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.
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 | : |
|
Registered Address | : | 4 Winton Road, Bowdon, Altrincham, Cheshire, WA14 2PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Covall Walk, Manchester, England, M8 8WL | Director | 06 February 2024 | Active |
24 Withins Road, Culcheth, Warrington, WA3 4JW | Secretary | 01 August 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 July 2000 | Active |
1, Covall Walk, Manchester, England, M8 8WL | Director | 01 August 2022 | Active |
178, Ashley Road, Hale, Altrincham, England, WA15 9SR | Director | 13 April 2022 | Active |
4, Winton Road, Bowdon, Altrincham, England, WA14 2PG | Director | 01 August 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 July 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-18 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.