, buy, energy, estate, fuel
Visits BUDGET POWER & ENERGY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-8 2024-11 2025-5 0 1 2 Searches BUDGET POWER & ENERGY LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-8 2023-10 2024-7 0 1 Document Type Publication date Download link Registry Sep 29, 2022 Resignation of one Secretary (a man) Financials Mar 6, 2017 Annual accounts Registry Jan 28, 2017 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Financials Feb 19, 2016 Annual accounts Registry Feb 1, 2016 Annual return Financials Mar 5, 2015 Annual accounts Registry Dec 3, 2014 Annual return Financials Dec 6, 2013 Annual accounts Registry Dec 5, 2013 Annual return Financials Apr 2, 2013 Annual accounts Registry Jan 9, 2013 Annual return Registry Apr 10, 2012 Annual return 2588592... Registry Apr 10, 2012 Change of particulars for secretary Registry Mar 28, 2012 Change of particulars for director Registry Feb 20, 2012 Change of particulars for director 7859922... Financials Jan 5, 2012 Annual accounts Financials Feb 4, 2011 Annual accounts 8151949... Registry Dec 15, 2010 Annual return Registry Jan 11, 2010 Annual return 8382053... Financials Nov 13, 2009 Annual accounts Financials Jan 15, 2009 Annual accounts 8295632... Registry Dec 18, 2008 Annual return Registry Feb 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8595284... Registry Feb 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8595262... Registry Feb 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 12, 2008 Annual accounts Registry Dec 20, 2007 Annual return Financials Apr 10, 2007 Annual accounts Registry Feb 22, 2007 Annual return Financials May 5, 2006 Annual accounts Registry Dec 23, 2005 Annual return Financials May 4, 2005 Annual accounts Registry Feb 14, 2005 Auditor's letter of resignation Registry Dec 21, 2004 Annual return Registry Jul 15, 2004 Change in situation or address of registered office Financials May 5, 2004 Annual accounts Registry Dec 16, 2003 Annual return Financials May 4, 2003 Annual accounts Registry Apr 2, 2003 Auditor's letter of resignation Registry Jan 17, 2003 Annual return Financials Mar 11, 2002 Annual accounts Registry Dec 14, 2001 Annual return Financials Mar 1, 2001 Annual accounts Registry Dec 4, 2000 Annual return Registry Oct 6, 2000 Particulars of a mortgage or charge Registry Sep 28, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 10, 2000 Particulars of a mortgage or charge Registry Aug 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1844515... Registry Aug 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1832784... Registry Aug 3, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1879346... Registry Jul 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 19, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1787745... Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1753401... Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1753401... Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1753401... Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1753401... Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1945980... Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1788160... Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1910136... Registry May 10, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 8, 1999 Annual return Financials Dec 6, 1999 Annual accounts Registry Sep 9, 1999 Company name change Registry Sep 8, 1999 Change of name certificate Registry Sep 7, 1999 Resolution Registry Sep 7, 1999 Director powers Registry Dec 7, 1998 Annual return Financials Dec 7, 1998 Annual accounts Registry Sep 8, 1998 Particulars of a mortgage or charge Registry May 22, 1998 Declaration that part of the property or undertaking charges Registry May 22, 1998 Declaration that part of the property or undertaking charges 1766705... Registry May 22, 1998 Declaration that part of the property or undertaking charges Registry Dec 18, 1997 Annual return Financials Nov 5, 1997 Annual accounts Financials Jan 2, 1997 Annual accounts 1867325... Registry Dec 4, 1996 Annual return Registry Nov 6, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 6, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1867319... Registry Nov 6, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 11, 1996 Annual accounts Registry Jan 2, 1996 Annual return Registry Aug 10, 1995 Particulars of a mortgage or charge Registry May 19, 1995 Particulars of a mortgage or charge 1844706... Registry May 18, 1995 Particulars of a mortgage or charge Registry May 18, 1995 Particulars of a mortgage or charge 1753036... Registry May 18, 1995 Particulars of a mortgage or charge Registry May 13, 1995 Particulars of a mortgage or charge 1752923...