HOBBS OF CAMBRIDGE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1SH

Company number 01373688
Status Active
Incorporation Date 15 June 1978
Company Type Private Limited Company
Address C/O JARROLD & SONS LIMITED ST JAMES MILL, WHITEFRIARS, NORWICH, NORFOLK, NR3 1SH
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 16,667 ; Audit exemption subsidiary accounts made up to 31 January 2015. The most likely internet sites of HOBBS OF CAMBRIDGE LIMITED are www.hobbsofcambridge.co.uk, and www.hobbs-of-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Hobbs of Cambridge Limited is a Private Limited Company. The company registration number is 01373688. Hobbs of Cambridge Limited has been working since 15 June 1978. The present status of the company is Active. The registered address of Hobbs of Cambridge Limited is C O Jarrold Sons Limited St James Mill Whitefriars Norwich Norfolk Nr3 1sh. . DOGGETT, Christopher John is a Director of the company. MCLEAVY HILL, David John is a Director of the company. MITCHELL, Peter Charles is a Director of the company. Secretary FISHER, Brian Douglas has been resigned. Secretary PIMBLETT, Helen Judith has been resigned. Director FISHER, Brian Douglas has been resigned. Director PIMBLETT, David William Stewart has been resigned. Director PIMBLETT, Helen Judith has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
DOGGETT, Christopher John
Appointed Date: 16 May 2014
65 years old

Director
MCLEAVY HILL, David John
Appointed Date: 16 May 2014
67 years old

Director
MITCHELL, Peter Charles
Appointed Date: 16 May 2014
59 years old

Resigned Directors

Secretary
FISHER, Brian Douglas
Resigned: 24 June 2006

Secretary
PIMBLETT, Helen Judith
Resigned: 16 May 2014
Appointed Date: 24 June 2006

Director
FISHER, Brian Douglas
Resigned: 26 January 2007
84 years old

Director
PIMBLETT, David William Stewart
Resigned: 16 May 2014
62 years old

Director
PIMBLETT, Helen Judith
Resigned: 16 May 2014
Appointed Date: 07 June 2006
62 years old

HOBBS OF CAMBRIDGE LIMITED Events

09 Nov 2016
Accounts for a small company made up to 31 January 2016
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 16,667

16 Nov 2015
Audit exemption subsidiary accounts made up to 31 January 2015
16 Nov 2015
Audit exemption statement of guarantee by parent company for period ending 31/01/15
23 Oct 2015
Consolidated accounts of parent company for subsidiary company period ending 31/01/15
...
... and 84 more events
07 Jan 1988
Registered office changed on 07/01/88 from: sussex house hobson st cambridge

02 Dec 1987
Return made up to 03/08/87; full list of members

18 Nov 1987
Full accounts made up to 31 December 1986

08 Dec 1986
Full accounts made up to 31 December 1985

08 Dec 1986
Return made up to 01/08/86; full list of members