General information

Name:

Bambrella Limited

Office Address:

Flanchford Farm Flanchford Road RH2 8RB Reigate

Number: 07336251

Incorporation date: 2010-08-04

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bambrella Ltd can be found at Reigate at Flanchford Farm. Anyone can find this business by its area code - RH2 8RB. The enterprise has been operating on the UK market for 14 years. This business is registered under the number 07336251 and company's current status is active. Despite the fact, that lately it's been operating under the name of Bambrella Ltd, it previously was known under a different name. This firm was known under the name Bamboo Homes until 24th August 2010, at which point the company name got changed to Bamboo Home. The final change occurred on 5th October 2011. The enterprise's classified under the NACE and SIC code 47190, that means Other retail sale in non-specialised stores. Bambrella Limited filed its latest accounts for the period that ended on 2022-08-31. The most recent annual confirmation statement was filed on 2023-09-01.

On 2016-04-27, the company was employing a Marketing Administrator to fill a vacancy in Westcott. They offered a job with wage from £18000.00 to £28000.00 per year.

For this business, the full extent of director's tasks have so far been executed by Rupert B. who was appointed on 4th August 2010. That business had been controlled by Jan A. until 30th June 2015. In addition a different director, including Joshua B. quit in September 2011.

  • Previous company's names
  • Bambrella Ltd 2011-10-05
  • Bamboo Home Limited 2010-08-24
  • Bamboo Homes Limited 2010-08-04

Financial data based on annual reports

Company staff

Rupert B.

Role: Director

Appointed: 04 August 2010

Latest update: 6 April 2024

People with significant control

Executives who control the firm include: Joshua B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rupert B. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Joshua B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Rupert B.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016
Annual Accounts 30 May 2014
Date Approval Accounts 30 May 2014

Jobs and Vacancies at Bambrella Limited

Marketing Administrator in Westcott, posted on Wednesday 27th April 2016
Region / City Westcott
Salary From £18000.00 to £28000.00 per year
Job type permanent
Expiration date Thursday 9th June 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-09-01 (CS01)
filed on: 10th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

5 New Broadway Hampton Road

Post code:

TW12 1JG

City / Town:

Hampton Hill

HQ address,
2013

Address:

The Gomershall Gallery 56 Station Road Gomshall

Post code:

GU5 9LB

City / Town:

Guildford

HQ address,
2014

Address:

The Gomershall Gallery 56 Station Road Gomshall

Post code:

GU5 9LB

City / Town:

Guildford

HQ address,
2015

Address:

Dene Units 1 And 2 Hole Hill Westcott

Post code:

RH4 3LS

City / Town:

Dorking

HQ address,
2016

Address:

1 And 2 Dene Units Hole Hill Westcott

Post code:

RH4 3LS

City / Town:

Dorking

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
13
Company Age

Closest Companies - by postcode