CAMBRIDGE COMMERCIAL SUPPLIES LIMITED
WILLENHALL

Hellopages » West Midlands » Walsall » WV13 2HA

Company number 02155808
Status Active
Incorporation Date 20 August 1987
Company Type Private Limited Company
Address HODSON RILEY LIMITED, WEST MIDLANDS HOUSE, GIPSY LANE, WILLENHALL, WEST MIDLANDS, WV13 2HA
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of David Thomas Eccles as a director on 10 September 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CAMBRIDGE COMMERCIAL SUPPLIES LIMITED are www.cambridgecommercialsupplies.co.uk, and www.cambridge-commercial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Bloxwich North Rail Station is 3.2 miles; to Bilbrook Rail Station is 6.4 miles; to Cradley Heath Rail Station is 8 miles; to Birmingham Snow Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Commercial Supplies Limited is a Private Limited Company. The company registration number is 02155808. Cambridge Commercial Supplies Limited has been working since 20 August 1987. The present status of the company is Active. The registered address of Cambridge Commercial Supplies Limited is Hodson Riley Limited West Midlands House Gipsy Lane Willenhall West Midlands Wv13 2ha. . ECCLES, Hilary May is a Secretary of the company. ECCLES, Alfred is a Director of the company. Director ECCLES, David Thomas has been resigned. Director HALL, Geoffrey Wayne has been resigned. The company operates in "Investigation activities".


Current Directors


Director
ECCLES, Alfred

78 years old

Resigned Directors

Director
ECCLES, David Thomas
Resigned: 10 September 2015
Appointed Date: 20 March 2006
45 years old

Director
HALL, Geoffrey Wayne
Resigned: 07 March 1992
80 years old

Persons With Significant Control

Mr Alfred Eccles
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Thomas Eccles
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary May Eccles
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE COMMERCIAL SUPPLIES LIMITED Events

10 Apr 2017
Confirmation statement made on 2 March 2017 with updates
10 Apr 2017
Termination of appointment of David Thomas Eccles as a director on 10 September 2015
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
25 Oct 1988
Accounting reference date shortened from 31/03 to 31/10

19 May 1988
Particulars of mortgage/charge

14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1987
Registered office changed on 16/09/87 from: 2 station road new barnet hertfordshire EN5 1QW

20 Aug 1987
Incorporation

CAMBRIDGE COMMERCIAL SUPPLIES LIMITED Charges

7 April 1996
Legal charge
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 25 oxford street cambridge together…
7 March 1989
Legal mortgage
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 25 oxford road cambridge and/or the…
13 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 viking way, bar hill cambridge. Title no cb 63555 and…
13 May 1988
Legal mortgage
Delivered: 19 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10, viking way, bar hill cambridge t/n cb 63555. and the…