This company is commonly known as Blink Print Limited. The company was founded 22 years ago and was given the registration number 04353478. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | BLINK PRINT LIMITED |
---|---|---|
Company Number | : | 04353478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3c Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Director | 15 January 2002 | Active |
3c Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Director | 01 December 2014 | Active |
3c Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD | Secretary | 17 February 2009 | Active |
9, New Street, Lutterworth, LE17 4PJ | Secretary | 17 February 2009 | Active |
9 Spinney Side, Groby, Leicester, LE6 0GX | Secretary | 15 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 January 2002 | Active |
9, New Street, Lutterworth, LE17 4PJ | Director | 28 August 2009 | Active |
4 Wensleydale Road, Wigston Magna, Leicester, LE18 3RX | Director | 15 January 2002 | Active |
23c, White Street, Kibworth Beauchamp, Leicester, Uk, LE8 0JG | Director | 15 January 2002 | Active |
9 Spinney Side, Groby, Leicester, LE6 0GX | Director | 15 January 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 January 2002 | Active |
Mr Craig Alan Butterfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3c Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD |
Nature of control | : |
|
Mrs Esther Louise Butterfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3c Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Change account reference date company previous extended. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Termination secretary company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Change person secretary company with change date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.