BAMBOO PRINT LTD
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1HQ

Company number 06562603
Status Active
Incorporation Date 11 April 2008
Company Type Private Limited Company
Address BULLEY DAVEY, 40 ALEXANDRA ROAD, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE13 1HQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of BAMBOO PRINT LTD are www.bambooprint.co.uk, and www.bamboo-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Bamboo Print Ltd is a Private Limited Company. The company registration number is 06562603. Bamboo Print Ltd has been working since 11 April 2008. The present status of the company is Active. The registered address of Bamboo Print Ltd is Bulley Davey 40 Alexandra Road Wisbech Cambridgeshire England Pe13 1hq. . MCLINTOCK, Duncan Charles Alastair is a Director of the company. WOODS, Kate is a Director of the company. Secretary BOYLE, Lucinda Jane has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director BOYLE, Kevin Joseph has been resigned. Director HIGGS, Neil David has been resigned. Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
MCLINTOCK, Duncan Charles Alastair
Appointed Date: 25 April 2008
73 years old

Director
WOODS, Kate
Appointed Date: 27 April 2008
42 years old

Resigned Directors

Secretary
BOYLE, Lucinda Jane
Resigned: 30 June 2015
Appointed Date: 28 April 2008

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 24 April 2008
Appointed Date: 11 April 2008

Director
BOYLE, Kevin Joseph
Resigned: 30 June 2015
Appointed Date: 29 April 2008
47 years old

Director
HIGGS, Neil David
Resigned: 30 June 2015
Appointed Date: 28 April 2008
48 years old

Director
EAC (DIRECTORS) LIMITED
Resigned: 29 April 2008
Appointed Date: 11 April 2008

Persons With Significant Control

Mr Duncan Charles Alastair Mclintock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kate Woods
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAMBOO PRINT LTD Events

26 Apr 2017
Confirmation statement made on 11 April 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

25 May 2016
Register inspection address has been changed from 121 Parker Drive Leicester LE4 0JP United Kingdom to C/O Bulley Davey 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
25 Nov 2015
Registered office address changed from 121 Parker Drive Leicester LE4 0JP to C/O Bulley Davey 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ on 25 November 2015
...
... and 41 more events
28 Apr 2008
Director appointed mr neil david higgs
25 Apr 2008
Director appointed mr duncan charles alastair mclintock
25 Apr 2008
Registered office changed on 25/04/2008 from cariocca business park 2 sawley road manchester england M40 8BB united kingdom
25 Apr 2008
Appointment terminated secretary eac (secretaries) LIMITED
11 Apr 2008
Incorporation

BAMBOO PRINT LTD Charges

6 February 2009
Debenture
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…