The Combined Services Provider Limited

General information

Name:

The Combined Services Provider Ltd

Office Address:

Unit 1, Abloy House Hatters Lane Croxley Park WD18 8AJ Watford

Number: 02492591

Incorporation date: 1990-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of The Combined Services Provider Limited. This firm was established thirty four years ago and was registered under 02492591 as its reg. no. This particular office of this firm is based in Watford. You may find it at Unit 1, Abloy House Hatters Lane, Croxley Park. Up till now The Combined Services Provider Limited switched the company registered name four times. Until February 23, 2012 this company used the business name The Combined Service Provider. Then this company adapted the business name City & Suburban Parking that was in use until February 23, 2012 when the final name was accepted. The firm's registered with SIC code 82990 - Other business support service activities not elsewhere classified. The most recent accounts describe the period up to December 31, 2022 and the most recent confirmation statement was released on April 17, 2023.

The Combined Services Provider Ltd is a small-sized vehicle operator with the licence number OK1120161. The firm has one transport operating centre in the country. In their subsidiary in Wembley on Green Car Park, 3 machines and 3 trailers are available.

As the information gathered suggests, this particular business was formed in 1990 and has so far been managed by twelve directors, and out this collection of individuals seven (Jorge P., Olanrewaju L., Ricardo F. and 4 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company.

  • Previous company's names
  • The Combined Services Provider Limited 2012-02-23
  • The Combined Service Provider Limited 2011-12-30
  • City & Suburban Parking Limited 1997-12-30
  • City & Central Parking Limited 1997-07-24
  • Domepull Limited 1990-04-17

Financial data based on annual reports

Company staff

Jorge P.

Role: Director

Appointed: 22 December 2023

Latest update: 17 January 2024

Olanrewaju L.

Role: Director

Appointed: 31 August 2023

Latest update: 17 January 2024

Ricardo F.

Role: Director

Appointed: 31 August 2023

Latest update: 17 January 2024

Christopher D.

Role: Director

Appointed: 31 August 2023

Latest update: 17 January 2024

Branislav N.

Role: Director

Appointed: 03 February 2016

Latest update: 17 January 2024

Kanta H.

Role: Director

Appointed: 01 October 2010

Latest update: 17 January 2024

David B.

Role: Director

Appointed: 31 December 1997

Latest update: 17 January 2024

People with significant control

The companies that control this firm include: Norland Equity Partners Acquisition Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Great Portland Street, W1W 7LT and was registered as a PSC under the registration number 14839067.

Norland Equity Partners Acquisition Limited
Address: 85 Great Portland Street, London, W1W 7LT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 14839067
Notified on 31 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amanda B.
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

Wembley Estate

Address

Green Car Park , York House , Empire Way

City

Wembley

Postal code

HA9 0PA

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (23 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
34
Company Age

Closest Companies - by postcode