BUDGET ACCOMODATION LIMITED
NEWTOWNABBEY


Company number NI605844
Status Active
Incorporation Date 20 January 2011
Company Type Private Limited Company
Address 24 BEN MADIGAN HEIGHTS, NEWTOWNABBEY, CO. ANTRIM, BT36 7PY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge NI6058440004, created on 23 June 2016. The most likely internet sites of BUDGET ACCOMODATION LIMITED are www.budgetaccomodation.co.uk, and www.budget-accomodation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Budget Accomodation Limited is a Private Limited Company. The company registration number is NI605844. Budget Accomodation Limited has been working since 20 January 2011. The present status of the company is Active. The registered address of Budget Accomodation Limited is 24 Ben Madigan Heights Newtownabbey Co Antrim Bt36 7py. . GRAUDINA, Kristine is a Director of the company. Director BAXTER, Raymond Walter has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
GRAUDINA, Kristine
Appointed Date: 01 July 2011
46 years old

Resigned Directors

Director
BAXTER, Raymond Walter
Resigned: 01 July 2011
Appointed Date: 20 January 2011
76 years old

Persons With Significant Control

Miss Kristine Graudina
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

BUDGET ACCOMODATION LIMITED Events

23 Mar 2017
Confirmation statement made on 20 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Registration of charge NI6058440004, created on 23 June 2016
07 Mar 2016
Total exemption small company accounts made up to 31 December 2014
09 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

...
... and 10 more events
30 May 2012
Previous accounting period shortened from 31 January 2012 to 31 December 2011
16 Apr 2012
Annual return made up to 20 January 2012 with full list of shareholders
16 Apr 2012
Appointment of Miss Kristine Graudina as a director
16 Apr 2012
Termination of appointment of Raymond Baxter as a director
20 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BUDGET ACCOMODATION LIMITED Charges

23 June 2016
Charge code NI60 5844 0004
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold/leasehold property comprised in the following…
9 April 2015
Charge code NI60 5844 0003
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 April 2015
Charge code NI60 5844 0002
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the undertakings and assets present at the date of the…
17 July 2013
Charge code NI60 5844 0001
Delivered: 26 July 2013
Status: Satisfied on 15 June 2015
Persons entitled: Aib Group (UK) P.L.C
Description: Notification of addition to or amendment of charge…