This company is commonly known as Bamboo Distribution Limited. The company was founded 14 years ago and was given the registration number 06932822. The firm's registered office is in WALTHAM ABBEY. You can find them at Unit 5 Io Centre, Lea Road, Waltham Abbey, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BAMBOO DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 06932822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Io Centre, Lea Road, Waltham Abbey, EN9 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Io Centre, Lea Road, Waltham Abbey, England, EN9 1AS | Secretary | 10 May 2010 | Active |
Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS | Director | 28 July 2022 | Active |
Rubicon Partners, 8 To 12 York Gate, London, United Kingdom, NW1 4QG | Director | 04 March 2021 | Active |
Unit 5, Io Centre, Lea Road, Waltham Abbey, England, EN9 1AS | Director | 10 May 2010 | Active |
Rubicon Partners, 8 To 12 York Gate, London, United Kingdom, NW1 4QG | Director | 04 March 2021 | Active |
Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS | Director | 04 February 2021 | Active |
Unit 5, Io Centre, Lea Road, Waltham Abbey, England, EN9 1AS | Director | 10 May 2010 | Active |
Unit 5 Io Centre, Lea Road, Waltham Abbey, EN9 1AS | Secretary | 10 May 2010 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Secretary | 12 June 2009 | Active |
Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS | Director | 01 June 2015 | Active |
Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS | Director | 15 September 2015 | Active |
15, Centurion Way, Falkirk, FK2 7YH | Director | 12 June 2009 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Director | 12 June 2009 | Active |
15, Centurion Way, Falkirk, FK2 7YH | Director | 12 June 2009 | Active |
27, Lauriston Street, Edinburgh, EH3 9DQ | Director | 12 June 2009 | Active |
Panda Bidco Limited | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Rubicon Partners, 8-12 York Gate, London, United Kingdom, NW1 4QG |
Nature of control | : |
|
Mr Cuney Ahmet Mistiki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | Unit 5, Io Centre, Waltham Abbey, EN9 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Change account reference date company current extended. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Capital | Capital allotment shares. | Download |
2021-03-10 | Capital | Capital name of class of shares. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.