This company is commonly known as Blueprint Interiors Limited. The company was founded 22 years ago and was given the registration number 04250687. The firm's registered office is in GRANITE WAY MOUNTSORREL. You can find them at C/o Charnwood Accountants, Suite A First Floor The Point, Granite Way Mountsorrel, Loughborough Leics. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLUEPRINT INTERIORS LIMITED |
---|---|---|
Company Number | : | 04250687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Charnwood Accountants, Suite A First Floor The Point, Granite Way Mountsorrel, Loughborough Leics, LE12 7TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
206 Melton Road, Stanton On The Wolds, United Kingdom, NG12 5BP | Secretary | 11 July 2001 | Active |
1 Linley Avenue, Shepshed, Loughborough, United Kingdom, LE12 9HJ | Director | 09 December 2010 | Active |
206 Melton Road, Stanton On The Wolds, United Kingdom, NG12 5BP | Director | 11 July 2001 | Active |
206 Melton Road, Stanton On The Wolds, United Kingdom, NG12 5BP | Director | 11 July 2001 | Active |
26 Wyndale Road, Leicester, England, LE2 3WR | Director | 09 December 2010 | Active |
Mrs Rachel Biddles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Linley Avenue, Shepshed, Loughborough, United Kingdom, LE12 9HJ |
Nature of control | : |
|
Mrs Chloe Sproston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Wyndale Road, Leicester, England, LE2 3WR |
Nature of control | : |
|
Mr Robert Antony John Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 206 Melton Road, Stanton On The Wolds, United Kingdom, NG12 5BP |
Nature of control | : |
|
Mrs Theresa Mary Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 206 Melton Road, Stanton On The Wolds, United Kingdom, NG12 5BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Change account reference date company current extended. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-05-13 | Capital | Capital name of class of shares. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.