This company is commonly known as Bliss=ability Limited. The company was founded 25 years ago and was given the registration number 03653409. The firm's registered office is in TYNE & WEAR. You can find them at 34-36 New Green Street, South Shields, Tyne & Wear, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | BLISS=ABILITY LIMITED |
---|---|---|
Company Number | : | 03653409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Secretary | 20 April 2023 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 13 December 2017 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 10 October 2018 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 20 September 2016 | Active |
34-36, New Green Street, South Shields, England, NE33 5DL | Director | 20 September 2016 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 13 December 2017 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 05 June 2007 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 14 November 2018 | Active |
26 St Bedes, East Boldon, NE36 0LF | Secretary | 21 October 1998 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Secretary | 30 November 2001 | Active |
42 Salkeld Road, Gateshead, NE9 5UD | Secretary | 06 June 2000 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 18 November 2008 | Active |
65 Imeary Street, South Shields, NE33 4EF | Director | 05 June 2007 | Active |
16 Mill Grove, South Shields, NE34 8DX | Director | 21 January 2003 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 20 September 2016 | Active |
26 St Bedes, East Boldon, NE36 0LF | Director | 21 October 1998 | Active |
119 Wenlock Road, South Shields, NE34 9BD | Director | 02 October 2001 | Active |
3 Shield Close Cottages, Fellside Hexham, NE46 1RD | Director | 21 October 1998 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 16 January 2019 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 18 February 2014 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 20 September 2016 | Active |
12 Embleton Road, Bill Quay, Gateshead, NE10 0TR | Director | 03 October 2000 | Active |
62 River Drive, South Shields, NE33 1JY | Director | 21 October 1998 | Active |
25 St Vincent Street, South Shields, NE33 3AR | Director | 21 October 1998 | Active |
Low Errington, Humshaugh, Hexham, NE46 4HS | Director | 03 October 2000 | Active |
2 Nelson Avenue, South Shields, NE33 2NJ | Director | 02 October 2001 | Active |
16 Salmon Street, South Shields, NE33 2HF | Director | 21 October 1998 | Active |
18 Raleigh Close, South Shields, NE33 5DG | Director | 21 October 1998 | Active |
55 Langdale Way, The Pastures, East Boldon, NE36 0UF | Director | 21 October 1998 | Active |
34-36, New Green Street, South Shields, England, NE33 5DL | Director | 20 September 2016 | Active |
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL | Director | 19 May 2015 | Active |
Eastfield, Low Park, West Woodburn, Hexham, England, NE48 2SQ | Director | 20 March 2012 | Active |
9 Darras Court, South Shields, NE33 4HT | Director | 21 October 1998 | Active |
35 Bents Cottages, South Shields, NE33 3BW | Director | 15 October 2002 | Active |
173 Newcastle Road, Sunderland, SR5 1JN | Director | 21 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person secretary company with name date. | Download |
2023-04-20 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Incorporation | Memorandum articles. | Download |
2019-09-30 | Resolution | Resolution. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Officers | Change person secretary company with change date. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.