UKBizDB.co.uk

BLUE PRINT MANAGEMENT SERVICES LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Wassage Way, Hampton Lovett Industrial Estate, Droitwich, United Kingdom, WR9 0NX

Secretary30 January 2012Active
6, William Shakespeare Place, Droitwich, United Kingdom, WR9 7HZ

Director27 October 2011Active
125 The Lindens, Newbridge Crescent, Wolverhampton, England, WV6 0LS

Director02 January 2024Active
Thorn Barn, Stoke Bliss, Tenbury Wells, WR15 8QH

Secretary07 September 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary06 September 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director06 September 1995Active
Thorn Barn, Stoke Bliss, Tenbury Wells, WR15 8QH

Director07 September 1995Active
Thorn Barn, Stoke Bliss, Tenbury Wells, WR15 8QH

Director07 September 1995Active
4, Honey Meadow, Ludlow, United Kingdom, SY8 1TG

Director10 May 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-12Capital

Capital alter shares subdivision.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Officers

Change person secretary company with change date.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.