Blueprint Automation Uk Limited NORTH EAST LINCOLNSHIRE


Founded in 1990, Blueprint Automation Uk, classified under reg no. 02524587 is an active company. Currently registered at 8 The Drive Waltham DN37 0FB, North East Lincolnshire the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Andreas V., appointed on 1 January 2014. In addition, a secretary was appointed - Wilhelmus V., appointed on 1 September 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blueprint Automation Uk Limited Address / Contact

Office Address 8 The Drive Waltham
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN37 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02524587
Date of Incorporation Mon, 23rd Jul 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Andreas V.

Position: Director

Appointed: 01 January 2014

Wilhelmus V.

Position: Secretary

Appointed: 01 September 2011

Geraudus B.

Position: Secretary

Appointed: 13 April 2005

Resigned: 31 August 2011

Paul V.

Position: Director

Appointed: 13 April 2005

Resigned: 01 January 2014

Paul V.

Position: Secretary

Appointed: 29 March 1996

Resigned: 13 April 2005

Frank V.

Position: Secretary

Appointed: 01 November 1992

Resigned: 29 March 1996

Arnaud H.

Position: Director

Appointed: 23 July 1992

Resigned: 31 October 1992

Philip F.

Position: Director

Appointed: 23 July 1992

Resigned: 09 June 1994

Bouwe P.

Position: Director

Appointed: 23 July 1992

Resigned: 13 April 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Andreas V. The abovementioned PSC has significiant influence or control over this company,.

Andreas V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 47735 00232 69351 36056 74832 11217 08317 563
Current Assets299 329132 107164 32694 583102 816108 799217 180239 402
Debtors266 85297 105131 63343 22346 06876 687200 097221 839
Net Assets Liabilities137 74142 972      
Other Debtors13 20310 71312 3813 000   2 600
Property Plant Equipment1 4558752993631417919 
Other
Accrued Liabilities Deferred Income147 24373 499      
Accumulated Depreciation Impairment Property Plant Equipment4781 0581 6341 8872 0012 0631 3501 369
Average Number Employees During Period45566556
Corporation Tax Recoverable 2 3592 3542 086207   
Creditors162 75290 010105 81070 92285 77277 30699 88194 332
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 33319 79019 39531 34916 31310 15319 49627 515
Increase From Depreciation Charge For Year Property Plant Equipment 580576253132626019
Net Current Assets Liabilities136 57742 09758 51623 66117 04431 493117 299145 070
Number Shares Issued Fully Paid 10      
Other Creditors3 7357 44895 75958 77273 17965 44184 69272 318
Other Taxation Social Security Payable11 7749 06310 05112 15012 59311 86515 18922 014
Par Value Share 1      
Prepayments6 7135 1514 9293 6532 7451 0512 7754 243
Property Plant Equipment Gross Cost1 9331 9331 9332 2502 1422 1421 369 
Provisions For Liabilities Balance Sheet Subtotal291       
Total Additions Including From Business Combinations Property Plant Equipment   317-108   
Total Assets Less Current Liabilities138 03242 97258 81524 02417 18531 572117 318145 070
Trade Debtors Trade Receivables246 93678 882111 96934 48443 11675 636197 202213 947
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 773 
Disposals Property Plant Equipment      773 
Recoverable Value-added Tax      1201 049

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Small company accounts for the period up to December 31, 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements