Company NameBlueprint Engineering Limited
Company StatusActive
Company Number05734788
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Richard Thomson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address68 Windsor Way
Rayleigh
Essex
SS6 8PF
Secretary NamePhilip Stuart West
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Philip Stuart West
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Kevin Michael Wood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblueprint-eng.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Richard Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£29,665
Cash£4
Current Liabilities£73,587

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

17 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 July 2019Statement of capital following an allotment of shares on 19 April 2019
  • GBP 200
(3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
16 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
2 March 2016Registered 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 2 March 2016 (1 page)
2 March 2016Registered 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 2 March 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(5 pages)
22 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(5 pages)
22 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Registered office address changed from Unit 9 Rawreth Industrial Estate, Rawreth Lane Rayleigh Essex SS6 9RL on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Unit 9 Rawreth Industrial Estate, Rawreth Lane Rayleigh Essex SS6 9RL on 11 March 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Director's details changed for Richard Thompson on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Richard Thompson on 21 March 2011 (2 pages)
18 March 2011Director's details changed for Richard Thompson on 8 March 2011 (2 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Richard Thompson on 8 March 2011 (2 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Richard Thompson on 8 March 2011 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Richard Thompson on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Richard Thompson on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 April 2009Return made up to 08/03/09; full list of members (3 pages)
20 April 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2009Return made up to 08/03/08; full list of members (3 pages)
4 February 2009Return made up to 08/03/08; full list of members (3 pages)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from unit 9 westfield close rawreth industrial estate rawreth lane rayleigh essex SS6 9RL (1 page)
3 February 2009Registered office changed on 03/02/2009 from unit 9 westfield close rawreth industrial estate rawreth lane rayleigh essex SS6 9RL (1 page)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (14 pages)
20 May 2008Total exemption small company accounts made up to 30 June 2007 (14 pages)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
28 April 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 April 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: unit 1 block 11 rawreth ind estate, rawreth lane rayleigh essex SS6 9RL (1 page)
12 April 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (1 page)
12 April 2006Registered office changed on 12/04/06 from: unit 1 block 11 rawreth ind estate, rawreth lane rayleigh essex SS6 9RL (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)