Background WavePink WaveYellow Wave

COMBINED SERVICE SUPPLIES LIMITED (04336722)

COMBINED SERVICE SUPPLIES LIMITED (04336722) is an active UK company. incorporated on 10 December 2001. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360) and 3 other business activities. COMBINED SERVICE SUPPLIES LIMITED has been registered for 24 years. Current directors include ALANTHWAITE, Timothy Robin.

Company Number
04336722
Status
active
Type
ltd
Incorporated
10 December 2001
Age
24 years
Address
The Linden Building Regent Park, Wellingborough, NN8 6GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
ALANTHWAITE, Timothy Robin
SIC Codes
46360, 46370, 46660, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBINED SERVICE SUPPLIES LIMITED

COMBINED SERVICE SUPPLIES LIMITED is an active company incorporated on 10 December 2001 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360) and 3 other business activities. COMBINED SERVICE SUPPLIES LIMITED was registered 24 years ago.(SIC: 46360, 46370, 46660, 46690)

Status

active

Active since 24 years ago

Company No

04336722

LTD Company

Age

24 Years

Incorporated 10 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Linden Building Regent Park Booth Drive Park Farm South Wellingborough, NN8 6GR,

Timeline

5 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 09
Funding Round
Jan 10
Director Joined
Apr 19
Director Left
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OUTSOURCE SOLUTIONS LIMITED

Active
Regent Park, WellingboroughNN8 6GR
Corporate secretary
Appointed 30 Nov 2009

ALANTHWAITE, Timothy Robin

Active
Woodlands, WellingboroughNN9 6DG
Born December 1959
Director
Appointed 10 Dec 2001

ALANTHWAITE, Timothy Robin

Resigned
Woodlands, WellingboroughNN9 6DG
Secretary
Appointed 10 Dec 2001
Resigned 01 Apr 2007

THORNEYCROFT, John

Resigned
8 Broad Street, NorthamptonNN6 0ND
Secretary
Appointed 01 Apr 2007
Resigned 30 Nov 2009

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 10 Dec 2001
Resigned 10 Dec 2001

CHOULES, Stephen Henry

Resigned
33 Baronson Gardens, NorthamptonNN1 4NZ
Born August 1955
Director
Appointed 10 Dec 2001
Resigned 30 Sept 2009

COCHRANE, James Anthony Graham

Resigned
The Linden Building Regent Park, WellingboroughNN8 6GR
Born June 1988
Director
Appointed 01 Apr 2019
Resigned 15 Jan 2026

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 10 Dec 2001
Resigned 10 Dec 2001

Persons with significant control

1

Mr Timothy Robin Alanthwaite

Active
The Linden Building Regent Park, WellingboroughNN8 6GR
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 November 2009
AP04Appointment of Corporate Secretary
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
20 April 2007
88(2)R88(2)R
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Small
29 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
24 November 2003
287Change of Registered Office
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
225Change of Accounting Reference Date
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Incorporation Company
10 December 2001
NEWINCIncorporation