CAMBABEST LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4PY

Company number 01382432
Status Active
Incorporation Date 7 August 1978
Company Type Private Limited Company
Address VENETIA ROAD, BORDESLEY GREEN, BIRMINGHAM, B9 4PY
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 96 . The most likely internet sites of CAMBABEST LIMITED are www.cambabest.co.uk, and www.cambabest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Birmingham Snow Hill Rail Station is 1.4 miles; to Butlers Lane Rail Station is 7.9 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambabest Limited is a Private Limited Company. The company registration number is 01382432. Cambabest Limited has been working since 07 August 1978. The present status of the company is Active. The registered address of Cambabest Limited is Venetia Road Bordesley Green Birmingham B9 4py. . PNAISER, Dalvinder Singh is a Secretary of the company. PNAISER, Bhupbinder Singh is a Director of the company. PNAISER, Kalbinder Singh is a Director of the company. PNAISER, Satbander Singh is a Director of the company. Secretary PNAISER, Kalbinder Singh has been resigned. Secretary PNAISER, Rajinder Kaur has been resigned. Director PNAISER, Rajinder Kaur has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PNAISER, Dalvinder Singh
Appointed Date: 27 September 1995

Director

Director
PNAISER, Kalbinder Singh
Appointed Date: 27 September 1995
63 years old

Director
PNAISER, Satbander Singh
Appointed Date: 27 September 1995
63 years old

Resigned Directors

Secretary
PNAISER, Kalbinder Singh
Resigned: 27 September 1995
Appointed Date: 13 December 1993

Secretary
PNAISER, Rajinder Kaur
Resigned: 13 December 1993

Director
PNAISER, Rajinder Kaur
Resigned: 13 December 1993
71 years old

CAMBABEST LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 96

10 Sep 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
04 Jul 2015
Full accounts made up to 30 September 2014
...
... and 93 more events
16 Feb 1988
Return made up to 31/12/87; full list of members

18 Jun 1987
Particulars of mortgage/charge
19 Feb 1987
Return made up to 21/11/86; full list of members

01 Dec 1986
Accounts for a small company made up to 30 September 1985

07 Aug 1978
Certificate of incorporation

CAMBABEST LIMITED Charges

30 September 1999
Legal charge
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Birmingham City Council
Description: F/H property at venetia road bordesley green birmingham.
20 January 1995
Mortgage
Delivered: 25 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land/premises at corner of venetia rd/garrison…
13 January 1992
Mortgage
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and premises abutting venetia road, bordeseley green…
19 December 1989
Mortgage
Delivered: 4 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting to the greenway off elmdon lane marston…
3 February 1989
Mortgage
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining no 41 alderbrook road solihull west…
6 January 1989
Debenture
Delivered: 23 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1987
Legal mortgage
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h premises 305-309 alum rock rd, alum rock…
31 October 1984
Legal charge
Delivered: 7 November 1984
Status: Satisfied on 26 February 2000
Persons entitled: Barclays Bank PLC
Description: F/H 309 alum rock road, saltley birmingham west midlands…
8 September 1981
Legal charge
Delivered: 19 September 1981
Status: Satisfied on 26 February 2000
Persons entitled: A.V. Onions S. E. Onions
Description: F/H 309, alum rock road, saltley, birmingham, west…
3 November 1980
Legal charge
Delivered: 5 November 1980
Status: Satisfied on 26 February 2000
Persons entitled: Barclays Bank PLC
Description: 305/307, alum rock road, alum rock, birmingham. Title no's…
17 July 1980
Charge
Delivered: 29 July 1980
Status: Satisfied on 26 February 2000
Persons entitled: R K Chilahibba T C Chilahibba J R Chilahibba P K Chilahibba
Description: 307 alum rock rd, saltley, birmingham title no wm. 161008.