Company number 00870903
Status Active
Incorporation Date 9 February 1966
Company Type Private Limited Company
Address UNIT 30 CAMBRIDGE AUTOBULBS, OVER INDUSTRIAL PARK, NORMAN WAY OVER, CAMBRIDGE, CB24 5QE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 1,000
. The most likely internet sites of CAMBRIDGE (AUTO BULBS) LIMITED are www.cambridgeautobulbs.co.uk, and www.cambridge-auto-bulbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. Cambridge Auto Bulbs Limited is a Private Limited Company.
The company registration number is 00870903. Cambridge Auto Bulbs Limited has been working since 09 February 1966.
The present status of the company is Active. The registered address of Cambridge Auto Bulbs Limited is Unit 30 Cambridge Autobulbs Over Industrial Park Norman Way Over Cambridge Cb24 5qe. . BISANZ, Richard George is a Secretary of the company. BISANZ, Christopher is a Director of the company. BISANZ, Richard George is a Director of the company. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Persons With Significant Control
Mr Richard George Bisanz
Notified on: 31 March 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CAMBRIDGE (AUTO BULBS) LIMITED Events
28 Apr 2017
Confirmation statement made on 22 April 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
...
... and 65 more events
04 Aug 1986
Particulars of mortgage/charge
08 Jul 1986
Return made up to 08/07/86; full list of members
28 Jun 1986
Full accounts made up to 31 March 1986
07 May 1981
Company name changed\certificate issued on 07/05/81
09 Feb 1966
Certificate of incorporation
30 July 1986
Debenture
Delivered: 4 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…
19 January 1984
Legal charge
Delivered: 27 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H- plot 1. over industrial estate, over, cambs.
26 August 1981
Legal charge
Delivered: 2 September 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60 gwydir street cambridge. Title no:- cb 16499.
20 June 1977
Legal charge
Delivered: 23 June 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold premees 62 and 62A gwydir st cambridge cambs.