BAMBIZI LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 05347864
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 3 Davenport Road Earlsdon Coventry West Midlands CV5 6QA to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 1 June 2016. The most likely internet sites of BAMBIZI LIMITED are www.bambizi.co.uk, and www.bambizi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Bambizi Limited is a Private Limited Company. The company registration number is 05347864. Bambizi Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Bambizi Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . MATTHEWS, Sarah Jane is a Secretary of the company. HORNER, Bernadette is a Director of the company. Secretary HORNER, Bernadette has been resigned. Secretary MATTHEWS, Clare Louise has been resigned. Secretary ROBERTSON, James Crawford has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MATTHEWS, Sarah Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MATTHEWS, Sarah Jane
Appointed Date: 19 March 2009

Director
HORNER, Bernadette
Appointed Date: 11 May 2008
77 years old

Resigned Directors

Secretary
HORNER, Bernadette
Resigned: 19 March 2009
Appointed Date: 11 March 2008

Secretary
MATTHEWS, Clare Louise
Resigned: 01 June 2007
Appointed Date: 31 January 2005

Secretary
ROBERTSON, James Crawford
Resigned: 21 December 2007
Appointed Date: 01 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Director
MATTHEWS, Sarah Jane
Resigned: 11 May 2008
Appointed Date: 31 January 2005
46 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Mrs Bridgette Bernadette Horner
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BAMBIZI LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Registered office address changed from 3 Davenport Road Earlsdon Coventry West Midlands CV5 6QA to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 1 June 2016
05 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
28 Feb 2005
New director appointed
28 Feb 2005
New secretary appointed
31 Jan 2005
Incorporation