BAMBOOTY LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 9NJ

Company number 06474580
Status Active
Incorporation Date 16 January 2008
Company Type Private Limited Company
Address HEBDEN BUCKLEBURY ALLEY, COLD ASH, THATCHAM, BERKSHIRE, ENGLAND, RG18 9NJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of BAMBOOTY LIMITED are www.bambooty.co.uk, and www.bambooty.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Newbury Racecourse Rail Station is 3.1 miles; to Newbury Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 8.3 miles; to Cholsey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bambooty Limited is a Private Limited Company. The company registration number is 06474580. Bambooty Limited has been working since 16 January 2008. The present status of the company is Active. The registered address of Bambooty Limited is Hebden Bucklebury Alley Cold Ash Thatcham Berkshire England Rg18 9nj. . BARRIE, Andrew Douglas is a Director of the company. BARRIE, James David Alan is a Director of the company. Secretary DICKSON, John Charles has been resigned. Director BARRIE, James David Alan has been resigned. Director BARRIE, John has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
BARRIE, Andrew Douglas
Appointed Date: 01 February 2011
32 years old

Director
BARRIE, James David Alan
Appointed Date: 01 February 2011
63 years old

Resigned Directors

Secretary
DICKSON, John Charles
Resigned: 10 April 2008
Appointed Date: 16 January 2008

Director
BARRIE, James David Alan
Resigned: 31 July 2009
Appointed Date: 16 January 2008
63 years old

Director
BARRIE, John
Resigned: 14 February 2011
Appointed Date: 30 July 2009
95 years old

Persons With Significant Control

Mr James David Alan Barrie Ba
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BAMBOOTY LIMITED Events

22 Feb 2017
Confirmation statement made on 16 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

15 Feb 2016
Director's details changed for Mr Andrew Douglas Barrie on 7 September 2015
18 Sep 2015
Registered office address changed from No 1 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD to Hebden Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NJ on 18 September 2015
...
... and 24 more events
26 Jun 2009
Registered office changed on 26/06/2009 from churchgate house, church road whitchurch cardiff CF14 2DX
26 Jun 2009
Return made up to 31/01/09; full list of members
19 May 2009
First Gazette notice for compulsory strike-off
15 Apr 2008
Appointment terminated secretary john dickson
16 Jan 2008
Incorporation