BLUE PRINT DISPLAY & PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE PRINT DISPLAY & PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04728518

Incorporation date

09/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8-10 London Road, Liphook, Hampshire GU30 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon20/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon13/05/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon10/05/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Director's details changed for Miss Jessica Marie Wooden on 2024-04-09
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon14/06/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon31/08/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon21/04/2022
Change of details for Mr Alan Edward Wooden as a person with significant control on 2022-03-31
dot icon20/04/2022
Cessation of Sandra Elizabeth Wooden as a person with significant control on 2022-03-30
dot icon20/04/2022
Director's details changed for Mr Alan Edward Wooden on 2022-04-09
dot icon20/04/2022
Appointment of Miss Jessica Marie Wooden as a director on 2022-04-01
dot icon20/04/2022
Appointment of Miss Jessica Marie Wooden as a secretary on 2022-04-01
dot icon13/04/2022
Termination of appointment of Sandra Elizabeth Wooden as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of Sandra Elizabeth Wooden as a secretary on 2022-03-31
dot icon09/02/2022
Registered office address changed from 99 Wey Hill Haslemere Surrey GU27 1HT to 8-10 London Road Liphook Hampshire GU30 7AN on 2022-02-09
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon09/12/2016
Micro company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon12/03/2015
Registered office address changed from 60 Midhurst Road Liphook Hampshire GU30 7DY to 99 Wey Hill Haslemere Surrey GU27 1HT on 2015-03-12
dot icon16/12/2014
Micro company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon05/05/2011
Director's details changed for Alan Wooden on 2011-04-08
dot icon05/05/2011
Director's details changed for Sandra Elizabeth Wooden on 2011-04-08
dot icon13/10/2010
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY on 2010-10-13
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 09/04/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 09/04/08; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 09/04/07; full list of members
dot icon26/01/2007
Registered office changed on 26/01/07 from: midhurst road chambers midhurst road liphook hampshire GU30 7ED
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 09/04/06; full list of members
dot icon31/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon31/05/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon31/05/2005
Registered office changed on 31/05/05 from: beechey house 87 church street crowthorne berkshire RG45 7AW
dot icon06/05/2005
Certificate of change of name
dot icon20/04/2005
Return made up to 09/04/05; full list of members
dot icon19/07/2004
Accounts for a dormant company made up to 2004-04-30
dot icon28/04/2004
Return made up to 09/04/04; full list of members
dot icon22/05/2003
Ad 08/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/2003
Registered office changed on 22/05/03 from: beechey house, 87-89 church street, crowthorne berkshire RG45 7AW
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New secretary appointed;new director appointed
dot icon09/04/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.13K
-
0.00
-
-
2023
1
18.77K
-
0.00
-
-
2024
1
21.36K
-
0.00
-
-
2024
1
21.36K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

21.36K £Ascended13.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PKB COSEC LIMITED
Corporate Secretary
08/04/2003 - 08/04/2003
34
PKB COFORM LIMITED
Corporate Director
08/04/2003 - 08/04/2003
34
Mr Alan Edward Wooden
Director
09/04/2003 - Present
-
Ms Sandra Elizabeth Wooden
Director
08/04/2003 - 30/03/2022
-
Wooden, Jessica Marie
Secretary
31/03/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE PRINT DISPLAY & PROMOTIONS LIMITED

BLUE PRINT DISPLAY & PROMOTIONS LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at 8-10 London Road, Liphook, Hampshire GU30 7AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PRINT DISPLAY & PROMOTIONS LIMITED?

toggle

BLUE PRINT DISPLAY & PROMOTIONS LIMITED is currently Active. It was registered on 09/04/2003 .

Where is BLUE PRINT DISPLAY & PROMOTIONS LIMITED located?

toggle

BLUE PRINT DISPLAY & PROMOTIONS LIMITED is registered at 8-10 London Road, Liphook, Hampshire GU30 7AN.

What does BLUE PRINT DISPLAY & PROMOTIONS LIMITED do?

toggle

BLUE PRINT DISPLAY & PROMOTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUE PRINT DISPLAY & PROMOTIONS LIMITED have?

toggle

BLUE PRINT DISPLAY & PROMOTIONS LIMITED had 1 employees in 2024.

What is the latest filing for BLUE PRINT DISPLAY & PROMOTIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-09 with updates.