This company is commonly known as Bliss Bidco Limited. The company was founded 7 years ago and was given the registration number 10241453. The firm's registered office is in CHESTER. You can find them at Bridgetown House, Lower Bridge Street, Chester, . This company's SIC code is 79120 - Tour operator activities.
Name | : | BLISS BIDCO LIMITED |
---|---|---|
Company Number | : | 10241453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 23 June 2020 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 26 August 2016 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 18 June 2019 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 05 October 2016 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 23 June 2020 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 28 November 2018 | Active |
Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ | Director | 20 June 2016 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 22 November 2017 | Active |
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU | Director | 28 November 2018 | Active |
Northedge Capital Llp, 13th Floor, Number One Spinningfields, Hardman Square, Manchester, England, M3 3EB | Director | 28 November 2018 | Active |
4th Floor Imperial House, 15 Kingsway, London, England, WC2B 6UN | Director | 12 October 2016 | Active |
Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ | Director | 26 August 2016 | Active |
Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ | Director | 26 August 2016 | Active |
Mrs Jennifer Isobel Atkinson | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU |
Nature of control | : |
|
Northedge Capital Llp | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13th Floor, Number One Spinningfields, 1 Harman Square, Manchester, United Kingdom, M3 3EB |
Nature of control | : |
|
Northedge Capital Ii Gp Llp | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13th Floor, Number One Spinningfields, Hardman Square, Manchester, England, M3 3EB |
Nature of control | : |
|
Bliss Topco Limited | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-09 | Capital | Capital allotment shares. | Download |
2021-03-09 | Capital | Capital alter shares subdivision. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-24 | Incorporation | Memorandum articles. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.