Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEPRINT DEVELOPMENTS LIMITED
Company Information for

BLUEPRINT DEVELOPMENTS LIMITED

LINCOLN, LINCOLNSHIRE, LN5,
Company Registration Number
03063390
Private Limited Company
Dissolved

Dissolved 2015-02-03

Company Overview

About Blueprint Developments Ltd
BLUEPRINT DEVELOPMENTS LIMITED was founded on 1995-06-01 and had its registered office in Lincoln. The company was dissolved on the 2015-02-03 and is no longer trading or active.

Key Data
Company Name
BLUEPRINT DEVELOPMENTS LIMITED
 
Legal Registered Office
LINCOLN
LINCOLNSHIRE
 
Filing Information
Company Number 03063390
Date formed 1995-06-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-02-03
Type of accounts FULL
Last Datalog update: 2015-05-12 00:35:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUEPRINT DEVELOPMENTS LIMITED
The following companies were found which have the same name as BLUEPRINT DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEPRINT DEVELOPMENTS LTD C/O ATICUS LAW, QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET Active Company formed on the 2015-03-02
BLUEPRINT DEVELOPMENTS (VIC) PTY LTD Active Company formed on the 1997-09-23
BLUEPRINT DEVELOPMENTS PTY LTD Strike-off action in progress Company formed on the 2011-04-05
BLUEPRINT DEVELOPMENTS LLC New Jersey Unknown
BLUEPRINT DEVELOPMENTS LTD 28 HANSLER ROAD LONDON SE22 9DJ Active - Proposal to Strike off Company formed on the 2020-01-29
BLUEPRINT DEVELOPMENTS INC. 1400-10303 JASPER AVE NW EDMONTON ALBERTA T5J 3N6 Active Company formed on the 2018-04-24
BLUEPRINT DEVELOPMENTS PTY LTD Active Company formed on the 2021-11-09
BLUEPRINT DEVELOPMENTS LIMITED 6 MAPLE ROAD HAYES UB4 9LP Active Company formed on the 2022-09-08
BLUEPRINT DEVELOPMENTS LIMITED 2/F PALM GROVE HOUSE PO BOX 3340 ROAD TOWN TORTOLA Active Company formed on the 2022-12-19

Company Officers of BLUEPRINT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANE POWELL
Company Secretary 2009-10-31
CAROL BRATTON
Director 2010-05-24
MALCOLM JOHN HOSKINS
Director 2009-10-31
STEPHEN ROBERT HUGHES
Director 2010-05-24
BARBARA ANNE HUTCHINSON
Director 2010-05-24
JOHN GEOFFREY LEVINE
Director 2009-10-31
DAVID FRANK MALTBY
Director 2011-06-06
AMY LOUISE MORLEY
Director 2010-05-24
SUSAN NEAL
Director 2010-05-24
STUART WILLIAM PARKER
Director 2010-05-24
JULIA ANNE ROMNEY
Director 2010-05-24
MARGARET WILLIAMSON TRANTER
Director 2010-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANK MALTBY
Company Secretary 2006-07-01 2009-10-31
ANTHONY JOHN MARTIN MALTBY
Director 2006-07-01 2009-10-31
DAVID FRANK MALTBY
Director 2006-07-01 2009-10-31
GRAHAME HARDY
Company Secretary 1996-02-15 2006-07-01
GRAHAME HARDY
Director 1996-02-14 2006-07-01
LOUISETTE MARIE YVETTE MONIQUE HARDY
Director 1998-10-07 2006-07-01
JOHN JOHNSON
Director 1996-02-14 2006-07-01
LESLEY JOHNSON
Director 1998-10-07 2006-07-01
ANNE LAW
Director 1998-10-07 2006-07-01
COLIN IAN LAW
Director 1996-02-14 2006-07-01
DAVID FRANK STENTON
Company Secretary 1995-06-19 1996-02-15
DAVID FRANK STENTON
Director 1995-06-19 1996-02-15
SHARON MARIE STENTON
Director 1995-06-19 1996-02-15
SUZANNE BREWER
Nominated Secretary 1995-06-01 1995-06-19
KEVIN BREWER
Nominated Director 1995-06-01 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BRATTON ONGO HEATING & PLUMBING LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
CAROL BRATTON CROSBY BROKERAGE LTD. Director 2016-03-16 CURRENT 2010-07-07 Active
CAROL BRATTON ONGO RECRUITMENT LIMITED Director 2015-08-25 CURRENT 2003-05-01 Active
CAROL BRATTON ONGO ROOFING LIMITED Director 2015-01-21 CURRENT 2014-09-12 Active
CAROL BRATTON ONGO COMMERCIAL LIMITED Director 2014-11-10 CURRENT 2012-04-27 Active
CAROL BRATTON FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
CAROL BRATTON F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
CAROL BRATTON F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
MALCOLM JOHN HOSKINS FIGUREFIRST LIMITED Director 2009-10-31 CURRENT 1992-12-17 Dissolved 2015-02-03
MALCOLM JOHN HOSKINS F. MALTBY LIMITED Director 2009-10-31 CURRENT 1975-11-03 Dissolved 2015-02-03
MALCOLM JOHN HOSKINS F MALTBY HOLDINGS LIMITED Director 2009-10-10 CURRENT 2007-12-06 Dissolved 2015-02-03
BARBARA ANNE HUTCHINSON SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2012-07-09 CURRENT 2012-05-31 Active
BARBARA ANNE HUTCHINSON GADSBY'S OF SOUTHWELL LIMITED Director 2011-03-07 CURRENT 1985-02-21 Active
BARBARA ANNE HUTCHINSON GREETWELL DEVELOPMENTS LIMITED Director 2010-10-04 CURRENT 1998-03-09 Liquidation
BARBARA ANNE HUTCHINSON FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
BARBARA ANNE HUTCHINSON F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
BARBARA ANNE HUTCHINSON F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
BARBARA ANNE HUTCHINSON F.MALTBY & SONS LIMITED Director 2010-05-24 CURRENT 1949-01-21 Active
BARBARA ANNE HUTCHINSON LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS Director 2009-11-16 CURRENT 2002-10-10 Active
BARBARA ANNE HUTCHINSON LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2008-06-02 CURRENT 1990-10-25 Active
JOHN GEOFFREY LEVINE FIGUREFIRST LIMITED Director 2009-10-31 CURRENT 1992-12-17 Dissolved 2015-02-03
JOHN GEOFFREY LEVINE F. MALTBY LIMITED Director 2009-10-31 CURRENT 1975-11-03 Dissolved 2015-02-03
JOHN GEOFFREY LEVINE F MALTBY HOLDINGS LIMITED Director 2009-10-10 CURRENT 2007-12-06 Dissolved 2015-02-03
DAVID FRANK MALTBY LC COMMUNITY PROJECTS LTD Director 2015-06-15 CURRENT 2013-05-21 Active
DAVID FRANK MALTBY LINCOLN SCIENCE AND INNOVATION PARK LIMITED Director 2013-01-21 CURRENT 2012-07-10 Active
DAVID FRANK MALTBY SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2012-07-09 CURRENT 2012-05-31 Active
DAVID FRANK MALTBY ONYXBRIDGE LIMITED Director 2011-06-06 CURRENT 2002-03-07 Dissolved 2015-02-10
DAVID FRANK MALTBY FIGUREFIRST LIMITED Director 2011-06-06 CURRENT 1992-12-17 Dissolved 2015-02-03
DAVID FRANK MALTBY F MALTBY HOLDINGS LIMITED Director 2011-06-06 CURRENT 2007-12-06 Dissolved 2015-02-03
DAVID FRANK MALTBY F. MALTBY LIMITED Director 2011-06-06 CURRENT 1975-11-03 Dissolved 2015-02-03
DAVID FRANK MALTBY F.MALTBY & SONS LIMITED Director 2011-06-06 CURRENT 1949-01-21 Active
DAVID FRANK MALTBY GADSBY'S OF SOUTHWELL LIMITED Director 2011-06-06 CURRENT 1985-02-21 Active
DAVID FRANK MALTBY LINCOLN SHOP EQUIPMENT LIMITED Director 2011-06-06 CURRENT 1958-04-30 Liquidation
DAVID FRANK MALTBY LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2011-06-06 CURRENT 1990-10-25 Active
DAVID FRANK MALTBY GREETWELL DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 1998-03-09 Liquidation
AMY LOUISE MORLEY FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
AMY LOUISE MORLEY F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
AMY LOUISE MORLEY F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
SUSAN NEAL GADSBY'S OF SOUTHWELL LIMITED Director 2011-03-07 CURRENT 1985-02-21 Active
SUSAN NEAL GREETWELL DEVELOPMENTS LIMITED Director 2010-10-04 CURRENT 1998-03-09 Liquidation
SUSAN NEAL FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
SUSAN NEAL F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
SUSAN NEAL F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
SUSAN NEAL F.MALTBY & SONS LIMITED Director 2010-05-24 CURRENT 1949-01-21 Active
SUSAN NEAL R.M.WRIGHT(BOSTON)LIMITED Director 2003-06-09 CURRENT 1920-04-23 Dissolved 2014-07-15
SUSAN NEAL LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2001-06-04 CURRENT 1990-10-25 Active
STUART WILLIAM PARKER SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2012-07-09 CURRENT 2012-05-31 Active
STUART WILLIAM PARKER GADSBY'S OF SOUTHWELL LIMITED Director 2011-03-07 CURRENT 1985-02-21 Active
STUART WILLIAM PARKER GREETWELL DEVELOPMENTS LIMITED Director 2010-10-04 CURRENT 1998-03-09 Liquidation
STUART WILLIAM PARKER FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
STUART WILLIAM PARKER F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
STUART WILLIAM PARKER F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
STUART WILLIAM PARKER F.MALTBY & SONS LIMITED Director 2010-05-24 CURRENT 1949-01-21 Active
STUART WILLIAM PARKER HOLLAND BROTHERS LIMITED Director 2002-06-10 CURRENT 1920-10-22 Dissolved 2015-02-03
STUART WILLIAM PARKER LCS RETAIL LIMITED Director 2002-06-10 CURRENT 1996-03-12 Active
STUART WILLIAM PARKER ONYXBRIDGE LIMITED Director 2002-03-22 CURRENT 2002-03-07 Dissolved 2015-02-10
STUART WILLIAM PARKER LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2000-06-15 CURRENT 1990-10-25 Active
JULIA ANNE ROMNEY SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2012-07-09 CURRENT 2012-05-31 Active
JULIA ANNE ROMNEY GREETWELL DEVELOPMENTS LIMITED Director 2010-10-04 CURRENT 1998-03-09 Liquidation
JULIA ANNE ROMNEY FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
JULIA ANNE ROMNEY F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
JULIA ANNE ROMNEY F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
JULIA ANNE ROMNEY F.MALTBY & SONS LIMITED Director 2010-05-24 CURRENT 1949-01-21 Active
JULIA ANNE ROMNEY GADSBY'S OF SOUTHWELL LIMITED Director 2010-05-24 CURRENT 1985-02-21 Active
MARGARET WILLIAMSON TRANTER HECKINGTON PHARMACY LIMITED Director 2016-06-13 CURRENT 1999-06-24 Dissolved 2018-04-17
MARGARET WILLIAMSON TRANTER F.MALTBY & SONS LIMITED Director 2016-06-13 CURRENT 1949-01-21 Active
MARGARET WILLIAMSON TRANTER GADSBY'S OF SOUTHWELL LIMITED Director 2016-06-13 CURRENT 1985-02-21 Active
MARGARET WILLIAMSON TRANTER SOUTH LINCOLNSHIRE CREMATORIUM LIMITED Director 2016-06-13 CURRENT 2012-05-31 Active
MARGARET WILLIAMSON TRANTER LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED Director 2016-06-13 CURRENT 1990-10-25 Active
MARGARET WILLIAMSON TRANTER GREETWELL DEVELOPMENTS LIMITED Director 2016-06-13 CURRENT 1998-03-09 Liquidation
MARGARET WILLIAMSON TRANTER HOLLAND BROTHERS LIMITED Director 2010-05-24 CURRENT 1920-10-22 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER FIGUREFIRST LIMITED Director 2010-05-24 CURRENT 1992-12-17 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER F MALTBY HOLDINGS LIMITED Director 2010-05-24 CURRENT 2007-12-06 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER F. MALTBY LIMITED Director 2010-05-24 CURRENT 1975-11-03 Dissolved 2015-02-03
MARGARET WILLIAMSON TRANTER ONYXBRIDGE LIMITED Director 2009-08-17 CURRENT 2002-03-07 Dissolved 2015-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-10DS01APPLICATION FOR STRIKING-OFF
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2004
2014-06-06AR0101/06/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-19AR0101/06/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-07AR0101/06/12 FULL LIST
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-15AR0101/06/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR DAVID FRANK MALTBY
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-16AR0101/06/10 FULL LIST
2010-06-16AP03SECRETARY APPOINTED MISS JANE POWELL
2010-06-04AP01DIRECTOR APPOINTED MRS SUSAN NEAL
2010-06-04AP01DIRECTOR APPOINTED MS CAROL BRATTON
2010-06-04AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HUGHES
2010-06-04AP01DIRECTOR APPOINTED MRS MARGARET WILLIAMSON TRANTER
2010-06-04AP01DIRECTOR APPOINTED MRS JULIA ANNE ROMNEY
2010-06-04AP01DIRECTOR APPOINTED MR STUART WILLIAM PARKER
2010-06-04AP01DIRECTOR APPOINTED MRS AMY LOUISE MORLEY
2010-06-04AP01DIRECTOR APPOINTED MRS BARBARA ANNE HUTCHINSON
2010-05-18AA01CURRSHO FROM 31/10/2010 TO 31/08/2010
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALTBY
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALTBY
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID MALTBY
2009-11-06AP01DIRECTOR APPOINTED JOHN GEOFFREY LEVINE
2009-11-06AP01DIRECTOR APPOINTED MR MALCOLM JOHN HOSKINS
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 5 PROCTORS ROAD LINCOLN LINCOLNSHIRE LN2 4LA
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-06363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-08-17RES12VARYING SHARE RIGHTS AND NAMES
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 324 ST NICHOLAS DRIVE WYBERS WOOD GRIMSBY DN37 9SF
2006-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-15363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-01363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-06-11363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-07-12363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-06363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-09-13288cDIRECTOR'S PARTICULARS CHANGED
2000-09-13288cDIRECTOR'S PARTICULARS CHANGED
2000-06-30363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to BLUEPRINT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEPRINT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BLUEPRINT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEPRINT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLUEPRINT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEPRINT DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as BLUEPRINT DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUEPRINT DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEPRINT DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEPRINT DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.