UKBizDB.co.uk

COMBINED INDEPENDENTS (LIVERPOOL) LIMITED

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

This company is commonly known as Combined Independents (liverpool) Limited. The company was founded 51 years ago and was given the registration number 01059492. The firm's registered office is in COLWYN BAY. You can find them at 17 Alwen Drive, Rhos On Sea, Colwyn Bay, Conwy. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COMBINED INDEPENDENTS (LIVERPOOL) LIMITED
Company Number:01059492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:17 Alwen Drive, Rhos On Sea, Colwyn Bay, Conwy, LL28 4YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Alwen Drive, Rhos On Sea, Colwyn Bay, LL28 4YB

Secretary01 November 2004Active
Quarry View, Quarry Brow Marford, Wrexham, LL12 8SJ

Director01 November 2005Active
Hylands Ltd Unit C, Bute Street, Stoke On Trent, ST4 3PS

Director01 November 2008Active
Druid Buildings, Highgate, Denbigh, Wales, LL16 3LE

Director01 November 2011Active
29-31, Longmoor Lane, Liverpool, England, L9 0EA

Director01 November 2004Active
17 Alwen Drive, Rhos On Sea, Colwyn Bay, LL28 4YB

Director01 November 2015Active
12, Sydney Road, Bramhall, Stockport, United Kingdom, SK7 1NH

Director01 November 2011Active
11 Poulton Road, Wallasey, L44 6LB

Secretary-Active
3 Collinbrook Avenue, Crewe, CW2 6PN

Secretary20 July 1998Active
21 Rydal Way, Alsager, Stoke On Trent, ST7 2EH

Director-Active
57 Merepark Drive, Southport, PR9 9FB

Director01 November 2004Active
57 Merepark Drive, Southport, PR9 9FB

Director28 July 1997Active
11 Poulton Road, Wallasey, L44 6LB

Director-Active
2 Boundary Park, Parkgate, CH64 6TN

Director01 November 2004Active
3 Collinbrook Avenue, Crewe, CW2 6PN

Director29 June 1992Active
75 Furnival Street, Crewe, CW2 7LH

Director20 July 1998Active
369a Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ

Director-Active
2 Plas Tudno, Penrhyn Bay, Llandudno, LL30 3ER

Director20 June 1994Active
65 Haywood Road, Burslem, Stoke On Trent, ST6 7AH

Director01 November 2004Active
The Spinney Highlows Lane, Yarnfield, Stone, ST15 0NP

Director26 June 1995Active
19 Stryd Y Brython, Ruthin, LL15 1JA

Director24 June 1996Active
19 Stryd Y Brython, Ruthin, LL15 1JA

Director21 June 1993Active
8 The Copse, Rossett, Wrexham, LL12 0GD

Director-Active
17 Alwen Drive, Rhos On Sea, Colwyn Bay, LL28 4YB

Director01 November 2004Active
216 Crackley Bank, Chesterton, Newcastle, ST5 7AB

Director-Active
15, Brocks Croft Gardens, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6BX

Director01 November 2008Active
19 Humber Drive, Biddulph, ST8 7LW

Director01 November 2004Active
Clogwyn, Ffordd-Y-Gader, Dolgellau, LL40 1TA

Director24 August 1998Active
C Logwyn, Dolgellau, LL40 1RD

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Capital

Capital allotment shares.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Capital

Capital allotment shares.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Capital

Capital return purchase own shares treasury capital date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Capital

Capital return purchase own shares treasury capital date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Capital

Capital return purchase own shares treasury capital date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Capital

Capital allotment shares.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.