UKBizDB.co.uk

GREAT BUY LIMITED

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

This company is commonly known as Great Buy Limited. The company was founded 21 years ago and was given the registration number 04763278. The firm's registered office is in BIRMINGHAM. You can find them at Nairn House 1174 Stratford Road, Hall Green, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GREAT BUY LIMITED
Company Number:04763278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Nairn House 1174 Stratford Road, Hall Green, Birmingham, West Midlands, B28 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellingtonia, 35 Beconsfield Close, Dorridge, Solihull, B93 8QZ

Director23 September 2003Active
Wellingtonia, 35 Beconsfield Close, Dorridge, Solihull, B93 8QZ

Director16 October 2003Active
Fullard House, Neachells Lane, Wednesfield, WV11 3QD

Secretary23 September 2003Active
53 Lode Lane, Solihull, B91 2AN

Secretary20 July 2009Active
Fullard House, Neachells Lane, Wednesfield, Wolverhampton, WV11 3QG

Secretary01 April 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 May 2003Active

People with Significant Control

Mr Vincent Anthony White
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:1 Arden Court, Arden Road, Alcester, England, B49 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Glenda Jane Parkes
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:1 Arden Court, Arden Road, Alcester, England, B49 6HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.