About

Registered Number: 08472250
Date of Incorporation: 03/04/2013 (11 years ago)
Company Status: Active
Registered Address: 159 Beacon Avenue, Kings Hill, West Malling, ME19 4LH,

 

Founded in 2013, Budget Parcel Post Ltd are based in West Malling, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Pavlenko, Viktor, Vasylyev, Mariya, Ieliseienko, Tetiana, Vasylyev, Mariya at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVLENKO, Viktor 03 April 2013 - 1
IELISEIENKO, Tetiana 03 April 2013 05 March 2015 1
VASYLYEV, Mariya 03 April 2013 05 March 2015 1
Secretary Name Appointed Resigned Total Appointments
VASYLYEV, Mariya 03 April 2013 05 March 2015 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 01 November 2017
PSC01 - N/A 23 October 2017
CH01 - Change of particulars for director 23 October 2017
AD01 - Change of registered office address 23 October 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
CS01 - N/A 26 June 2017
AD01 - Change of registered office address 26 December 2016
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 14 February 2014
NEWINC - New incorporation documents 03 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.