General information

Name:

Bamboo Print Limited

Office Address:

The Boathouse Business Centre Harbour Square Nene Parade PE13 3BH Wisbech

Number: 06562603

Incorporation date: 2008-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bamboo Print Ltd has been on the local market for sixteen years. Started with registration number 06562603 in the year 2008, the firm have office at The Boathouse Business Centre Harbour Square, Wisbech PE13 3BH. The enterprise's registered with SIC code 18129, that means Printing n.e.c.. Bamboo Print Limited filed its account information for the financial period up to Sun, 30th Apr 2023. The company's most recent annual confirmation statement was submitted on Sat, 1st Apr 2023.

Current directors registered by this limited company include: Kate W. assigned to lead the company in 2008 and Duncan M. assigned to lead the company sixteen years ago.

Executives who control the firm include: Duncan M. owns 1/2 or less of company shares. Kate W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kate W.

Role: Director

Appointed: 27 April 2008

Latest update: 16 April 2024

Duncan M.

Role: Director

Appointed: 25 April 2008

Latest update: 16 April 2024

People with significant control

Duncan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kate W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 November 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 July 2015
Annual Accounts 23rd September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23rd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 5 July 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 5 July 2012
Annual Accounts 30 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 1st, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

121 Parker Drive

Post code:

LE4 0JP

City / Town:

Leicester

HQ address,
2013

Address:

121 Parker Drive

Post code:

LE4 0JP

City / Town:

Leicester

HQ address,
2014

Address:

121 Parker Drive

Post code:

LE4 0JP

City / Town:

Leicester

HQ address,
2015

Address:

121 Parker Drive

Post code:

LE4 0JP

City / Town:

Leicester

HQ address,
2016

Address:

C/o Bulley Davey 40 Alexandra Road

Post code:

PE13 1HQ

City / Town:

Wisbech

Accountant/Auditor,
2013 - 2012

Name:

Accapita Limited

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2015 - 2014

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
16
Company Age

Similar companies nearby

Closest companies