Blueprint Promotional Products Limited

General information

Name:

Blueprint Promotional Products Ltd

Office Address:

94 North Holme Court NN3 8AB Northampton

Number: 06793505

Incorporation date: 2009-01-16

Dissolution date: 2019-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 94 North Holme Court, Northampton NN3 8AB Blueprint Promotional Products Limited was classified as a Private Limited Company registered under the 06793505 registration number. This firm had been founded 15 years ago before was dissolved on April 16, 2019.

The officers included: Kristina W. designated to this position in 2017 and Mark W. designated to this position 15 years ago.

Mark W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kristina W.

Role: Director

Appointed: 01 September 2017

Latest update: 22 November 2023

Mark W.

Role: Director

Appointed: 16 January 2009

Latest update: 22 November 2023

People with significant control

Mark W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 January 2019
Confirmation statement last made up date 31 December 2017
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 November 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

No 1 The Embassy Lawrence Street Long Eaton

Post code:

NG10 1JY

City / Town:

Nottingham

HQ address,
2016

Address:

No 1 The Embassy Lawrence Street Long Eaton

Post code:

NG10 1JY

City / Town:

Nottingham

Accountant/Auditor,
2016 - 2015

Name:

M. J. Shapcott & Co. Limited

Address:

Chartered Accountants Charter House, Wyvern Court Stanier Way

Post code:

DE21 6BF

City / Town:

Derby

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 Southampton City Council 1 £ 705.00
2013-10-22 42145303 £ 705.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
10
Company Age

Similar companies nearby

Closest companies