UKBizDB.co.uk

BLINK PRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD

Director15 January 2002Active
3c Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD

Director01 December 2014Active
3c Ladywood Works, Leicester Road, Lutterworth, England, LE17 4HD

Secretary17 February 2009Active
9, New Street, Lutterworth, LE17 4PJ

Secretary17 February 2009Active
9 Spinney Side, Groby, Leicester, LE6 0GX

Secretary15 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 2002Active
9, New Street, Lutterworth, LE17 4PJ

Director28 August 2009Active
4 Wensleydale Road, Wigston Magna, Leicester, LE18 3RX

Director15 January 2002Active
23c, White Street, Kibworth Beauchamp, Leicester, Uk, LE8 0JG

Director15 January 2002Active
9 Spinney Side, Groby, Leicester, LE6 0GX

Director15 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 January 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Change account reference date company previous extended.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person secretary company with change date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.