CAMBRIDGE MOTORCYCLES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8LD

Company number 05889626
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address UNIT 13, 26 CHEDDARS LANE, CAMBRIDGE, CB5 8LD
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 1 in full; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of CAMBRIDGE MOTORCYCLES LIMITED are www.cambridgemotorcycles.co.uk, and www.cambridge-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Cambridge Motorcycles Limited is a Private Limited Company. The company registration number is 05889626. Cambridge Motorcycles Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Cambridge Motorcycles Limited is Unit 13 26 Cheddars Lane Cambridge Cb5 8ld. The company`s financial liabilities are £31.74k. It is £-0.93k against last year. The cash in hand is £25.31k. It is £-23.41k against last year. And the total assets are £114.28k, which is £-19.61k against last year. COLES, Philip Ian is a Secretary of the company. ABRAHAM, David is a Director of the company. COLES, Philip Ian is a Director of the company. Secretary NORMAN, Gary Andrew has been resigned. Director HAMMOND, Thomas Edward has been resigned. Director NORMAN, Gary Andrew has been resigned. Director PANNELL, Russell John has been resigned. Director WRIGHT, Martin has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


cambridge motorcycles Key Finiance

LIABILITIES £31.74k
-3%
CASH £25.31k
-49%
TOTAL ASSETS £114.28k
-15%
All Financial Figures

Current Directors

Secretary
COLES, Philip Ian
Appointed Date: 27 February 2007

Director
ABRAHAM, David
Appointed Date: 01 October 2009
63 years old

Director
COLES, Philip Ian
Appointed Date: 27 July 2006
62 years old

Resigned Directors

Secretary
NORMAN, Gary Andrew
Resigned: 27 February 2007
Appointed Date: 27 July 2006

Director
HAMMOND, Thomas Edward
Resigned: 31 October 2009
Appointed Date: 27 February 2007
66 years old

Director
NORMAN, Gary Andrew
Resigned: 27 February 2007
Appointed Date: 27 July 2006
61 years old

Director
PANNELL, Russell John
Resigned: 16 March 2007
Appointed Date: 27 February 2007
48 years old

Director
WRIGHT, Martin
Resigned: 30 October 2009
Appointed Date: 01 October 2009
52 years old

Persons With Significant Control

Mr Philip Ian Coles
Notified on: 27 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Abraham
Notified on: 27 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE MOTORCYCLES LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Mar 2017
Satisfaction of charge 1 in full
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 400

...
... and 28 more events
22 Oct 2007
New director appointed
23 Mar 2007
Ad 27/02/07--------- £ si 100@1=100 £ ic 100/200
23 Mar 2007
New secretary appointed
23 Mar 2007
Secretary resigned;director resigned
27 Jul 2006
Incorporation

CAMBRIDGE MOTORCYCLES LIMITED Charges

10 February 2010
Debenture
Delivered: 16 February 2010
Status: Satisfied on 9 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…