BLUEPRINT INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04250687

Incorporation date

11/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worklife Central Ivanhoe Business Park, The Quarterdeck, Ashby-De-La-Zouch, Leicestershire LE65 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2001)
dot icon05/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon30/06/2025
Change of details for Blueprint Interiors Holdings Limited as a person with significant control on 2024-07-11
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon25/07/2024
Registration of charge 042506870002, created on 2024-07-11
dot icon19/07/2024
Termination of appointment of Robert Antony John Day as a secretary on 2024-07-11
dot icon19/07/2024
Termination of appointment of Robert Antony John Day as a director on 2024-07-11
dot icon19/07/2024
Termination of appointment of Theresa Mary Day as a director on 2024-07-11
dot icon19/07/2024
Cessation of Robert Antony John Day as a person with significant control on 2024-07-11
dot icon19/07/2024
Cessation of Theresa Mary Day as a person with significant control on 2024-07-11
dot icon19/07/2024
Notification of Blueprint Interiors Holdings Limited as a person with significant control on 2024-07-11
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon28/04/2022
Current accounting period extended from 2022-04-30 to 2022-06-30
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2021
Registered office address changed from C/O Charnwood Accountants Suite a First Floor the Point Granite Way Mountsorrel Loughborough Leics LE12 7TZ to Worklife Central Ivanhoe Business Park the Quarterdeck Ashby-De-La-Zouch Leicestershire LE65 2AB on 2021-04-08
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon26/06/2020
Director's details changed for Mrs Chloe Sproston on 2019-12-20
dot icon26/06/2020
Change of details for Mrs Chloe Sproston as a person with significant control on 2019-12-20
dot icon26/06/2020
Satisfaction of charge 1 in full
dot icon20/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon02/07/2019
Change of details for Miss Chloe Vickers as a person with significant control on 2016-09-26
dot icon14/05/2019
Resolutions
dot icon13/05/2019
Change of share class name or designation
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/07/2017
Director's details changed for Miss Chloe Vickers on 2017-06-09
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Robert Antony John Day on 2014-09-10
dot icon14/07/2015
Director's details changed for Mrs Theresa Mary Day on 2014-09-10
dot icon14/07/2015
Secretary's details changed for Mr Robert Antony John Day on 2014-09-10
dot icon22/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon22/07/2014
Director's details changed for Mrs Rachel Biddles on 2014-03-25
dot icon10/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon02/07/2013
Director's details changed for Miss Chloe Vickers on 2013-01-02
dot icon28/06/2013
Previous accounting period extended from 2012-12-31 to 2013-04-30
dot icon11/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Appointment of Mrs Rachel Biddles as a director
dot icon09/12/2010
Appointment of Miss Chloe Vickers as a director
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for Theresa Mary Day on 2010-07-01
dot icon05/07/2010
Director's details changed for Robert Antony John Day on 2010-07-01
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/07/2007
Return made up to 01/07/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 01/07/06; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon29/06/2005
Return made up to 01/07/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/07/04; full list of members
dot icon22/04/2004
Registered office changed on 22/04/04 from: 35 granby street loughborough leicestershire LE11 3DU
dot icon08/07/2003
Return made up to 01/07/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/05/2003
Registered office changed on 13/05/03 from: regent house clinton avenue nottingham nottinghamshire NG5 1AZ
dot icon09/05/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon13/08/2002
Return made up to 11/07/02; full list of members
dot icon28/08/2001
Ad 11/07/01--------- £ si 98@1=98 £ ic 2/100
dot icon11/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rachel Biddles
Director
09/12/2010 - Present
2
Mrs Chloe Sproston
Director
09/12/2010 - Present
2
Day, Theresa Mary
Director
11/07/2001 - 11/07/2024
2
Day, Robert Antony John
Director
11/07/2001 - 11/07/2024
2
Day, Robert Antony John
Secretary
11/07/2001 - 11/07/2024
-

Persons with Significant Control

5
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 BLUEPRINT INTERIORS LIMITED

BLUEPRINT INTERIORS LIMITED is an(a) Active company incorporated on 11/07/2001 with the registered office located at Worklife Central Ivanhoe Business Park, The Quarterdeck, Ashby-De-La-Zouch, Leicestershire LE65 2AB. 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 INTERIORS LIMITED?

toggle

BLUEPRINT INTERIORS LIMITED is currently Active. It was registered on 11/07/2001 .

Where is BLUEPRINT INTERIORS LIMITED located?

toggle

BLUEPRINT INTERIORS LIMITED is registered at Worklife Central Ivanhoe Business Park, The Quarterdeck, Ashby-De-La-Zouch, Leicestershire LE65 2AB.

What does BLUEPRINT INTERIORS LIMITED do?

toggle

BLUEPRINT INTERIORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUEPRINT INTERIORS LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-06-30.