NEARBY GROUP LIMITED

Register to unlock more data on OkredoRegister

NEARBY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291461

Incorporation date

21/09/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

140 Victoria Road, South Shields NE33 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon14/11/2025
Change of details for Mr Amjed Iqbal Malik as a person with significant control on 2025-08-05
dot icon13/11/2025
Change of details for Mr Amjed Iqbal Malik as a person with significant control on 2025-08-05
dot icon13/08/2025
Cessation of Raees Iqbal Malik as a person with significant control on 2025-08-05
dot icon13/08/2025
Termination of appointment of Raees Iqbal Malik as a director on 2025-08-05
dot icon13/08/2025
Appointment of Mr Amjed Iqbal Malik as a director on 2025-08-05
dot icon13/08/2025
Notification of Amjed Iqbal Malik as a person with significant control on 2025-08-05
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon20/02/2025
Cessation of Muhammad Zubair Khan as a person with significant control on 2024-03-02
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Total exemption full accounts made up to 2023-10-01
dot icon05/09/2024
Current accounting period shortened from 2024-10-01 to 2024-09-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon22/06/2024
Previous accounting period extended from 2023-09-30 to 2023-10-01
dot icon11/03/2024
Satisfaction of charge 1 in full
dot icon01/03/2024
Change of details for Mr Raees Iqbal Malik as a person with significant control on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Raees Iqbal Malik on 2024-03-01
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon12/02/2024
Notification of Muhammad Zubair Khan as a person with significant control on 2023-04-05
dot icon06/02/2024
Termination of appointment of Samera Iqbal Malik as a director on 2024-02-06
dot icon13/01/2024
Appointment of Mrs Samera Iqbal Malik as a director on 2024-01-11
dot icon04/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon05/11/2023
Termination of appointment of Muhammad Zubair Khan as a director on 2022-12-06
dot icon20/10/2023
Micro company accounts made up to 2022-09-30
dot icon19/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon05/12/2022
Appointment of Mr Raees Iqbal Iqbal Malik as a director on 2022-12-02
dot icon05/12/2022
Notification of Raees Iqbal Malik as a person with significant control on 2022-12-02
dot icon04/12/2022
Termination of appointment of Muhammad Iqbal Malik as a director on 2022-12-02
dot icon04/12/2022
Termination of appointment of George Weir as a director on 2022-12-02
dot icon04/12/2022
Appointment of Mr Muhammad Zubair Khan as a director on 2022-12-02
dot icon04/12/2022
Cessation of Ccl (Northeast) Ltd as a person with significant control on 2022-12-02
dot icon04/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon30/11/2022
Termination of appointment of Raees Iqbal Malik as a director on 2022-11-30
dot icon30/11/2022
Termination of appointment of Samera Iqbal Malik as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr Muhammad Iqbal Malik as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr George Weir as a director on 2022-11-30
dot icon25/11/2022
Cessation of Raees Iqbal Malik as a person with significant control on 2022-11-26
dot icon25/11/2022
Notification of Ccl (Northeast) Ltd as a person with significant control on 2022-11-26
dot icon01/08/2022
Notification of Raees Iqbal Malik as a person with significant control on 2022-08-01
dot icon31/07/2022
Cessation of Samera Iqbal Malik as a person with significant control on 2022-08-01
dot icon31/07/2022
Confirmation statement made on 2022-08-01 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Appointment of Mr Raees Iqbal Malik as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Mohammad Zubair Khan as a director on 2022-02-14
dot icon13/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon25/11/2021
Certificate of change of name
dot icon30/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon16/05/2021
Total exemption full accounts made up to 2019-09-30
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon29/05/2020
Resolutions
dot icon28/05/2020
Previous accounting period extended from 2019-09-29 to 2019-09-30
dot icon27/09/2019
Micro company accounts made up to 2018-09-30
dot icon12/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon24/04/2019
Registered office address changed from , 48 Dean Road, South Shields, Tyne & Wear, NE33 4DZ to 140 Victoria Road South Shields NE33 4NQ on 2019-04-24
dot icon10/03/2019
Resolutions
dot icon26/12/2018
Notification of Samera Iqbal Malik as a person with significant control on 2018-10-05
dot icon21/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon16/10/2018
Termination of appointment of Martin Bradley as a secretary on 2018-10-05
dot icon16/10/2018
Termination of appointment of Martin Bradley as a director on 2018-10-05
dot icon16/10/2018
Termination of appointment of Paul Stobbs as a director on 2018-10-05
dot icon16/10/2018
Cessation of Whitehall Executive Developments Limited as a person with significant control on 2018-10-01
dot icon16/10/2018
Cessation of Martin Bradley as a person with significant control on 2018-10-01
dot icon16/10/2018
Cessation of Ian Flannigan as a person with significant control on 2018-10-01
dot icon23/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon19/09/2018
Appointment of Mrs Samera Iqbal Malik as a director on 2018-09-20
dot icon19/09/2018
Appointment of Mr Mohammad Zubair Khan as a director on 2018-09-20
dot icon20/08/2018
Appointment of Mr Martin Bradley as a secretary on 2018-08-13
dot icon15/08/2018
Termination of appointment of Gary Davies as a secretary on 2018-08-13
dot icon15/08/2018
Termination of appointment of Gary Davies as a director on 2018-08-13
dot icon03/07/2018
Cessation of Gary Davies as a person with significant control on 2017-11-01
dot icon03/07/2018
Notification of Ian Flannigan as a person with significant control on 2018-02-09
dot icon03/07/2018
Notification of Whitehall Executive Developments Limited as a person with significant control on 2017-11-01
dot icon03/07/2018
Notification of Martin Bradley as a person with significant control on 2017-11-01
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/04/2018
Resolutions
dot icon27/03/2018
Resolutions
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon10/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon15/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/11/2013
Appointment of Mr Paul Stobbs as a director
dot icon23/10/2013
Appointment of Mr Gary Davies as a secretary
dot icon23/10/2013
Termination of appointment of Graham Robson as a secretary
dot icon23/10/2013
Termination of appointment of Graham Robson as a director
dot icon06/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Appointment of Martin Bradley as a director
dot icon10/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon09/10/2012
Director's details changed for Graham Robson on 2012-09-21
dot icon09/10/2012
Director's details changed for Gary Davies on 2012-09-21
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-21
dot icon07/10/2010
Director's details changed for Graham Robson on 2010-09-21
dot icon07/10/2010
Director's details changed for Gary Davies on 2010-09-21
dot icon07/10/2010
Secretary's details changed for Graham Robson on 2010-09-21
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/12/2008
Return made up to 21/09/08; no change of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 21/09/07; no change of members
dot icon25/06/2007
Full accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 21/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/06/2006
Particulars of mortgage/charge
dot icon13/11/2005
Return made up to 21/09/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 21/09/04; full list of members
dot icon01/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 21/09/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon20/10/2002
Return made up to 21/09/02; full list of members
dot icon04/11/2001
Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/10/2001
Registered office changed on 05/10/01 from:\windsor house, temple row, birmingham, west midlands B2 5JX
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
New director appointed
dot icon04/10/2001
New secretary appointed;new director appointed
dot icon20/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
59.44K
-
0.00
246.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammad Zubair Khan
Director
19/09/2018 - 13/02/2022
5
Davies, Gary
Director
01/10/2001 - 12/08/2018
-
Bradley, Martin
Director
02/10/2012 - 04/10/2018
2
Davies, Gary
Secretary
03/10/2013 - 12/08/2018
-
Bradley, Martin
Secretary
12/08/2018 - 04/10/2018
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEARBY GROUP LIMITED

NEARBY GROUP LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at 140 Victoria Road, South Shields NE33 4NQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEARBY GROUP LIMITED?

toggle

NEARBY GROUP LIMITED is currently Active. It was registered on 21/09/2001 .

Where is NEARBY GROUP LIMITED located?

toggle

NEARBY GROUP LIMITED is registered at 140 Victoria Road, South Shields NE33 4NQ.

What does NEARBY GROUP LIMITED do?

toggle

NEARBY GROUP LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for NEARBY GROUP LIMITED?

toggle

The latest filing was on 14/11/2025: Change of details for Mr Amjed Iqbal Malik as a person with significant control on 2025-08-05.