Combineering (UK) Limited LONDON


Combineering (UK) started in year 2011 as Private Limited Company with registration number 07506396. The Combineering (UK) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 823 Salisbury House. Postal code: EC2M 5QQ.

The firm has 2 directors, namely Guy W., John S.. Of them, Guy W., John S. have been with the company the longest, being appointed on 28 February 2023. As of 25 April 2024, there were 6 ex directors - Carsten A., Kim C. and others listed below. There were no ex secretaries.

Combineering (UK) Limited Address / Contact

Office Address 823 Salisbury House
Office Address2 29 Finsbury Circus
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07506396
Date of Incorporation Wed, 26th Jan 2011
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Guy W.

Position: Director

Appointed: 28 February 2023

John S.

Position: Director

Appointed: 28 February 2023

Carsten A.

Position: Director

Appointed: 01 March 2022

Resigned: 22 December 2023

Kim C.

Position: Director

Appointed: 01 March 2022

Resigned: 22 December 2023

John G.

Position: Director

Appointed: 26 January 2011

Resigned: 27 March 2015

Nicolas S.

Position: Director

Appointed: 26 January 2011

Resigned: 27 March 2015

Lars J.

Position: Director

Appointed: 26 January 2011

Resigned: 01 March 2022

Mads R.

Position: Director

Appointed: 26 January 2011

Resigned: 01 March 2022

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Os Phoenix Bidco Limited from Telford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lars J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mads R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Os Phoenix Bidco Limited

Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10878079
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lars J.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mads R.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312020-12-312021-12-312022-12-31
Net Worth9 75726 183   
Balance Sheet
Cash Bank On Hand  10 4885 68321 226
Current Assets119 885258 876177 5565 68321 886
Debtors98 929146 306167 068 660
Cash Bank In Hand20 956112 570   
Net Assets Liabilities Including Pension Asset Liability9 75726 183   
Reserves/Capital
Called Up Share Capital200200   
Profit Loss Account Reserve9 55721 848   
Shareholder Funds9 75726 183   
Other
Accrued Liabilities  4 0004 6006 000
Administrative Expenses  4 1104 1417 744
Amounts Owed By Group Undertakings  167 068  
Amounts Owed To Group Undertakings  18 332 2 548
Comprehensive Income Expense  -4 110-4 141-7 745
Creditors  22 3324 6008 548
Dividends Paid   150 000 
Dividends Paid On Shares Final   150 000 
Interest Payable Similar Charges Finance Costs    6
Net Current Assets Liabilities9 75740 563155 2241 08313 338
Number Shares Issued Fully Paid   200200
Operating Profit Loss   -4 141-7 744
Other Interest Receivable Similar Income Finance Income    5
Par Value Share   11
Profit Loss  -4 110-4 141-7 745
Profit Loss On Ordinary Activities Before Tax  -4 110-4 141-7 745
Recoverable Value-added Tax    660
Total Assets Less Current Liabilities9 75740 563155 2241 08313 338
Creditors Due After One Year 14 380   
Creditors Due Within One Year110 128238 783   
Other Aggregate Reserves 4 135   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 20 470   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Fri, 22nd Dec 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements