UKBizDB.co.uk

BLUEPRINT INTERIORS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
206 Melton Road, Stanton On The Wolds, United Kingdom, NG12 5BP

Secretary11 July 2001Active
1 Linley Avenue, Shepshed, Loughborough, United Kingdom, LE12 9HJ

Director09 December 2010Active
206 Melton Road, Stanton On The Wolds, United Kingdom, NG12 5BP

Director11 July 2001Active
206 Melton Road, Stanton On The Wolds, United Kingdom, NG12 5BP

Director11 July 2001Active
26 Wyndale Road, Leicester, England, LE2 3WR

Director09 December 2010Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Change account reference date company current extended.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Address

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

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-05-14Resolution

Resolution.

Download
2019-05-13Capital

Capital name of class of shares.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.