Company Information for BLUEPRINT AND DESIGN LIMITED
UNIT 2,, 2 THAYERS FARM ROAD, BECKENHAM, KENT, BR3 4LZ,
|
Company Registration Number
04485645
Private Limited Company
Active |
Company Name | |
---|---|
BLUEPRINT AND DESIGN LIMITED | |
Legal Registered Office | |
UNIT 2, 2 THAYERS FARM ROAD BECKENHAM KENT BR3 4LZ Other companies in SE23 | |
Company Number | 04485645 | |
---|---|---|
Company ID Number | 04485645 | |
Date formed | 2002-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB207352781 |
Last Datalog update: | 2025-01-05 11:29:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUEPRINT AND DESIGN LLC | West Virginia | Unknown | ||
BLUEPRINT AND DESIGNZ LIMITED | Office 6 Haslem House Chorley Old Road Bolton BL1 3AS | Active - Proposal to Strike off | Company formed on the 2020-08-18 |
Officer | Role | Date Appointed |
---|---|---|
MARIE ELIZABETH EDGEWAY |
||
JOHN ANDREW EDGEWAY |
||
MARIE ELIZABETH EDGEWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEBOX SUPPLIES LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 11/09/23 FROM Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT England | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW EDGEWAY | |
PSC07 | CESSATION OF JOHN EDGEWAY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/22 FROM Nexus House 2 Cray Road Sidcup Kent DA14 5DA England | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Marie Elizabeth Edgeway on 2020-06-10 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Edgeway as a person with significant control on 2016-06-01 | |
PSC04 | Change of details for Mrs Marie Elizabeth Edgeway as a person with significant control on 2016-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 105 Stanstead Road London SE23 1HH | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr John Andrew Edgeway on 2018-07-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARIE ELIZABETH EDGEWAY on 2018-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marie Elizabeth Edgeway on 2010-07-15 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE ELIZABETH EDGEWAY / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW EDGEWAY / 18/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE ELIZABETH EDGEWAY / 18/01/2010 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED WELLINGTON LIMITED CERTIFICATE ISSUED ON 02/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
---|---|---|
Provisions For Liabilities Charges | 2012-08-31 | £ 2,646 |
Provisions For Liabilities Charges | 2012-08-31 | £ 2,646 |
Provisions For Liabilities Charges | 2011-08-31 | £ 4,174 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEPRINT AND DESIGN LIMITED
Called Up Share Capital | 2013-08-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 100 |
Called Up Share Capital | 2012-08-31 | £ 100 |
Called Up Share Capital | 2011-08-31 | £ 100 |
Cash Bank In Hand | 2013-08-31 | £ 207,733 |
Cash Bank In Hand | 2012-08-31 | £ 177,963 |
Cash Bank In Hand | 2012-08-31 | £ 177,963 |
Cash Bank In Hand | 2011-08-31 | £ 65,627 |
Current Assets | 2013-08-31 | £ 311,622 |
Current Assets | 2012-08-31 | £ 253,161 |
Current Assets | 2012-08-31 | £ 253,161 |
Current Assets | 2011-08-31 | £ 199,663 |
Debtors | 2013-08-31 | £ 99,689 |
Debtors | 2012-08-31 | £ 71,498 |
Debtors | 2012-08-31 | £ 71,498 |
Debtors | 2011-08-31 | £ 129,636 |
Fixed Assets | 2013-08-31 | £ 44,359 |
Fixed Assets | 2012-08-31 | £ 67,941 |
Fixed Assets | 2012-08-31 | £ 67,941 |
Fixed Assets | 2011-08-31 | £ 81,391 |
Shareholder Funds | 2013-08-31 | £ 278,015 |
Shareholder Funds | 2012-08-31 | £ 221,961 |
Shareholder Funds | 2012-08-31 | £ 221,961 |
Shareholder Funds | 2011-08-31 | £ 145,729 |
Stocks Inventory | 2013-08-31 | £ 4,200 |
Stocks Inventory | 2012-08-31 | £ 3,700 |
Stocks Inventory | 2012-08-31 | £ 3,700 |
Stocks Inventory | 2011-08-31 | £ 4,400 |
Tangible Fixed Assets | 2013-08-31 | £ 3,859 |
Tangible Fixed Assets | 2012-08-31 | £ 22,941 |
Tangible Fixed Assets | 2012-08-31 | £ 22,941 |
Tangible Fixed Assets | 2011-08-31 | £ 31,891 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as BLUEPRINT AND DESIGN LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |