UKBizDB.co.uk

BLISS (KILLAMARSH) LIMITED

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

This company is commonly known as Bliss (killamarsh) Limited. The company was founded 5 years ago and was given the registration number 11976546. The firm's registered office is in AUCKLEY. You can find them at Unit 9 Hayfield Lane Business Park, Field Lane, Auckley, Doncaster. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BLISS (KILLAMARSH) LIMITED
Company Number:11976546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 9 Hayfield Lane Business Park, Field Lane, Auckley, Doncaster, United Kingdom, DN9 3FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 7 Park Row, Leeds, LS1 5HD

Director28 October 2021Active
Sterling House, Maple Court, Tankersley, Barnsley, United Kingdom, S75 3DP

Corporate Director23 September 2021Active
Sanctum House, Unit 9, Hayfield Business Park, Field Lane, Auckley, United Kingdom, DN9 3FL

Director02 May 2019Active
Unit 9, Hayfield Lane Business Park, Field Lane, Auckley, United Kingdom, DN9 3FL

Director02 May 2019Active
Sterling House, Maple Court, Tankersley, Barnsley, England, S75 3DP

Director29 September 2021Active

People with Significant Control

A Shade Greener Finance Limited
Notified on:23 September 2021
Status:Active
Country of residence:England
Address:Sterling House, Maple Court, Barnsley, England, S75 3DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Melissa Anne Kroger
Notified on:02 May 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Hayfield Lane Business Park, Auckley, United Kingdom, DN9 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-03Address

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

Download
2021-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-03Resolution

Resolution.

Download
2021-11-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-19Officers

Appoint corporate director company with name date.

Download
2021-10-19Address

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

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-22Insolvency

Liquidation receiver appointment of receiver.

Download
2021-09-22Insolvency

Liquidation receiver appointment of receiver.

Download
2021-09-17Address

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

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.