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..
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 | : |
|
Registered Address | : | 17 Alwen Drive, Rhos On Sea, Colwyn Bay, Conwy, LL28 4YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Alwen Drive, Rhos On Sea, Colwyn Bay, LL28 4YB | Secretary | 01 November 2004 | Active |
Quarry View, Quarry Brow Marford, Wrexham, LL12 8SJ | Director | 01 November 2005 | Active |
Hylands Ltd Unit C, Bute Street, Stoke On Trent, ST4 3PS | Director | 01 November 2008 | Active |
Druid Buildings, Highgate, Denbigh, Wales, LL16 3LE | Director | 01 November 2011 | Active |
29-31, Longmoor Lane, Liverpool, England, L9 0EA | Director | 01 November 2004 | Active |
17 Alwen Drive, Rhos On Sea, Colwyn Bay, LL28 4YB | Director | 01 November 2015 | Active |
12, Sydney Road, Bramhall, Stockport, United Kingdom, SK7 1NH | Director | 01 November 2011 | Active |
11 Poulton Road, Wallasey, L44 6LB | Secretary | - | Active |
3 Collinbrook Avenue, Crewe, CW2 6PN | Secretary | 20 July 1998 | Active |
21 Rydal Way, Alsager, Stoke On Trent, ST7 2EH | Director | - | Active |
57 Merepark Drive, Southport, PR9 9FB | Director | 01 November 2004 | Active |
57 Merepark Drive, Southport, PR9 9FB | Director | 28 July 1997 | Active |
11 Poulton Road, Wallasey, L44 6LB | Director | - | Active |
2 Boundary Park, Parkgate, CH64 6TN | Director | 01 November 2004 | Active |
3 Collinbrook Avenue, Crewe, CW2 6PN | Director | 29 June 1992 | Active |
75 Furnival Street, Crewe, CW2 7LH | Director | 20 July 1998 | Active |
369a Chester Road, Little Sutton, Ellesmere Port, CH66 3RQ | Director | - | Active |
2 Plas Tudno, Penrhyn Bay, Llandudno, LL30 3ER | Director | 20 June 1994 | Active |
65 Haywood Road, Burslem, Stoke On Trent, ST6 7AH | Director | 01 November 2004 | Active |
The Spinney Highlows Lane, Yarnfield, Stone, ST15 0NP | Director | 26 June 1995 | Active |
19 Stryd Y Brython, Ruthin, LL15 1JA | Director | 24 June 1996 | Active |
19 Stryd Y Brython, Ruthin, LL15 1JA | Director | 21 June 1993 | Active |
8 The Copse, Rossett, Wrexham, LL12 0GD | Director | - | Active |
17 Alwen Drive, Rhos On Sea, Colwyn Bay, LL28 4YB | Director | 01 November 2004 | Active |
216 Crackley Bank, Chesterton, Newcastle, ST5 7AB | Director | - | Active |
15, Brocks Croft Gardens, Biddulph, Stoke-On-Trent, United Kingdom, ST8 6BX | Director | 01 November 2008 | Active |
19 Humber Drive, Biddulph, ST8 7LW | Director | 01 November 2004 | Active |
Clogwyn, Ffordd-Y-Gader, Dolgellau, LL40 1TA | Director | 24 August 1998 | Active |
C Logwyn, Dolgellau, LL40 1RD | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Capital | Capital allotment shares. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Capital | Capital allotment shares. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Capital | Capital return purchase own shares. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Capital | Capital return purchase own shares treasury capital date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Capital | Capital return purchase own shares treasury capital date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Capital | Capital allotment shares. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.