BAMBOO PRINT LTD

Register to unlock more data on OkredoRegister

BAMBOO PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06562603

Incorporation date

11/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2008)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon01/04/2026
Director's details changed for Mrs Kate Woods on 2026-03-31
dot icon31/03/2026
Change of details for Mrs Kate Woods as a person with significant control on 2026-03-31
dot icon29/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/06/2025
Termination of appointment of Duncan Charles Alastair Mclintock as a director on 2025-06-24
dot icon30/05/2025
Cancellation of shares. Statement of capital on 2025-03-25
dot icon30/05/2025
Purchase of own shares.
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon25/03/2025
Cessation of Duncan Charles Alastair Mclintock as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mrs Kate Woods as a person with significant control on 2025-03-25
dot icon03/02/2025
Registered office address changed from The Boathouse Business Centre Harbour Square Nene Parade Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03
dot icon03/02/2025
Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03
dot icon23/07/2024
Change of details for Mrs Kate Woods as a person with significant control on 2024-03-31
dot icon11/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Purchase of own shares.
dot icon24/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon19/04/2024
Cancellation of shares. Statement of capital on 2024-03-20
dot icon01/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon29/03/2023
Purchase of own shares.
dot icon20/03/2023
Cancellation of shares. Statement of capital on 2023-03-01
dot icon20/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon14/04/2020
Director's details changed for Mr Duncan Charles Alastair Mclintock on 2019-09-25
dot icon14/04/2020
Change of details for Mr Duncan Charles Alastair Mclintock as a person with significant control on 2019-09-25
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon20/03/2019
Director's details changed for Mrs Kate Woods on 2019-03-20
dot icon27/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon27/02/2018
Registered office address changed from C/O Bulley Davey 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ England to The Boathouse Business Centre Harbour Square Nene Parade Wisbech PE13 3BH on 2018-02-27
dot icon15/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon25/05/2016
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
dot icon25/11/2015
Registered office address changed from 121 Parker Drive Leicester LE4 0JP to C/O Bulley Davey 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ on 2015-11-25
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/07/2015
Termination of appointment of Lucinda Jane Boyle as a secretary on 2015-06-30
dot icon03/07/2015
Termination of appointment of Neil David Higgs as a director on 2015-06-30
dot icon03/07/2015
Termination of appointment of Kevin Joseph Boyle as a director on 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon23/04/2015
Director's details changed for Miss Kate Titmarsh on 2013-03-01
dot icon23/04/2015
Director's details changed for Mr Neil David Higgs on 2012-01-18
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon02/05/2013
Secretary's details changed for Miss Lucinda Jane Boyle on 2013-02-01
dot icon02/05/2013
Director's details changed for Mr Kevin Joseph Boyle on 2013-02-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon23/06/2011
Register(s) moved to registered office address
dot icon06/05/2011
Secretary's details changed for Miss Lucinda Jane Hollins on 2008-08-23
dot icon30/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon03/06/2010
Register(s) moved to registered inspection location
dot icon03/06/2010
Register inspection address has been changed
dot icon03/06/2010
Director's details changed for Miss Kate Titmarsh on 2009-10-01
dot icon03/06/2010
Director's details changed for Mr Duncan Charles Alastair Mclintock on 2009-10-01
dot icon03/06/2010
Director's details changed for Mr Neil David Higgs on 2009-10-01
dot icon03/06/2010
Director's details changed for Mr Kevin Joseph Boyle on 2009-10-01
dot icon31/01/2010
Amended accounts made up to 2009-04-30
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 11/04/09; full list of members
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/06/2008
Memorandum and Articles of Association
dot icon20/06/2008
Ad 30/04/08\gbp si 72@1=72\gbp ic 28/100\
dot icon20/06/2008
Ad 30/04/08\gbp si 24@1=24\gbp ic 4/28\
dot icon20/06/2008
Ad 30/04/08\gbp si 2@1=2\gbp ic 2/4\
dot icon20/06/2008
Nc inc already adjusted 30/04/08
dot icon20/06/2008
Resolutions
dot icon29/04/2008
Director appointed mr kevin joseph boyle
dot icon29/04/2008
Appointment terminated director eac (directors) LIMITED
dot icon28/04/2008
Secretary appointed miss lucinda jane hollins
dot icon28/04/2008
Director appointed miss kate titmarsh
dot icon28/04/2008
Director appointed mr neil david higgs
dot icon25/04/2008
Director appointed mr duncan charles alastair mclintock
dot icon25/04/2008
Registered office changed on 25/04/2008 from cariocca business park 2 sawley road manchester england M40 8BB united kingdom
dot icon25/04/2008
Appointment terminated secretary eac (secretaries) LIMITED
dot icon11/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-56.54 % *

* during past year

Cash in Bank

£26,044.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.32K
-
0.00
63.74K
-
2022
2
38.05K
-
0.00
59.92K
-
2023
2
28.87K
-
0.00
26.04K
-
2023
2
28.87K
-
0.00
26.04K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

28.87K £Descended-24.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.04K £Descended-56.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EAC (SECRETARIES) LIMITED
Nominee Secretary
10/04/2008 - 23/04/2008
1225
Mr Duncan Charles Alastair Mclintock
Director
25/04/2008 - 24/06/2025
1
Higgs, Neil David
Director
27/04/2008 - 29/06/2015
3
Boyle, Lucinda Jane
Secretary
27/04/2008 - 29/06/2015
-
EAC (DIRECTORS) LIMITED
Corporate Director
10/04/2008 - 28/04/2008
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAMBOO PRINT LTD

BAMBOO PRINT LTD is an(a) Active company incorporated on 11/04/2008 with the registered office located at Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO PRINT LTD?

toggle

BAMBOO PRINT LTD is currently Active. It was registered on 11/04/2008 .

Where is BAMBOO PRINT LTD located?

toggle

BAMBOO PRINT LTD is registered at Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs PE14 7DA.

What does BAMBOO PRINT LTD do?

toggle

BAMBOO PRINT LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BAMBOO PRINT LTD have?

toggle

BAMBOO PRINT LTD had 2 employees in 2023.

What is the latest filing for BAMBOO PRINT LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with updates.