BLUEPRINT IMAGING LIMITED
WITNEY FISEPA 157 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4YR
Company number 04505124
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address UNIT 8 EAGLE INDUSTRIAL ESTATE, CHURCH GREEN, WITNEY, OXFORDSHIRE, OX28 4YR
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BLUEPRINT IMAGING LIMITED are www.blueprintimaging.co.uk, and www.blueprint-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Hanborough Rail Station is 5.7 miles; to Charlbury Rail Station is 6.2 miles; to Ascott-under-Wychwood Rail Station is 6.7 miles; to Kingham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blueprint Imaging Limited is a Private Limited Company. The company registration number is 04505124. Blueprint Imaging Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of Blueprint Imaging Limited is Unit 8 Eagle Industrial Estate Church Green Witney Oxfordshire Ox28 4yr. . MATTHEWS, Janette Pauline is a Secretary of the company. ADAMS, Martin Roy is a Director of the company. MATTHEWS, Martin Gary is a Director of the company. Secretary MCKENNA, Helen Jane has been resigned. Secretary WAHI, Geetanjali has been resigned. Director FISEPA 139 LIMITED has been resigned. Director MCKENNA, Paul John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MATTHEWS, Janette Pauline
Appointed Date: 24 July 2003

Director
ADAMS, Martin Roy
Appointed Date: 15 August 2002
51 years old

Director
MATTHEWS, Martin Gary
Appointed Date: 15 August 2002
59 years old

Resigned Directors

Secretary
MCKENNA, Helen Jane
Resigned: 25 September 2003
Appointed Date: 15 August 2002

Secretary
WAHI, Geetanjali
Resigned: 15 August 2002
Appointed Date: 07 August 2002

Director
FISEPA 139 LIMITED
Resigned: 15 August 2002
Appointed Date: 07 August 2002

Director
MCKENNA, Paul John
Resigned: 25 September 2003
Appointed Date: 15 August 2002
64 years old

Persons With Significant Control

Mr Martin Adams
Notified on: 31 July 2016
51 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Martin Gary Matthews
Notified on: 31 July 2016
59 years old
Nature of control: Has significant influence or control

BLUEPRINT IMAGING LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20,100

05 May 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20,100

...
... and 43 more events
30 Aug 2002
New secretary appointed
30 Aug 2002
New director appointed
30 Aug 2002
Director resigned
19 Aug 2002
Company name changed fisepa 157 LIMITED\certificate issued on 19/08/02
07 Aug 2002
Incorporation

BLUEPRINT IMAGING LIMITED Charges

23 November 2011
Rent deposit deed
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Hambridge Limited
Description: All monies standing to the credit of a deposit account and…
26 November 2002
Debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Rental deposit agreememt
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Hambridge Investments (Newbury) Limited
Description: All monies from time to time standing to the credit of the…
15 November 2002
Rent deposit deed
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Hambridge Investments (Newbury) Limited
Description: The sum of £6,500 being the deposit.
19 September 2002
Debenture
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: A specific equitable charge over all freehold and leasehold…