UKBizDB.co.uk

BLISSFUL NIGHTS LIMITED

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

This company is commonly known as Blissful Nights Limited. The company was founded 12 years ago and was given the registration number 07810461. The firm's registered office is in LEAMINGTON SPA. You can find them at 5 Clarendon Place, , Leamington Spa, Warwickshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BLISSFUL NIGHTS LIMITED
Company Number:07810461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 October 2011
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:5 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Christmas Hill Farm, Gaydon Road, Bishops Itchington, Southam, England, CV47 2QY

Director14 October 2011Active
The Cottage, Christmas Hill Farm, Gaydon Road, Bishops Itchington, Southam, England, CV47 2QY

Director01 November 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 October 2011Active

People with Significant Control

Mr Steven James Tressler
Notified on:01 November 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:The Cottage, Christmas Hill Farm, Gaydon Road, Southam, England, CV47 2QY
Nature of control:
  • Significant influence or control
Mrs Linda Frances Tressler
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:The Cottage, Christmas Hill Farm, Bishops Itchington, England, CV47 2QY
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
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-07-25Accounts

Change account reference date company previous extended.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type dormant.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type dormant.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type dormant.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-02Accounts

Accounts with accounts type dormant.

Download
2012-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-11Officers

Change person director company with change date.

Download
2011-10-24Officers

Appoint person director company with name.

Download
2011-10-24Capital

Capital allotment shares.

Download
2011-10-19Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.