UKBizDB.co.uk

BLISS UK HOLDINGS LIMITED

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

This company is commonly known as Bliss Uk Holdings Limited. The company was founded 6 years ago and was given the registration number 10825237. 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 UK HOLDINGS LIMITED
Company Number:10825237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2017
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
Unit 3, Greenbank Business Park, Dyneley Road, Blackburn, England, BB1 3AB

Director30 June 2022Active
Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, England, BB1 3AB

Director30 June 2022Active
Unit 3, Greenbank Business Park, Dyneley Road, Blackburn, England, BB1 3AB

Director30 June 2022Active
Unit 3, Greenbank Business Park, Dyneley Road, Blackburn, England, BB1 3AB

Director30 June 2022Active
Unit 3, Greenbank Business Park, Dyneley Road, Blackburn, England, BB1 3AB

Director19 June 2017Active

People with Significant Control

Mr William Scott Davis
Notified on:30 June 2022
Status:Active
Date of birth:May 1966
Nationality:American
Country of residence:England
Address:Unit 3, Greenbank Business Park, Blackburn, England, BB1 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr James Grant
Notified on:30 June 2022
Status:Active
Date of birth:April 1961
Nationality:American
Country of residence:England
Address:Unit 3, Greenbank Business Park, Blackburn, England, BB1 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr William Scott Davis
Notified on:30 June 2022
Status:Active
Date of birth:May 1966
Nationality:American
Country of residence:England
Address:Unit 3, Greenbank Business Park, Blackburn, England, BB1 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Miss Cathryn Dunstan
Notified on:19 June 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Unit 3, Greenbank Business Park, Blackburn, England, BB1 3AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type small.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Change to a person with significant control without name date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-19Incorporation

Memorandum articles.

Download
2022-07-07Persons with significant control

Notification of a person with significant control statement.

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
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.