UKBizDB.co.uk

A-BUY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A-buy Ltd. The company was founded 11 years ago and was given the registration number 08348608. The firm's registered office is in READING. You can find them at Overdene House 49 Church Street, Theale, Reading, Berkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:A-BUY LTD
Company Number:08348608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Overdene House 49 Church Street, Theale, Reading, Berkshire, United Kingdom, RG7 5BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Brunel Road, Theale, Reading, United Kingdom, RG7 4AB

Secretary09 January 2013Active
Merlin House, Brunel Road, Theale, Reading, United Kingdom, RG7 4AB

Director07 January 2013Active
Merlin House, Brunel Road, Theale, Reading, United Kingdom, RG7 4AB

Director07 January 2013Active
Stone Cottage, Henley Common, Henley, Haslemere, England, GU27 3HB

Director01 June 2016Active
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX

Director13 November 2014Active
Hannaford, 32 Rectory Road, Wokingham, England, RG11 1DN

Director25 November 2013Active
Oakwood, Croft Road, Shinfield, Reading, England, RG2 9EY

Director25 November 2013Active

People with Significant Control

Mr Ye Xu
Notified on:21 January 2018
Status:Active
Date of birth:February 1981
Nationality:Chinese
Country of residence:England
Address:1 Binbrook Close, Lower Earley, Reading, England, RG6 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashley Darch Stevens
Notified on:21 January 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:10 Elizabeth Road, Wokingham, England, RG40 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Charles Stevens
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Oakwood, Croft Road, Reading, England, RG2 9EY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-01-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Address

Change registered office address company with date old address new address.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.