UKBizDB.co.uk

BLISS=ABILITY LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Secretary20 April 2023Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director13 December 2017Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director10 October 2018Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director20 September 2016Active
34-36, New Green Street, South Shields, England, NE33 5DL

Director20 September 2016Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director13 December 2017Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director05 June 2007Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director14 November 2018Active
26 St Bedes, East Boldon, NE36 0LF

Secretary21 October 1998Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Secretary30 November 2001Active
42 Salkeld Road, Gateshead, NE9 5UD

Secretary06 June 2000Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director18 November 2008Active
65 Imeary Street, South Shields, NE33 4EF

Director05 June 2007Active
16 Mill Grove, South Shields, NE34 8DX

Director21 January 2003Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director20 September 2016Active
26 St Bedes, East Boldon, NE36 0LF

Director21 October 1998Active
119 Wenlock Road, South Shields, NE34 9BD

Director02 October 2001Active
3 Shield Close Cottages, Fellside Hexham, NE46 1RD

Director21 October 1998Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director16 January 2019Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director18 February 2014Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director20 September 2016Active
12 Embleton Road, Bill Quay, Gateshead, NE10 0TR

Director03 October 2000Active
62 River Drive, South Shields, NE33 1JY

Director21 October 1998Active
25 St Vincent Street, South Shields, NE33 3AR

Director21 October 1998Active
Low Errington, Humshaugh, Hexham, NE46 4HS

Director03 October 2000Active
2 Nelson Avenue, South Shields, NE33 2NJ

Director02 October 2001Active
16 Salmon Street, South Shields, NE33 2HF

Director21 October 1998Active
18 Raleigh Close, South Shields, NE33 5DG

Director21 October 1998Active
55 Langdale Way, The Pastures, East Boldon, NE36 0UF

Director21 October 1998Active
34-36, New Green Street, South Shields, England, NE33 5DL

Director20 September 2016Active
34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

Director19 May 2015Active
Eastfield, Low Park, West Woodburn, Hexham, England, NE48 2SQ

Director20 March 2012Active
9 Darras Court, South Shields, NE33 4HT

Director21 October 1998Active
35 Bents Cottages, South Shields, NE33 3BW

Director15 October 2002Active
173 Newcastle Road, Sunderland, SR5 1JN

Director21 October 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-09-30Incorporation

Memorandum articles.

Download
2019-09-30Resolution

Resolution.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Change person secretary company with change date.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.