UKBizDB.co.uk

COMBINED INDEPENDENTS LIMITED

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

This company is commonly known as Combined Independents Limited. The company was founded 34 years ago and was given the registration number 02498864. The firm's registered office is in WANSTEAD. You can find them at 34-40 High Street, , Wanstead, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COMBINED INDEPENDENTS LIMITED
Company Number:02498864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1990
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:34-40 High Street, Wanstead, United Kingdom, E11 2RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-40, High Street, Wanstead, United Kingdom, E11 2RJ

Director01 October 2010Active
22 Pattocks, Basildon, SS14 1QW

Secretary24 May 2001Active
15 Church Road, Rayleigh, SS6 8PL

Secretary-Active
56, Stadium Way, Stadium Trading Estate, Benfleet, England, SS7 3NZ

Secretary01 January 2013Active
296 Benfleet Road, Benfleet, SS7 1PW

Secretary01 May 1997Active
210--14, Bexley Road, Erith, United Kingdom, DA8 3HD

Secretary20 May 2014Active
Saxe House 20 Ethelbert Road, Canterbury, CT1 3NE

Director-Active
Woodcot, The Street, Ickham, Canterbury, CT3 1QT

Director20 November 2001Active
133 Rocks Park Road, Uckfield, TN22 2BD

Director-Active
62 Heath Road, Ipswich, IP4 5SL

Director28 November 1995Active
29 Beech Avenue, Sanderstead, South Croydon, CR2 0NN

Director-Active
10 Berkhampstead Road, Belvedere, DA17 5EA

Director-Active
543-549, High Road, Ilford, United Kingdom, IG1 1TZ

Director16 November 2011Active
67-71, Strafford Rd, Wallington, United Kingdom, SM6 9AP

Director19 September 2017Active
Valley Ridge, Hitcham, Ipswich, IP7 7NF

Director-Active
Woodlands St Peters Road, Hockley, SS5 6AA

Director-Active
86 Kirby Road, Walton On The Naze, CO14 8RL

Director25 November 1997Active
67-71 Stafford Road, Wallington, SM6 9AP

Director-Active
111 Monkhams Avenue, Woodford Green, IG8 0ER

Director-Active
115 Downer Road, Thundersley, Benfleet, SS7 1HX

Director-Active
Squires Cottage Straight Road, Polstead Heath, Colchester, CO6 5BB

Director-Active
4 Farnburn Avenue, Slough, SL1 4XT

Director25 November 1997Active
296 Benfleet Road, Benfleet, SS7 1PW

Director-Active
Thistleys Warley Hall Lane, Little Warley, Brentwood, CM13 3EN

Director-Active
210--14, Bexley Road, Erith, United Kingdom, DA8 3HD

Director20 May 2014Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-28Dissolution

Dissolution application strike off company.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Gazette

Gazette filings brought up to date.

Download
2019-08-20Address

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

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.