UKBizDB.co.uk

BLUEPRINT PACKAGING LIMITED

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

This company is commonly known as Blueprint Packaging Limited. The company was founded 23 years ago and was given the registration number 04043749. The firm's registered office is in ALTRINCHAM. You can find them at 4 Winton Road, Bowdon, Altrincham, Cheshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BLUEPRINT PACKAGING LIMITED
Company Number:04043749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 July 2000
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:4 Winton Road, Bowdon, Altrincham, Cheshire, WA14 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Covall Walk, Manchester, England, M8 8WL

Director06 February 2024Active
24 Withins Road, Culcheth, Warrington, WA3 4JW

Secretary01 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 July 2000Active
1, Covall Walk, Manchester, England, M8 8WL

Director01 August 2022Active
178, Ashley Road, Hale, Altrincham, England, WA15 9SR

Director13 April 2022Active
4, Winton Road, Bowdon, Altrincham, England, WA14 2PG

Director01 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 July 2000Active

People with Significant Control

Mr Melven Raymond Blake
Notified on:06 February 2024
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:1, Covall Walk, Manchester, England, M8 8WL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barber Sadiq
Notified on:01 August 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:1, Covall Walk, Manchester, England, M8 8WL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dominic Stewart
Notified on:13 April 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:178, Ashley Road, Altrincham, England, WA15 9SR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joanna Waterhouse
Notified on:30 June 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:4, Winton Road, Altrincham, WA14 2PG
Nature of control:
  • 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
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Address

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

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-01-27Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Address

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

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2021-01-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Gazette

Gazette filings brought up to date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.