ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Combined Independents North Limited

Combined Independents North Limited is a liquidation company incorporated on 4 October 1977 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Combined Independents North Limited was registered 48 years ago.
Status
Liquidation
In voluntary liquidation since 9 years ago
Company No
01332535
Private limited by guarantee without share capital
Age
48 years
Incorporated 4 October 1977
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3141 days
Awaiting first confirmation statement
Dated 14 March 2017
Was due on 28 March 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 3959 days
For period 1 Apr31 Mar 2013 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2014
Was due on 31 December 2014 (10 years ago)
Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Same address for the past 5 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
-
Director • Secretary • Electrical Retailer • British • Born in Apr 1947
Director • General Manager • British • Lives in England • Born in Nov 1975
Director • Electrical Retailer • British • Lives in England • Born in Dec 1970
Director • Electrical Retailer • British • Lives in UK • Born in Jan 1945
Director • Television Radio Electrical Re • British • Born in Oct 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Piccadilly Properties Limited
Kulwant Singh Johal is a mutual person.
Active
Harry Garlick The T.V. Centre Limited
Mr Trevor Alwyn Scothern is a mutual person.
Active
John Calvert (Electrical) Limited
Mr John Paul Calvert is a mutual person.
Active
Electrical Discount UK.Co.UK Limited
Mr Trevor Alwyn Scothern is a mutual person.
Active
G. Craggs Limited
Stephen Michael Craggs is a mutual person.
Active
Northmain Limited
Kulwant Singh Johal is a mutual person.
Active
Dunelm Combined Independents Limited
Mr John Paul Calvert is a mutual person.
Active
Piccadilly Lettings Limited
Kulwant Singh Johal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2013)
Period Ended
31 Mar 2013
For period 31 Mar31 Mar 2013
Traded for 12 months
Cash in Bank
£500
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.14M
Decreased by £1.55K (-0%)
Total Liabilities
-£805.73K
Increased by £10.22K (+1%)
Net Assets
£331.22K
Decreased by £11.76K (-3%)
Debt Ratio (%)
71%
Increased by 0.99% (+1%)
Latest Activity
Registered Address Changed
5 Years Ago on 15 Jul 2020
Registered Address Changed
9 Years Ago on 14 Jan 2016
Voluntary Liquidator Appointed
9 Years Ago on 12 Jan 2016
Registered Address Changed
9 Years Ago on 8 Dec 2015
Trevor Blades Resigned
10 Years Ago on 13 Aug 2015
Confirmation Submitted
10 Years Ago on 20 Mar 2015
Registered Address Changed
10 Years Ago on 18 Mar 2015
Accounting Period Extended
10 Years Ago on 9 Mar 2015
Kulwant Singh Johal Details Changed
10 Years Ago on 1 Mar 2015
Jonathan Wilson Platt Resigned
10 Years Ago on 19 Jan 2015
Get Credit Report
Discover Combined Independents North Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 December 2024
Submitted on 14 Jan 2025
Liquidators' statement of receipts and payments to 16 December 2023
Submitted on 30 Jan 2024
Liquidators' statement of receipts and payments to 16 December 2022
Submitted on 20 Feb 2023
Liquidators' statement of receipts and payments to 16 December 2021
Submitted on 27 Jan 2022
Liquidators' statement of receipts and payments to 16 December 2020
Submitted on 16 Feb 2021
Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
Submitted on 15 Jul 2020
Liquidators' statement of receipts and payments to 16 December 2019
Submitted on 18 Feb 2020
Liquidators' statement of receipts and payments to 16 December 2016
Submitted on 3 Feb 2017
Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 14 January 2016
Submitted on 14 Jan 2016
Appointment of a voluntary liquidator
Submitted on 12 Jan 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year