BLUEPRINT DENTAL EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT DENTAL EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05055354

Incorporation date

25/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon05/09/2025
Final Gazette dissolved following liquidation
dot icon05/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2024
Statement of affairs
dot icon25/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-04-11
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon17/01/2023
Satisfaction of charge 050553540002 in full
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Registered office address changed from Unit 4 Hounsell Building North Mills Trading Estate Bridport Dorset DT6 3BE United Kingdom to 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2021-06-01
dot icon09/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon15/12/2020
Director's details changed for Mr Sharaz Hussain Mir on 2020-12-15
dot icon15/12/2020
Change of details for Mr Sharaz Hussain Mir as a person with significant control on 2020-12-15
dot icon15/12/2020
Secretary's details changed for Mr Sharaz Hussain Mir on 2020-12-15
dot icon29/10/2020
Secretary's details changed for Mr Sharaz Hussain Mir on 2020-10-29
dot icon29/10/2020
Change of details for Mr Sharaz Hussain Mir as a person with significant control on 2020-10-29
dot icon29/10/2020
Director's details changed for Mr Sharaz Hussain Mir on 2020-09-11
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Statement by Directors
dot icon28/04/2020
Statement of capital on 2020-04-28
dot icon28/04/2020
Solvency Statement dated 27/02/20
dot icon28/04/2020
Resolutions
dot icon10/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Registered office address changed from 15B Oakcroft Road Chessington Surrey KT9 1RH England to Unit 4 Hounsell Building North Mills Trading Estate Bridport Dorset DT6 3BE on 2019-04-24
dot icon08/03/2019
Registration of charge 050553540002, created on 2019-03-08
dot icon07/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon02/03/2018
Notification of David Brown as a person with significant control on 2018-02-05
dot icon02/03/2018
Notification of Sharaz Hussain Mir as a person with significant control on 2018-02-05
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Termination of appointment of Sean Timothy Charles Bowler as a director on 2017-02-28
dot icon05/09/2017
Cessation of Sean Timothy Charles Bowler as a person with significant control on 2017-02-28
dot icon01/06/2017
Registered office address changed from Unit 12 Horn Park Business Centre Broadwindsor Road Beaminster Dorset DT8 3PT to 15B Oakcroft Road Chessington Surrey KT9 1RH on 2017-06-01
dot icon10/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon20/09/2016
Registration of charge 050553540001, created on 2016-09-15
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/02/2016
Director's details changed for Sean Timothy Charles Bowler on 2015-09-17
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon18/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon16/04/2010
Director's details changed for Sean Timothy Charles Bowler on 2010-01-01
dot icon16/04/2010
Director's details changed for David Brown on 2010-01-01
dot icon16/04/2010
Director's details changed for Sharaz Hussain Mir on 2010-01-01
dot icon19/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 25/02/09; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from c/o donovan atyeo accountants unit 12 horn park business centre broadwindsor road beaminster dorset DT8 3PT
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 25/02/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 25/02/07; full list of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: 6 white hart yard hogshill street beaminster dorset DT8 3AE
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 25/02/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Ad 06/04/05--------- £ si 300@1=300 £ ic 600/900
dot icon14/03/2005
Ad 01/03/05--------- £ si 598@1=598 £ ic 2/600
dot icon09/03/2005
Return made up to 25/02/05; full list of members
dot icon30/06/2004
Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon02/04/2004
Registered office changed on 02/04/04 from: 23 victoria grove bridport dorset DT6 3AD
dot icon25/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

14
2023
change arrow icon+70,083.90 % *

* during past year

Cash in Bank

£165,634.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.27K
-
0.00
35.02K
-
2022
0
55.32K
-
0.00
236.00
-
2023
14
222.00K
-
0.00
165.63K
-
2023
14
222.00K
-
0.00
165.63K
-

Employees

2023

Employees

14 Ascended- *

Net Assets(GBP)

222.00K £Ascended301.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.63K £Ascended70.08K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BLUEPRINT DENTAL EQUIPMENT LIMITED

BLUEPRINT DENTAL EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 25/02/2004 with the registered office located at C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BY. There is currently no active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT DENTAL EQUIPMENT LIMITED?

toggle

BLUEPRINT DENTAL EQUIPMENT LIMITED is currently Dissolved. It was registered on 25/02/2004 and dissolved on 05/09/2025.

Where is BLUEPRINT DENTAL EQUIPMENT LIMITED located?

toggle

BLUEPRINT DENTAL EQUIPMENT LIMITED is registered at C/O Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BY.

What does BLUEPRINT DENTAL EQUIPMENT LIMITED do?

toggle

BLUEPRINT DENTAL EQUIPMENT LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BLUEPRINT DENTAL EQUIPMENT LIMITED have?

toggle

BLUEPRINT DENTAL EQUIPMENT LIMITED had 14 employees in 2023.

What is the latest filing for BLUEPRINT DENTAL EQUIPMENT LIMITED?

toggle

The latest filing was on 05/09/2025: Final Gazette dissolved following liquidation.