About

Registered Number: 02524587
Date of Incorporation: 23/07/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: 8 The Drive Waltham, Grimsby, North East Lincolnshire, DN37 0FB

 

Founded in 1990, Blueprint Automation Uk Ltd have registered office in North East Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Van Der Vlist, Wilhelmus Antonius, Verkleij, Andreas Josephus, Buren, Geraudus Maria, Van Cooten, Frank, Freeman, Philip, Hissink, Arnaud Herman, Prakken, Bouwe, Van Der Meulen, Paul Robert are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERKLEIJ, Andreas Josephus 01 January 2014 - 1
FREEMAN, Philip N/A 09 June 1994 1
HISSINK, Arnaud Herman N/A 31 October 1992 1
PRAKKEN, Bouwe N/A 13 April 2005 1
VAN DER MEULEN, Paul Robert 13 April 2005 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
VAN DER VLIST, Wilhelmus Antonius 01 September 2011 - 1
BUREN, Geraudus Maria 13 April 2005 31 August 2011 1
VAN COOTEN, Frank 01 November 1992 29 March 1996 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 07 January 2013
AUD - Auditor's letter of resignation 24 December 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 September 2011
AP03 - Appointment of secretary 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 26 September 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 28 August 2003
287 - Change in situation or address of Registered Office 09 October 2002
363s - Annual Return 04 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 07 September 2001
287 - Change in situation or address of Registered Office 26 July 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 17 September 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 11 September 1996
288 - N/A 11 September 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 25 May 1995
287 - Change in situation or address of Registered Office 08 August 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 06 July 1994
288 - N/A 16 June 1994
363s - Annual Return 04 October 1993
288 - N/A 04 October 1993
AA - Annual Accounts 22 August 1993
363b - Annual Return 16 September 1992
AA - Annual Accounts 05 July 1992
287 - Change in situation or address of Registered Office 11 May 1992
288 - N/A 11 November 1991
363b - Annual Return 11 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1991
288 - N/A 26 July 1990
NEWINC - New incorporation documents 23 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.