BLUE PRINT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUE PRINT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03099094

Incorporation date

06/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1995)
dot icon18/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Registration of charge 030990940002, created on 2024-03-06
dot icon22/01/2024
Resolutions
dot icon12/01/2024
Sub-division of shares on 2023-12-07
dot icon11/01/2024
Appointment of Mr Philip James Morris as a director on 2024-01-02
dot icon12/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Second filing of Confirmation Statement dated 2018-09-02
dot icon08/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon12/08/2021
Registration of charge 030990940001, created on 2021-08-09
dot icon10/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Registered office address changed from Units 7-8 Lovett Road, Hampton Lovett Industrial Estate, Hampton Lovett Droitwich Worcestershire WR9 0QG United Kingdom to Unit 11 Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX on 2019-11-06
dot icon05/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon03/09/2018
Notification of Bill Drew Limited as a person with significant control on 2018-05-01
dot icon03/09/2018
Secretary's details changed for Ms Corinne Ginette Albertine Ritaine on 2018-09-03
dot icon04/05/2018
Notification of Bill Drew Limited as a person with significant control on 2018-05-01
dot icon04/05/2018
Cessation of Anthony William Drew as a person with significant control on 2018-05-01
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon12/09/2017
Change of details for Mr Anthony William Drew as a person with significant control on 2017-01-31
dot icon04/05/2017
Cancellation of shares. Statement of capital on 2017-01-30
dot icon05/04/2017
Purchase of own shares.
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/09/2016
Registered office address changed from Unit 12 Top Barn Business Centre Holt Heath Worcester WR6 6NH to Units 7-8 Lovett Road, Hampton Lovett Industrial Estate, Hampton Lovett Droitwich Worcestershire WR9 0QG on 2016-09-08
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Cancellation of shares. Statement of capital on 2016-01-30
dot icon14/04/2016
Purchase of own shares.
dot icon28/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon25/03/2015
Cancellation of shares. Statement of capital on 2015-01-30
dot icon25/03/2015
Purchase of own shares.
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon18/02/2014
Cancellation of shares. Statement of capital on 2014-02-18
dot icon18/02/2014
Purchase of own shares.
dot icon07/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon28/02/2013
Cancellation of shares. Statement of capital on 2013-02-28
dot icon28/02/2013
Purchase of own shares.
dot icon20/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Purchase of own shares.
dot icon29/02/2012
Memorandum and Articles of Association
dot icon29/02/2012
Resolutions
dot icon29/02/2012
Cancellation of shares. Statement of capital on 2012-02-29
dot icon15/02/2012
Secretary's details changed for Ms Corrine Ginette Albertine Ritaine on 2012-02-15
dot icon15/02/2012
Appointment of Ms Corrine Ginette Albertine Ritaine as a secretary
dot icon14/02/2012
Termination of appointment of John Smith as a director
dot icon14/02/2012
Termination of appointment of Maria Smith as a director
dot icon14/02/2012
Termination of appointment of Maria Smith as a secretary
dot icon30/01/2012
Termination of appointment of Paul Smith as a director
dot icon01/11/2011
Registered office address changed from Thorn Barn Stoke Bliss Tenbury Wells Worcester WR15 8QJ on 2011-11-01
dot icon31/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon27/10/2011
Appointment of Mr Anthony William Drew as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon13/05/2011
Appointment of Mr Paul William Smith as a director
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon07/09/2010
Director's details changed for John William Smith on 2010-09-06
dot icon07/09/2010
Director's details changed for Maria Jane Smith on 2010-09-06
dot icon16/09/2009
Return made up to 06/09/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2008
Return made up to 06/09/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/10/2007
Return made up to 06/09/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2006
Return made up to 06/09/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2005
Return made up to 06/09/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2004
Return made up to 06/09/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/09/2003
Return made up to 06/09/03; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/01/2003
Ad 04/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/2002
Return made up to 06/09/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/09/2001
Return made up to 06/09/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-03-31
dot icon31/08/2000
Return made up to 06/09/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 2000-03-31
dot icon29/09/1999
Amended accounts made up to 1998-09-30
dot icon23/09/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon08/09/1999
Return made up to 06/09/99; no change of members
dot icon02/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon16/03/1999
Certificate of change of name
dot icon27/11/1998
Return made up to 06/09/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-09-30
dot icon26/09/1997
Return made up to 06/09/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1996-09-30
dot icon24/09/1996
Return made up to 06/09/96; full list of members
dot icon02/02/1996
Certificate of change of name
dot icon25/10/1995
Secretary resigned
dot icon25/10/1995
Director resigned
dot icon25/09/1995
Director resigned;new director appointed
dot icon25/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon22/09/1995
Accounting reference date notified as 30/09
dot icon06/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
205.17K
-
0.00
285.92K
-
2022
20
302.18K
-
0.00
235.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft Cameron Nominees Limited
Nominee Director
05/09/1995 - 06/09/1995
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
05/09/1995 - 06/09/1995
2863
Smith, John William
Director
06/09/1995 - 29/01/2012
2
Smith, Maria Jane
Director
06/09/1995 - 29/01/2012
-
Ritaine, Corinne Ginette Albertine
Secretary
29/01/2012 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE PRINT MANAGEMENT SERVICES LIMITED

BLUE PRINT MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 06/09/1995 with the registered office located at Unit 11 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PRINT MANAGEMENT SERVICES LIMITED?

toggle

BLUE PRINT MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 06/09/1995 .

Where is BLUE PRINT MANAGEMENT SERVICES LIMITED located?

toggle

BLUE PRINT MANAGEMENT SERVICES LIMITED is registered at Unit 11 Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire WR9 0NX.

What does BLUE PRINT MANAGEMENT SERVICES LIMITED do?

toggle

BLUE PRINT MANAGEMENT SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BLUE PRINT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-12-31.