Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBABEST LIMITED
Company Information for

CAMBABEST LIMITED

VENETIA ROAD, BORDESLEY GREEN, BIRMINGHAM, B9 4PY,
Company Registration Number
01382432
Private Limited Company
Active

Company Overview

About Cambabest Ltd
CAMBABEST LIMITED was founded on 1978-08-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cambabest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBABEST LIMITED
 
Legal Registered Office
VENETIA ROAD
BORDESLEY GREEN
BIRMINGHAM
B9 4PY
Other companies in B9
 
Telephone01217532020
 
Filing Information
Company Number 01382432
Company ID Number 01382432
Date formed 1978-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB113692579  
Last Datalog update: 2024-04-06 20:59:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBABEST LIMITED

Current Directors
Officer Role Date Appointed
DALVINDER SINGH PNAISER
Company Secretary 1995-09-27
BHUPBINDER SINGH PNAISER
Director 1990-12-13
KALBINDER SINGH PNAISER
Director 1995-09-27
SATBANDER SINGH PNAISER
Director 1995-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
KALBINDER SINGH PNAISER
Company Secretary 1993-12-13 1995-09-27
RAJINDER KAUR PNAISER
Company Secretary 1990-12-13 1993-12-13
RAJINDER KAUR PNAISER
Director 1990-12-13 1993-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-10-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DALVINDER SINGH PNAISER on 2016-11-30
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 96
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 96
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 96
2016-02-24AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 96
2015-02-18AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 96
2014-01-03AR0114/12/13 ANNUAL RETURN FULL LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-29AR0114/12/12 ANNUAL RETURN FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-19AR0114/12/11 ANNUAL RETURN FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-30AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-30CH03SECRETARY'S DETAILS CHNAGED FOR MR DALVINDER SINGH PNAISER on 2010-11-05
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-05AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SATBANDER SINGH PNAISER / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KALBINDER SINGH PNAISER / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BHUPBINDER SINGH PNAISER / 01/10/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / DALVINDER SINGH PNAISER / 01/10/2009
2009-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 11 GLENLOCH ROAD LONDON NW3 4DJ
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, VENETIA ROAD, BORDESLEY GREEN, BIRMINGHAM, WEST MIDLANDS, B9 4PY
2008-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-12-31363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-17363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-12-21363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-14363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/01
2003-01-17363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-09363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-12288cDIRECTOR'S PARTICULARS CHANGED
2001-02-12363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-04363aRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-25AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-07363aRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-07363aRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-11-2888(2)RAD 22/09/97--------- £ SI 84@1=84 £ IC 12/96
1997-07-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-25363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-05-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-08AUDAUDITOR'S RESIGNATION
1996-01-18363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-10-27288NEW DIRECTOR APPOINTED
1995-10-27288NEW DIRECTOR APPOINTED
1995-10-27288SECRETARY RESIGNED
1995-10-27288NEW SECRETARY APPOINTED
1995-07-31AAFULL ACCOUNTS MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0203905 Active Licenced property: VENETIA ROAD BIRMINGHAM GB B9 4PY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBABEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-10-08 Outstanding BIRMINGHAM CITY COUNCIL
MORTGAGE 1995-01-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-01-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-02-08 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-01-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-01-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1987-06-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-08 Satisfied A.V. ONIONS
LEGAL CHARGE 1980-11-03 Satisfied BARCLAYS BANK PLC
CHARGE 1980-07-17 Satisfied J R CHILAHIBBA
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBABEST LIMITED

Intangible Assets
Patents
We have not found any records of CAMBABEST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAMBABEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBABEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as CAMBABEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBABEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAMBABEST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0069072100
2018-03-0069072100
2014-07-0169089099Glazed ceramic flags and paving, hearth or wall tiles with a face of > 90 cm² (excl. of common pottery, stoneware, earthenware or fine pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2014-06-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)
2012-05-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2011-10-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2011-10-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2011-10-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)
2011-01-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2011-01-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2011-01-0169089051Glazed ceramic flags and paving, hearth or wall tiles with a face of <= 90 cm² (excl. of common pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2011-01-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)
2010-12-0169141000Ceramic articles of porcelain or china, n.e.s.
2010-08-0169089051Glazed ceramic flags and paving, hearth or wall tiles with a face of <= 90 cm² (excl. of common pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-08-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)
2010-06-0169141000Ceramic articles of porcelain or china, n.e.s.
2010-03-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-03-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2010-01-0168022300Granite and articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)
2010-01-0169089051Glazed ceramic flags and paving, hearth or wall tiles with a face of <= 90 cm² (excl. of common pottery, double tiles of the 'Spaltplatten' type, tiles specially adapted as table mats, ornamental articles and tiles specifically manufactured for stoves)
2010-01-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBABEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBABEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B9 4PY

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3