BLUEPRINT INDUSTRIAL ENGINEERING PLC

Register to unlock more data on OkredoRegister

BLUEPRINT INDUSTRIAL ENGINEERING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09244610

Incorporation date

01/10/2014

Size

Full

Contacts

Registered address

Registered address

Central Court, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2014)
dot icon10/07/2025
Final Gazette dissolved following liquidation
dot icon10/04/2025
Notice of final account prior to dissolution
dot icon04/02/2025
Progress report in a winding up by the court
dot icon07/02/2024
Progress report in a winding up by the court
dot icon29/12/2022
Registered office address changed from The Insolvency Service, 8 Central House Clifftown Road Southend-on-Sea SS1 1AB England to Central Court 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-12-29
dot icon29/12/2022
Appointment of a liquidator
dot icon06/12/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Insolvency Service, 8 Central House Clifftown Road Southend-on-Sea SS1 1AB on 2022-12-06
dot icon08/09/2022
Termination of appointment of Alex Roy Upton as a secretary on 2022-08-01
dot icon11/05/2022
Order of court to wind up
dot icon04/05/2022
Full accounts made up to 2021-04-30
dot icon29/11/2021
Change of details for Mr Jan Mikael Lindholm as a person with significant control on 2021-11-18
dot icon26/11/2021
Director's details changed for Mr Jan Mikael Lindholm on 2021-11-18
dot icon26/11/2021
Director's details changed for Mr Michael Los on 2021-11-18
dot icon26/11/2021
Secretary's details changed for Mr Alex Roy Upton on 2021-11-18
dot icon26/11/2021
Registered office address changed from The Old Library Dyes Loke Aylsham Norwich NR11 6EG England to 71-75 Shelton Street London WC2H 9JQ on 2021-11-26
dot icon18/11/2021
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to The Old Library Dyes Loke Aylsham Norwich NR11 6EG on 2021-11-18
dot icon18/11/2021
Director's details changed for Mr Michael Los on 2021-11-18
dot icon18/11/2021
Change of details for Mr Jan Mikael Lindholm as a person with significant control on 2021-11-18
dot icon18/11/2021
Secretary's details changed for Mr Alex Roy Upton on 2021-11-18
dot icon02/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon22/07/2021
Registered office address changed from Salatin House, 19 Cedar Road Sutton Surrey SM2 5DA to 61 Bridge Street Kington HR5 3DJ on 2021-07-22
dot icon19/05/2021
Full accounts made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon08/04/2020
Change of details for Mr Jan Mikael Lindholm as a person with significant control on 2020-04-07
dot icon08/04/2020
Director's details changed for Mr Jan Mikael Lindholm on 2020-04-07
dot icon11/11/2019
Termination of appointment of James David Dishman as a secretary on 2019-10-31
dot icon11/11/2019
Appointment of Mr Alex Roy Upton as a secretary on 2019-11-01
dot icon29/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon11/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon10/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon14/09/2018
Group of companies' accounts made up to 2018-04-30
dot icon20/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon09/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon21/01/2016
Registration of charge 092446100001, created on 2016-01-18
dot icon08/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon15/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon06/02/2015
Re-registration of Memorandum and Articles
dot icon06/02/2015
Auditor's report
dot icon06/02/2015
Auditor's statement
dot icon06/02/2015
Balance Sheet
dot icon06/02/2015
Certificate of re-registration from Private to Public Limited Company
dot icon06/02/2015
Resolutions
dot icon06/02/2015
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon15/01/2015
Current accounting period shortened from 2015-10-31 to 2015-04-30
dot icon27/11/2014
Appointment of Michael Los as a director on 2014-11-13
dot icon01/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
01/10/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Los, Michael
Director
13/11/2014 - Present
6
Lindholm, Jan Mikael
Director
01/10/2014 - Present
15
Dishman, James David
Secretary
06/02/2015 - 31/10/2019
-
Upton, Alex Roy
Secretary
01/11/2019 - 01/08/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT INDUSTRIAL ENGINEERING PLC

BLUEPRINT INDUSTRIAL ENGINEERING PLC is an(a) Dissolved company incorporated on 01/10/2014 with the registered office located at Central Court, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA. There are currently 2 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 BLUEPRINT INDUSTRIAL ENGINEERING PLC?

toggle

BLUEPRINT INDUSTRIAL ENGINEERING PLC is currently Dissolved. It was registered on 01/10/2014 and dissolved on 10/07/2025.

Where is BLUEPRINT INDUSTRIAL ENGINEERING PLC located?

toggle

BLUEPRINT INDUSTRIAL ENGINEERING PLC is registered at Central Court, 4th Floor Central Court, Knoll Rise, Orpington BR6 0JA.

What does BLUEPRINT INDUSTRIAL ENGINEERING PLC do?

toggle

BLUEPRINT INDUSTRIAL ENGINEERING PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLUEPRINT INDUSTRIAL ENGINEERING PLC?

toggle

The latest filing was on 10/07/2025: Final Gazette dissolved following liquidation.