This company is commonly known as Bliss Aviation Ltd.. The company was founded 29 years ago and was given the registration number 02953773. The firm's registered office is in BOURNEMOUTH. You can find them at Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLISS AVIATION LTD. |
---|---|---|
Company Number | : | 02953773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset, BH4 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bliss Aviation Building 444, Aviation Business Park, Bournmouth Airport, Christchurch, United Kingdom, BH23 6NW | Secretary | 03 December 2007 | Active |
Alum House 5, Alum Chine Road, Westbourne, Bournemouth, BH4 8DT | Director | 20 October 1995 | Active |
Bliss Aviation Building 444, Aviation Business Park, Bournemouth Airport, Christchurch, United Kingdom, BH23 6NW | Director | 03 June 2013 | Active |
Eldorado 24a Lower Golf Links Road, Broadstone, Poole, BH18 8BH | Secretary | 29 July 1994 | Active |
No 2 Park Gate Mews, Upper Norwich Road, Bournemouth, BH2 5RA | Secretary | 17 December 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 July 1994 | Active |
Eldorado 24a Lower Golf Links Road, Broadstone, Poole, BH18 8BH | Director | 29 July 1994 | Active |
The Frenches Farm, The Frenches, East Wellow, SO51 6FE | Director | 29 July 1994 | Active |
28 Foyle Road, Chandlers Ford, Eastleigh, SO53 4QP | Director | 01 December 2007 | Active |
Mr Gary Ellson | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 444, Aviation Way, Aviation Business Park, Christchurch, United Kingdom, BH23 6NW |
Nature of control | : |
|
Seasail (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brook Point, 1412, High Road, London, England, N20 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.