Check the

BAMBOO PRINT LTD

Company
BAMBOO PRINT LTD (06562603)

BAMBOO PRINT

Phone: 01945 780 668
B⁺ rating

KEY FINANCES

Year
2017
Assets
£57.06k ▼ £-16.98k (-22.94 %)
Cash
£39.38k ▲ £39.38k (Infinity)
Liabilities
£57.27k ▼ £-16.4k (-22.26 %)
Net Worth
£-0.21k ▼ £-0.59k (-155.44 %)

REGISTRATION INFO

Company name
BAMBOO PRINT LTD
Company number
06562603
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.bambooprint.co.uk
Phones
01945 780 668
01223 281 250
Registered Address
BULLEY DAVEY,
40 ALEXANDRA ROAD,
WISBECH,
CAMBRIDGESHIRE,
ENGLAND,
PE13 1HQ

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST 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

CHARGES

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

See Also


Last update 2018

BAMBOO PRINT LTD DIRECTORS

Duncan Charles Alastair Mclintock

  Acting PSC
Appointed
25 April 2008
Occupation
Creative Director
Role
Director
Age
72
Nationality
British
Address
Fairlawn, 15 Kirk Road, Walpole St. Andrew, Wisbech, Cambridgeshire, United Kingdom, PE14 7LL
Country Of Residence
England
Name
MCLINTOCK, Duncan Charles Alastair
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kate Woods

  Acting PSC
Appointed
27 April 2008
Occupation
Printer
Role
Director
Age
41
Nationality
British
Address
Dial Cottage, Wisbech Road, Outwell, Wisbech, Cambridgeshire, United Kingdom, PE14 8PJ
Country Of Residence
England
Name
WOODS, Kate
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lucinda Jane Boyle

  Resigned
Appointed
28 April 2008
Resigned
30 June 2015
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
1 Old House, Littlethorpe, Leicester, England, LE19 2HS
Name
BOYLE, Lucinda Jane

EAC (SECRETARIES) LIMITED

  Resigned
Appointed
11 April 2008
Resigned
24 April 2008
Role
Nominee Secretary
Address
Unit 72, Cariocca Business Park, 2 Sawley Road, Manchester, England, United Kingdom, M40 8BB
Name
EAC (SECRETARIES) LIMITED

Kevin Joseph Boyle

  Resigned
Appointed
29 April 2008
Resigned
30 June 2015
Occupation
Print Management
Role
Director
Age
47
Nationality
British
Address
1 Old House, Littlethorpe, Leicester, England, LE19 2HS
Country Of Residence
England
Name
BOYLE, Kevin Joseph

Neil David Higgs

  Resigned
Appointed
28 April 2008
Resigned
30 June 2015
Occupation
Print Management
Role
Director
Age
48
Nationality
British
Address
25 Cumberwell Drive, Enderby, Leicester, United Kingdom, LE19 2LB
Country Of Residence
United Kingdom
Name
HIGGS, Neil David

EAC (DIRECTORS) LIMITED

  Resigned
Appointed
11 April 2008
Resigned
29 April 2008
Role
Director
Address
Unit 72, Cariocca Business Park, 2 Sawley Road, Manchester, England, United Kingdom, M40 8BB
Name
EAC (DIRECTORS) LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.