UKBizDB.co.uk

BLUEPRINT DENTAL EQUIPMENT LIMITED

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

This company is commonly known as Blueprint Dental Equipment Limited. The company was founded 20 years ago and was given the registration number 05055354. The firm's registered office is in BRIDPORT. You can find them at Unit 4 Hounsell Building, North Mills Trading Estate, Bridport, Dorset. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:BLUEPRINT DENTAL EQUIPMENT LIMITED
Company Number:05055354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Hounsell Building, North Mills Trading Estate, Bridport, Dorset, United Kingdom, DT6 3BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Duke Of Edinburgh Road, Sutton, United Kingdom, SM1 3PG

Secretary25 February 2004Active
41 Woodhaw, Egham, TW20 9AR

Director06 April 2005Active
10, Duke Of Edinburgh Road, Sutton, United Kingdom, SM1 3PG

Director25 February 2004Active
145, St. Swithins Road, Bridport, England, DT6 5DS

Director25 February 2004Active

People with Significant Control

Mr Sharaz Hussain Mir
Notified on:05 February 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Duke Of Edinburgh Road, Sutton, United Kingdom, SM1 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David Brown
Notified on:05 February 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:41, Woodhaw, Egham, England, TW20 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Sean Timothy Charles Bowler
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:145, St. Swithins Road, Bridport, England, DT6 5DS
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
2024-04-25Insolvency

Liquidation disclaimer notice.

Download
2024-04-11Address

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

Download
2024-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-11Resolution

Resolution.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person secretary company with change date.

Download
2020-10-29Officers

Change person secretary company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Capital

Legacy.

Download
2020-04-28Capital

Capital statement capital company with date currency figure.

Download
2020-04-28Insolvency

Legacy.

Download
2020-04-28Resolution

Resolution.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.