NETBUYS LIMITED
CHIPPING CAMPDEN

Hellopages » Gloucestershire » Cotswold » GL55 6SS

Company number 03907749
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address THE WHITE HOUSE, STRATFORD ROAD, MICKLETON, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6SS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of NETBUYS LIMITED are www.netbuys.co.uk, and www.netbuys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Netbuys Limited is a Private Limited Company. The company registration number is 03907749. Netbuys Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Netbuys Limited is The White House Stratford Road Mickleton Chipping Campden Gloucestershire Gl55 6ss. The cash in hand is £0k. It is £0k against last year. . HAMMOND, David Andrew is a Director of the company. AVITEC ELECTRONICS LTD is a Director of the company. Secretary ACCOMODEX LIMITED has been resigned. Secretary ADAMS, Philip James has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


netbuys Key Finiance

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

Current Directors

Director
HAMMOND, David Andrew
Appointed Date: 01 November 2011
63 years old

Director
AVITEC ELECTRONICS LTD
Appointed Date: 17 January 2000

Resigned Directors

Secretary
ACCOMODEX LIMITED
Resigned: 20 November 2000
Appointed Date: 17 January 2000

Secretary
ADAMS, Philip James
Resigned: 01 November 2010
Appointed Date: 20 November 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Persons With Significant Control

Avitec Electronics Limited
Notified on: 16 January 2017
Nature of control: Ownership of shares – 75% or more

NETBUYS LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 January 2016
27 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

22 Oct 2015
Accounts for a dormant company made up to 31 January 2015
25 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2

...
... and 34 more events
25 May 2000
New director appointed
25 May 2000
Secretary resigned
25 May 2000
Director resigned
25 May 2000
New secretary appointed
17 Jan 2000
Incorporation