This company is commonly known as Blue Print Management Services Limited. The company was founded 28 years ago and was given the registration number 03099094. The firm's registered office is in DROITWICH. You can find them at Unit 11 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | BLUE PRINT MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03099094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, United Kingdom, WR9 0NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Wassage Way, Hampton Lovett Industrial Estate, Droitwich, United Kingdom, WR9 0NX | Secretary | 30 January 2012 | Active |
6, William Shakespeare Place, Droitwich, United Kingdom, WR9 7HZ | Director | 27 October 2011 | Active |
125 The Lindens, Newbridge Crescent, Wolverhampton, England, WV6 0LS | Director | 02 January 2024 | Active |
Thorn Barn, Stoke Bliss, Tenbury Wells, WR15 8QH | Secretary | 07 September 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 06 September 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 06 September 1995 | Active |
Thorn Barn, Stoke Bliss, Tenbury Wells, WR15 8QH | Director | 07 September 1995 | Active |
Thorn Barn, Stoke Bliss, Tenbury Wells, WR15 8QH | Director | 07 September 1995 | Active |
4, Honey Meadow, Ludlow, United Kingdom, SY8 1TG | Director | 10 May 2011 | Active |
Bill Drew Limited | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 7-8, Lovett Road, Hampton Lovett Industrial Estate, Droitwich, United Kingdom, WR9 0QG |
Nature of control | : |
|
Mr Anthony William Drew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, William Shakespeare Place, Droitwich, United Kingdom, WR9 7HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-22 | Resolution | Resolution. | Download |
2024-01-12 | Capital | Capital alter shares subdivision. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Officers | Change person secretary company with change date. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.