Blueprint Imaging Limited

General information

Name:

Blueprint Imaging Ltd

Office Address:

Unit 8 Eagle Industrial Estate Church Green OX28 4YR Witney

Number: 04505124

Incorporation date: 2002-08-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blueprint Imaging Limited with Companies House Reg No. 04505124 has been on the market for twenty two years. This particular Private Limited Company is located at Unit 8 Eagle Industrial Estate, Church Green in Witney and company's area code is OX28 4YR. The firm known today as Blueprint Imaging Limited, was earlier known under the name of Fisepa 157. The change has occurred in 2002-08-19. This firm's classified under the NACE and SIC code 18129 which means Printing n.e.c.. The business most recent annual accounts cover the period up to 2022-07-31 and the most current annual confirmation statement was submitted on 2023-08-06.

1 transaction have been registered in 2013 with a sum total of £630. Cooperation with the Oxfordshire County Council council covered the following areas: Equipment, Furniture And Materials.

According to this particular enterprise's executives data, since 2002 there have been two directors: Martin A. and Martin M.. In order to support the directors in their duties, this business has been utilizing the skillset of Janette M. as a secretary since the appointment on 2003-07-24.

  • Previous company's names
  • Blueprint Imaging Limited 2002-08-19
  • Fisepa 157 Limited 2002-08-07

Financial data based on annual reports

Company staff

Janette M.

Role: Secretary

Appointed: 24 July 2003

Latest update: 23 December 2023

Martin A.

Role: Director

Appointed: 15 August 2002

Latest update: 23 December 2023

Martin M.

Role: Director

Appointed: 15 August 2002

Latest update: 23 December 2023

People with significant control

Executives who control the firm include: Martin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin M.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin A.
Notified on 31 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 9 April 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 February 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-07-31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 1 £ 630.00
2013-03-14 4100707977 £ 630.00 Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
21
Company Age

Similar companies nearby

Closest companies