UKBizDB.co.uk

BAMBOO DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 5 Io Centre, Lea Road, Waltham Abbey, EN9 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Io Centre, Lea Road, Waltham Abbey, England, EN9 1AS

Secretary10 May 2010Active
Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS

Director28 July 2022Active
Rubicon Partners, 8 To 12 York Gate, London, United Kingdom, NW1 4QG

Director04 March 2021Active
Unit 5, Io Centre, Lea Road, Waltham Abbey, England, EN9 1AS

Director10 May 2010Active
Rubicon Partners, 8 To 12 York Gate, London, United Kingdom, NW1 4QG

Director04 March 2021Active
Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS

Director04 February 2021Active
Unit 5, Io Centre, Lea Road, Waltham Abbey, England, EN9 1AS

Director10 May 2010Active
Unit 5 Io Centre, Lea Road, Waltham Abbey, EN9 1AS

Secretary10 May 2010Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Secretary12 June 2009Active
Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS

Director01 June 2015Active
Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS

Director15 September 2015Active
15, Centurion Way, Falkirk, FK2 7YH

Director12 June 2009Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Director12 June 2009Active
15, Centurion Way, Falkirk, FK2 7YH

Director12 June 2009Active
27, Lauriston Street, Edinburgh, EH3 9DQ

Director12 June 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Change account reference date company current extended.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-03-10Capital

Capital name of class of shares.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2018-07-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.