Hull
East Yorkshire
HU5 1RH
Director Name | Mr Dave Bettney |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1119 Hessle Road Hull East Yorkshire HU4 6SB |
Director Name | Mr Stuart Mark Wells |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beech Grove Swanland East Yorkshire HU14 3QA |
Director Name | Mr Lee Robert Ayre |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1115 Hessle Road Hull HU4 6SB |
Registered Address | 1119 Hessle Road Hull East Yorkshire HU4 6SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Alexander James Hall 33.33% Ordinary |
---|---|
30 at £1 | Sarah Fearn 33.33% Ordinary |
30 at £1 | Stuart Mark Wells 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
23 February 2017 | Delivered 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 |
---|
19 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
31 May 2022 | Confirmation statement made on 19 May 2022 with updates (5 pages) |
18 February 2022 | Company name changed bambu services LTD.\certificate issued on 18/02/22
|
17 February 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 October 2021 | Appointment of Mr Dave Bettney as a director on 17 September 2021 (2 pages) |
5 October 2021 | Director's details changed (2 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
14 September 2021 | Registered 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 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
27 August 2019 | Change of details for Mr Alex Hall as a person with significant control on 22 August 2019 (2 pages) |
23 August 2019 | Registered 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 2019 | Director's details changed for Mr Alexander James Hall on 23 August 2019 (2 pages) |
18 July 2019 | Termination of appointment of Lee Robert Ayre as a director on 8 July 2019 (1 page) |
31 May 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
1 August 2018 | Termination of appointment of Stuart Mark Wells as a director on 1 July 2018 (1 page) |
15 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 July 2018 | Director's details changed for Mr Lee Robert Ayre on 25 October 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 February 2017 | Registration of charge 085779520001, created on 23 February 2017 (53 pages) |
23 February 2017 | Registration of charge 085779520001, created on 23 February 2017 (53 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
23 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
18 May 2016 | Appointment of Mr Lee Ayre as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Lee Ayre as a director on 17 May 2016 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|