Combined Independents North Limited

General information

Name:

Combined Independents North Ltd

Office Address:

Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 01332535

Incorporation date: 1977-10-04

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Liquidation

Description

Data updated on:

Located at Bulman House Regent Centre, Newcastle Upon Tyne NE3 3LS Combined Independents North Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 01332535 registration number. The company was founded on 1977-10-04. This business's principal business activity number is 46439 which means Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them). The most recent financial reports describe the period up to 2013-03-31 and the most recent annual return was released on 2015-03-14.

Financial data based on annual reports

Company staff

Roger P.

Role: Director

Appointed: 18 February 2014

Latest update: 30 January 2024

John C.

Role: Director

Appointed: 30 April 2013

Latest update: 30 January 2024

John G.

Role: Director

Appointed: 30 April 2013

Latest update: 30 January 2024

William S.

Role: Director

Appointed: 21 September 2010

Latest update: 30 January 2024

Allan N.

Role: Secretary

Appointed: 15 February 2005

Latest update: 30 January 2024

Kulwant J.

Role: Director

Appointed: 15 February 2005

Latest update: 30 January 2024

Stephen C.

Role: Director

Appointed: 20 February 2001

Latest update: 30 January 2024

Trevor S.

Role: Director

Appointed: 20 February 1996

Latest update: 30 January 2024

William B.

Role: Director

Appointed: 15 February 1994

Latest update: 30 January 2024

Allan N.

Role: Director

Appointed: 16 February 1993

Latest update: 30 January 2024

Bryan W.

Role: Director

Appointed: 20 March 1992

Latest update: 30 January 2024

Accounts Documents

Account next due date 31 December 2014
Account last made up date 31 March 2013
Confirmation statement next due date 28 March 2017
Return last made up date 14 March 2015
Annual Accounts 25 August 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 August 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Mortgage Officers
Free Download
Accounting period ending changed to 2014-03-30 (was 2014-03-31). (AA01)
filed on: 9th, March 2015
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o D Moody (haulage) Ltd Bolam Business Park Bassington Drive

Post code:

NE23 8AD

City / Town:

Cramlington

HQ address,
2013

Address:

C/o D Moody (haulage) Ltd Bolam Business Park Bassington Drive

Post code:

NE23 8AD

City / Town:

Cramlington

Search other companies

Services (by SIC Code)

  • 46439 : Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
46
Company Age

Closest Companies - by postcode