UKBizDB.co.uk

BLISS DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bliss Distribution Limited. The company was founded 18 years ago and was given the registration number 05804422. The firm's registered office is in BLACKBURN. You can find them at Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BLISS DISTRIBUTION LIMITED
Company Number:05804422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire, England, BB1 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1756 S. Fletcher Ave, Fernandina Beach, Florida 32034, United States,

Director30 June 2022Active
501 Mast Drive, Bradenton, Florida 34208, United States,

Director30 June 2022Active
390 S. Ronald Reagan Blvd, Longwood, Florida 32750, United States,

Director30 June 2022Active
390 S. Ronald Reagan Blvd, Longwood, Florida 32750, United States,

Director30 June 2022Active
St Moritz, Potten End Hill Water End, Hemel Hempstead, HP1 3BN

Secretary05 June 2006Active
Glebe Cottage, Ringshallrd Little Gaddesden, Hertfordshire, HP4 1PE

Secretary20 June 2006Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary03 May 2006Active
271, High Street, Berkhamsted, United Kingdom, HP4 1AA

Corporate Secretary06 March 2008Active
Christian Xs Alle 144, 2800, Kongens Lyngby, Denmark,

Director10 October 2017Active
Glebe Cottage, Ringshall Road Little Gaddesden, Hertfordshire, HP4 1PE

Director05 June 2006Active
Unit 3, Greenbank Business Park, Dyneley Road, Blackburn, England, BB1 3AB

Director25 June 2018Active
23 Baker Street, Rochester, ME1 3DN

Director30 September 2008Active
Unit 09-10, 11f, Hunghom Commercial Centre Tower B, , 37 Ma Tau Wai Road, Hung Hom, Hong Kong,

Director31 October 2010Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director03 May 2006Active

People with Significant Control

Cathryn Dunstan
Notified on:25 June 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:A3, Hurstwood Court, Mercer Way, Blackburn, England, BB1 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bliss Uk Holdings Limited
Notified on:25 June 2018
Status:Active
Country of residence:England
Address:Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, England, BB1 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Henrik Andersen
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:Danish
Country of residence:England
Address:A3, Hurstwood Court, Mercer Way, Blackburn, England, BB1 2QU
Nature of control:
  • Significant influence or control
Mr Jacob Andersen
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Danish
Country of residence:England
Address:A3, Hurstwood Court, Mercer Way, Blackburn, England, BB1 2QU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type small.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Address

Move registers to registered office company with new address.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Incorporation

Memorandum articles.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-11Capital

Capital statement capital company with date currency figure.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-01Resolution

Resolution.

Download
2022-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.