Company NameBambu Heating Co Limited
DirectorsAlexander James Hall and Dave Bettney
Company StatusActive
Company Number08577952
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Previous NamesWeee-Can.co.uk Ltd and Bambu Services Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 43991Scaffold erection

Directors

Director NameMr Alexander James Hall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address471 Wincolmlee
Hull
East Yorkshire
HU5 1RH
Director NameMr Dave Bettney
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1119 Hessle Road
Hull
East Yorkshire
HU4 6SB
Director NameMr Stuart Mark Wells
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Grove
Swanland
East Yorkshire
HU14 3QA
Director NameMr Lee Robert Ayre
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1115 Hessle Road
Hull
HU4 6SB

Location

Registered Address1119 Hessle Road
Hull
East Yorkshire
HU4 6SB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Alexander James Hall
33.33%
Ordinary
30 at £1Sarah Fearn
33.33%
Ordinary
30 at £1Stuart Mark Wells
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

23 February 2017Delivered on: 23 February 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

19 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
1 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
31 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
18 February 2022Company name changed bambu services LTD.\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
(3 pages)
17 February 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 October 2021Appointment of Mr Dave Bettney as a director on 17 September 2021 (2 pages)
5 October 2021Director's details changed (2 pages)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
20 September 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
14 September 2021Registered office address changed from 471 Wincolmlee Hull East Yorkshire HU5 1RH England to 1119 Hessle Road Hull East Yorkshire HU46SB on 14 September 2021 (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 August 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
27 August 2019Change of details for Mr Alex Hall as a person with significant control on 22 August 2019 (2 pages)
23 August 2019Registered office address changed from 1115 Hessle Road Hull HU4 6SB United Kingdom to 471 Wincolmlee Hull East Yorkshire HU51RH on 23 August 2019 (1 page)
23 August 2019Director's details changed for Mr Alexander James Hall on 23 August 2019 (2 pages)
18 July 2019Termination of appointment of Lee Robert Ayre as a director on 8 July 2019 (1 page)
31 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 August 2018Termination of appointment of Stuart Mark Wells as a director on 1 July 2018 (1 page)
15 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 July 2018Director's details changed for Mr Lee Robert Ayre on 25 October 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 October 2017Registered office address changed from 1-5 st Georges Road Hull HU3 6ED to 1115 Hessle Road Hull HU4 6SB on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 1-5 st Georges Road Hull HU3 6ED to 1115 Hessle Road Hull HU4 6SB on 25 October 2017 (1 page)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 February 2017Registration of charge 085779520001, created on 23 February 2017 (53 pages)
23 February 2017Registration of charge 085779520001, created on 23 February 2017 (53 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
23 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 90
(5 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 90
(5 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
18 May 2016Appointment of Mr Lee Ayre as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Lee Ayre as a director on 17 May 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 90
(4 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 90
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 90
(4 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 90
(4 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)