TECHNOLOGY BLUEPRINT LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 2DW

Company number 03301980
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address THE ATRIUM 21/23, CLEMEN STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 2DW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Previous accounting period extended from 31 January 2016 to 31 March 2016. The most likely internet sites of TECHNOLOGY BLUEPRINT LIMITED are www.technologyblueprint.co.uk, and www.technology-blueprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 8.1 miles; to Tile Hill Rail Station is 8.2 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technology Blueprint Limited is a Private Limited Company. The company registration number is 03301980. Technology Blueprint Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Technology Blueprint Limited is The Atrium 21 23 Clemen Street Leamington Spa Warwickshire Cv31 2dw. . HOWLETT, Mark Christopher is a Secretary of the company. CHANDRABABU, Deepak is a Director of the company. HOWLETT, Mark Christopher is a Director of the company. LEDWICH, Stuart is a Director of the company. PALIWALA, Adam Blaxter is a Director of the company. TARA, Vikas is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary LEDWICH, Nicola has been resigned. Director MANAN, Neesha has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOWLETT, Mark Christopher
Appointed Date: 01 April 2004

Director
CHANDRABABU, Deepak
Appointed Date: 01 November 2008
44 years old

Director
HOWLETT, Mark Christopher
Appointed Date: 10 March 1999
55 years old

Director
LEDWICH, Stuart
Appointed Date: 15 January 1997
55 years old

Director
PALIWALA, Adam Blaxter
Appointed Date: 19 March 2014
49 years old

Director
TARA, Vikas
Appointed Date: 01 April 2004
52 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 15 January 1997
Appointed Date: 14 January 1997

Secretary
LEDWICH, Nicola
Resigned: 01 April 2004
Appointed Date: 15 January 1997

Director
MANAN, Neesha
Resigned: 31 August 2011
Appointed Date: 01 November 2008
44 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 15 January 1997
Appointed Date: 14 January 1997

Persons With Significant Control

Mr Vikas Tara
Notified on: 8 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TECHNOLOGY BLUEPRINT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 14 November 2016 with updates
11 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 103

22 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 70 more events
31 Jan 1997
Registered office changed on 31/01/97 from: 25A priestgate peterborough PE1 1JL
31 Jan 1997
New director appointed
20 Jan 1997
Director resigned
20 Jan 1997
Secretary resigned
14 Jan 1997
Incorporation

TECHNOLOGY BLUEPRINT LIMITED Charges

6 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Vikas Tara
Description: Fixed and floating charge over the undertaking and all…
17 July 2001
A rent deposit deed
Delivered: 19 July 2001
Status: Satisfied on 6 November 2009
Persons entitled: St James Property (Curzon Street) Limited
Description: All its interest in the deposit (as defined in the charge).
13 October 1999
Debenture
Delivered: 19 October 1999
Status: Satisfied on 6 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…