BLUEPRINT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734788

Incorporation date

08/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon09/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon15/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Secretary's details changed for Philip Stuart West on 2025-01-02
dot icon03/02/2025
Change of details for Mr Philip Stuart West as a person with significant control on 2025-01-02
dot icon03/02/2025
Change of details for Mr Kevin Michael Wood as a person with significant control on 2025-01-02
dot icon03/02/2025
Director's details changed for Mr Philip Stuart West on 2025-01-02
dot icon03/02/2025
Director's details changed for Mr Kevin Michael Wood on 2025-01-02
dot icon19/12/2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-19
dot icon10/05/2024
Confirmation statement made on 2024-04-02 with updates
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-04-02
dot icon07/05/2024
Purchase of own shares.
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/11/2022
Cessation of Richard Thomson as a person with significant control on 2021-08-28
dot icon18/11/2022
Notification of Philip Stuart West as a person with significant control on 2022-04-25
dot icon18/11/2022
Notification of Kevin Michael Wood as a person with significant control on 2022-04-25
dot icon07/11/2022
Termination of appointment of Richard Thomson as a director on 2021-08-28
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/09/2021
Appointment of Mr Kevin Michael Wood as a director on 2021-09-28
dot icon30/09/2021
Appointment of Mr Philip Stuart West as a director on 2021-09-28
dot icon30/09/2021
Secretary's details changed for Philip Stuart West on 2021-09-28
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon17/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-04-19
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon21/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon02/03/2016
Registered office address changed from Unit 9 Westfield Close Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL to 75 Springfield Road Chelmsford Essex CM2 6JB on 2016-03-02
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon08/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Unit 9 Rawreth Industrial Estate, Rawreth Lane Rayleigh Essex SS6 9RL on 2013-03-11
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/03/2011
Director's details changed for Richard Thompson on 2011-03-21
dot icon18/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon18/03/2011
Director's details changed for Richard Thompson on 2011-03-08
dot icon25/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Director's details changed for Richard Thompson on 2010-03-24
dot icon25/03/2010
Register inspection address has been changed
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/04/2009
Return made up to 08/03/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/02/2009
Return made up to 08/03/08; full list of members
dot icon03/02/2009
Location of debenture register
dot icon03/02/2009
Registered office changed on 03/02/2009 from unit 9 westfield close rawreth industrial estate rawreth lane rayleigh essex SS6 9RL
dot icon03/02/2009
Location of register of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/03/2007
Return made up to 08/03/07; full list of members
dot icon28/04/2006
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon12/04/2006
Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Registered office changed on 12/04/06 from: unit 1 block 11 rawreth ind estate, rawreth lane rayleigh essex SS6 9RL
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon08/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+21.87 % *

* during past year

Cash in Bank

£102,388.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
80.25K
-
0.00
36.32K
-
2022
3
126.61K
-
0.00
84.01K
-
2023
3
151.27K
-
0.00
102.39K
-
2023
3
151.27K
-
0.00
102.39K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

151.27K £Ascended19.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.39K £Ascended21.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Thomson
Director
08/03/2006 - 28/08/2021
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/03/2006 - 08/03/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/03/2006 - 08/03/2006
67500
West, Philip Stuart
Secretary
08/03/2006 - Present
-
Mr Philip Stuart West
Director
28/09/2021 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUEPRINT ENGINEERING LIMITED

BLUEPRINT ENGINEERING LIMITED is an(a) Active company incorporated on 08/03/2006 with the registered office located at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT ENGINEERING LIMITED?

toggle

BLUEPRINT ENGINEERING LIMITED is currently Active. It was registered on 08/03/2006 .

Where is BLUEPRINT ENGINEERING LIMITED located?

toggle

BLUEPRINT ENGINEERING LIMITED is registered at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does BLUEPRINT ENGINEERING LIMITED do?

toggle

BLUEPRINT ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does BLUEPRINT ENGINEERING LIMITED have?

toggle

BLUEPRINT ENGINEERING LIMITED had 3 employees in 2023.

What is the latest filing for BLUEPRINT ENGINEERING LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-02 with updates.