BLUEPRINT RETAIL LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06388942

Incorporation date

03/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06388942 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Compulsory strike-off action has been discontinued
dot icon30/03/2024
Micro company accounts made up to 2023-03-31
dot icon13/02/2024
Registered office address changed to PO Box 4385, 06388942 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon11/01/2024
Termination of appointment of Balwinder Sekhon as a secretary on 2023-12-31
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Compulsory strike-off action has been discontinued
dot icon30/03/2023
Registered office address changed from 632 Birchwood Boulevard Birchwood Warrington WA3 7QU England to 5a Olympic Way Birchwood Warrington WA2 0YL on 2023-03-30
dot icon30/03/2023
Confirmation statement made on 2022-10-03 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Registered office address changed from 173-175 Cheetham Hill Road Manchester M8 8LG England to 632 Birchwood Boulevard Birchwood Warrington WA3 7QU on 2021-12-09
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
Confirmation statement made on 2020-10-03 with no updates
dot icon26/01/2021
Registered office address changed from 176-175 the Point Cheetham Hill Road Manchester M8 8LG England to 173-175 Cheetham Hill Road Manchester M8 8LG on 2021-01-26
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Micro company accounts made up to 2019-03-31
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon04/02/2020
Compulsory strike-off action has been discontinued
dot icon03/02/2020
Confirmation statement made on 2019-10-03 with no updates
dot icon03/02/2020
Registered office address changed from Unit 6 Greenoaks Centre Widnes Cheshire WA8 6UD to 176-175 the Point Cheetham Hill Road Manchester M8 8LG on 2020-02-03
dot icon07/01/2020
Compulsory strike-off action has been suspended
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon31/12/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2013-10-03 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Director's details changed for Narinder Kaur Sekhon on 2011-01-01
dot icon03/06/2011
Annual return made up to 2010-10-03 with full list of shareholders
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon08/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/04/2009
Compulsory strike-off action has been discontinued
dot icon09/04/2009
Return made up to 03/10/08; full list of members
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon12/09/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon12/09/2008
Registered office changed on 12/09/2008 from saghir ahmad & co 3RD floor, hilton house 26-28 hilton street manchester M1 2EH
dot icon03/10/2007
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
31/03/2025
dot iconNext confirmation date
03/10/2023
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.30K
-
0.00
-
-
2022
0
19.30K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sekhon, Narinder Kaur
Director
03/10/2007 - Present
-
Sekhon, Balwinder
Secretary
03/10/2007 - 31/12/2023
-

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+
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 RETAIL LIMITED

BLUEPRINT RETAIL LIMITED is an(a) Active company incorporated on 03/10/2007 with the registered office located at 4385, 06388942 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 RETAIL LIMITED?

toggle

BLUEPRINT RETAIL LIMITED is currently Active. It was registered on 03/10/2007 .

Where is BLUEPRINT RETAIL LIMITED located?

toggle

BLUEPRINT RETAIL LIMITED is registered at 4385, 06388942 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUEPRINT RETAIL LIMITED do?

toggle

BLUEPRINT RETAIL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BLUEPRINT RETAIL LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.