NEARBUY LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW5 6HX

Company number 04039708
Status Active
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address WHITEWELL HOUSE 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 2 . The most likely internet sites of NEARBUY LIMITED are www.nearbuy.co.uk, and www.nearbuy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Nearbuy Limited is a Private Limited Company. The company registration number is 04039708. Nearbuy Limited has been working since 24 July 2000. The present status of the company is Active. The registered address of Nearbuy Limited is Whitewell House 69 Crewe Road Nantwich Cheshire Cw5 6hx. The cash in hand is £0k. It is £0k against last year. . CLARKE, Lesley Jane is a Secretary of the company. JENKINS, Philip Trevor is a Director of the company. O'REILLY, Derek Joseph is a Director of the company. WEEKES, Martin Richard, Manager is a Director of the company. YOUINGS, Peter David is a Director of the company. Secretary FINN, Anthony Harold has been resigned. Secretary HANCOCK, Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Iain has been resigned. Director MELTON, Philip has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


nearbuy Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARKE, Lesley Jane
Appointed Date: 01 January 2009

Director
JENKINS, Philip Trevor
Appointed Date: 24 July 2000
67 years old

Director
O'REILLY, Derek Joseph
Appointed Date: 21 June 2012
65 years old

Director
WEEKES, Martin Richard, Manager
Appointed Date: 21 June 2012
63 years old

Director
YOUINGS, Peter David
Appointed Date: 21 June 2012
72 years old

Resigned Directors

Secretary
FINN, Anthony Harold
Resigned: 28 July 2001
Appointed Date: 24 July 2000

Secretary
HANCOCK, Patricia
Resigned: 31 December 2008
Appointed Date: 28 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 2000
Appointed Date: 24 July 2000

Director
HILL, Iain
Resigned: 18 May 2013
Appointed Date: 21 June 2012
59 years old

Director
MELTON, Philip
Resigned: 17 May 2014
Appointed Date: 21 June 2012
73 years old

Persons With Significant Control

National Wholesale Confectioners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEARBUY LIMITED Events

05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 31 July 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

24 Jul 2015
Director's details changed for Mr Philip Trevor Jenkins on 1 January 2015
23 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 44 more events
06 Aug 2001
Secretary resigned
06 Aug 2001
New secretary appointed
06 Aug 2001
Director's particulars changed
26 Jul 2000
Secretary resigned
24 Jul 2000
Incorporation