UKBizDB.co.uk

BLISS TRAVEL LIMITED

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

This company is commonly known as Bliss Travel Limited. The company was founded 31 years ago and was given the registration number 02814188. The firm's registered office is in ILFORD. You can find them at 249 Cranbrook Road, , Ilford, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BLISS TRAVEL LIMITED
Company Number:02814188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:249 Cranbrook Road, Ilford, England, IG1 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Cranbrook Road, Ilford, England, IG1 4TG

Secretary11 December 1999Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director11 December 1999Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director30 April 1993Active
25 East View, London, E4 9JN

Secretary30 April 1993Active
25 East View, London, E4 9JN

Director30 April 1993Active
80 Goldings Road, Loughton, IG10 2QN

Director30 April 1993Active

People with Significant Control

Amanda Jane Bliss
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Andrew David Bliss
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Gazette

Gazette filings brought up to date.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person secretary company with change date.

Download
2019-04-26Address

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

Download
2019-03-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.