BAMBOO PRINT LTD
Overview
Company Name | BAMBOO PRINT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06562603 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAMBOO PRINT LTD?
- Printing n.e.c. (18129) / Manufacturing
Where is BAMBOO PRINT LTD located?
Registered Office Address | Unit 24 Pondworld Retail Park Lynn Road PE14 7DA Wisbech Cambs United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BAMBOO PRINT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BAMBOO PRINT LTD?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for BAMBOO PRINT LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Mar 25, 2025
| pages | SH06 | ||||||
Purchase of own shares. | pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Apr 01, 2025 with updates | 6 pages | CS01 | ||||||
Change of details for Mrs Kate Woods as a person with significant control on Mar 25, 2025 | 2 pages | PSC04 | ||||||
Cessation of Duncan Charles Alastair Mclintock as a person with significant control on Mar 25, 2025 | 1 pages | PSC07 | ||||||
Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on Feb 03, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from The Boathouse Business Centre Harbour Square Nene Parade Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on Feb 03, 2025 | 1 pages | AD01 | ||||||
Change of details for Mrs Kate Woods as a person with significant control on Mar 31, 2024 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Apr 01, 2024 with updates | 7 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Mar 20, 2024
| 6 pages | SH06 | ||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Apr 01, 2023 with updates | 6 pages | CS01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Mar 01, 2023
| 6 pages | SH06 | ||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Duncan Charles Alastair Mclintock on Sep 25, 2019 | 2 pages | CH01 | ||||||
Change of details for Mr Duncan Charles Alastair Mclintock as a person with significant control on Sep 25, 2019 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||||||
Who are the officers of BAMBOO PRINT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLINTOCK, Duncan Charles Alastair | Director | Rabbit Lane PE38 9LN Downham Market The Paddock England | England | British | Creative Director | 129967680002 | ||||
WOODS, Kate | Director | Wisbech Road Outwell PE14 8PJ Wisbech Dial Cottage Cambridgeshire United Kingdom | England | British | Director | 130006970002 | ||||
BOYLE, Lucinda Jane | Secretary | Old House Littlethorpe LE19 2HS Leicester 1 England | British | Company Secretary | 130011740002 | |||||
EAC (SECRETARIES) LIMITED | Nominee Secretary | Cariocca Business Park 2 Sawley Road M40 8BB Manchester Unit 72 England United Kingdom | 900029830001 | |||||||
BOYLE, Kevin Joseph | Director | Old House Littlethorpe LE19 2HS Leicester 1 England | England | British | Print Management | 81303030003 | ||||
HIGGS, Neil David | Director | Enderby LE19 2LB Leicester 25 Cumberwell Drive United Kingdom | United Kingdom | British | Print Management | 129994400002 | ||||
EAC (DIRECTORS) LIMITED | Director | Cariocca Business Park 2 Sawley Road M40 8BB Manchester Unit 72 England United Kingdom | 128074440001 |
Who are the persons with significant control of BAMBOO PRINT LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Duncan Charles Alastair Mclintock | Apr 06, 2016 | Rabbit Lane PE38 9LN Downham Market The Paddock England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Kate Woods | Apr 06, 2016 | Wisbech Road Outwell PE14 8PJ Wisbech Dial Cottage Cambs England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0