MOBILE REMAPS LIMITED
CAMBRIDGE MOTOR-STREAM LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 1AH

Company number 07005627
Status Active
Incorporation Date 1 September 2009
Company Type Private Limited Company
Address UNIT 12, 23 KING STREET, CAMBRIDGE, CB1 1AH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr Alastair Edgar Aled Archer on 5 March 2016. The most likely internet sites of MOBILE REMAPS LIMITED are www.mobileremaps.co.uk, and www.mobile-remaps.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Mobile Remaps Limited is a Private Limited Company. The company registration number is 07005627. Mobile Remaps Limited has been working since 01 September 2009. The present status of the company is Active. The registered address of Mobile Remaps Limited is Unit 12 23 King Street Cambridge Cb1 1ah. . ARCHER, Alastair Edgar Aled is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
ARCHER, Alastair Edgar Aled
Appointed Date: 01 September 2009
49 years old

Persons With Significant Control

Mr Alastair Edgar Aled Archer
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

MOBILE REMAPS LIMITED Events

14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Director's details changed for Mr Alastair Edgar Aled Archer on 5 March 2016
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

31 Jul 2015
Director's details changed for Mr Alastair Drummond Hunter on 23 May 2015
...
... and 16 more events
16 Sep 2010
Director's details changed for Alastair Hunter on 31 August 2010
11 Feb 2010
Particulars of a mortgage or charge / charge no: 1
09 Feb 2010
Statement of capital following an allotment of shares on 1 September 2009
  • GBP 99

10 Jan 2010
Registered office address changed from 5 Longfields Ely Cambridgeshire CB6 3DN on 10 January 2010
01 Sep 2009
Incorporation

MOBILE REMAPS LIMITED Charges

3 February 2010
Debenture
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…