THE BAMBACH SADDLE SEAT (EUROPE) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TR

Company number 02998147
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address PHOENIX HOUSE UNIT 6 PROSPECT BUSINESS PARK, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TR
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Michael David Gold as a director on 8 December 2016. The most likely internet sites of THE BAMBACH SADDLE SEAT (EUROPE) LIMITED are www.thebambachsaddleseateurope.co.uk, and www.the-bambach-saddle-seat-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Blackhorse Road Rail Station is 7 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.6 miles; to Bethnal Green Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bambach Saddle Seat Europe Limited is a Private Limited Company. The company registration number is 02998147. The Bambach Saddle Seat Europe Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of The Bambach Saddle Seat Europe Limited is Phoenix House Unit 6 Prospect Business Park Langston Road Loughton Essex Ig10 3tr. The company`s financial liabilities are £110.9k. It is £32.56k against last year. The cash in hand is £31.94k. It is £0.76k against last year. And the total assets are £272.9k, which is £-14.23k against last year. LANGHAM, Christopher James is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary TAGG, Peter Sidney has been resigned. Secretary MARKATE ACCOUNTING SERVICES LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director FRESHWATER, Hugh Andrew has been resigned. Director GOLD, Michael David has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


the bambach saddle seat (europe) Key Finiance

LIABILITIES £110.9k
+41%
CASH £31.94k
+2%
TOTAL ASSETS £272.9k
-5%
All Financial Figures

Current Directors

Director
LANGHAM, Christopher James
Appointed Date: 09 March 1995
73 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 09 March 1995
Appointed Date: 05 December 1994

Secretary
TAGG, Peter Sidney
Resigned: 19 May 2016
Appointed Date: 14 April 1997

Secretary
MARKATE ACCOUNTING SERVICES LIMITED
Resigned: 14 April 1997
Appointed Date: 09 March 1995

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 09 March 1995
Appointed Date: 05 December 1994

Director
FRESHWATER, Hugh Andrew
Resigned: 03 October 2002
Appointed Date: 26 June 2000
76 years old

Director
GOLD, Michael David
Resigned: 08 December 2016
Appointed Date: 09 March 1995
71 years old

Persons With Significant Control

Mr Christopher James Langham
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

THE BAMBACH SADDLE SEAT (EUROPE) LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 5 December 2016 with updates
16 Dec 2016
Termination of appointment of Michael David Gold as a director on 8 December 2016
16 Dec 2016
Termination of appointment of Peter Sidney Tagg as a secretary on 19 May 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 61 more events
22 Mar 1995
Secretary resigned;new secretary appointed
22 Mar 1995
New director appointed
22 Mar 1995
Director resigned;new director appointed
16 Mar 1995
Company name changed temperblue LIMITED\certificate issued on 17/03/95
05 Dec 1994
Incorporation

THE BAMBACH SADDLE SEAT (EUROPE) LIMITED Charges

25 October 2013
Charge code 0299 8147 0002
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 July 1996
Fixed and floating charge
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…