BLISS HAIRDRESSING LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE11 1UA

Company number 03897270
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address 16 BIGGIN STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1UA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of BLISS HAIRDRESSING LIMITED are www.blisshairdressing.co.uk, and www.bliss-hairdressing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Sileby Rail Station is 5 miles; to East Midlands Parkway Rail Station is 6.7 miles; to Syston Rail Station is 7.5 miles; to Leicester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bliss Hairdressing Limited is a Private Limited Company. The company registration number is 03897270. Bliss Hairdressing Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Bliss Hairdressing Limited is 16 Biggin Street Loughborough Leicestershire Le11 1ua. The company`s financial liabilities are £21.54k. It is £-14.66k against last year. And the total assets are £75.23k, which is £-6.08k against last year. WATRET, Becky Jayne is a Secretary of the company. TEDD, Nick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ELLISON, Zoe has been resigned. Secretary TEDD, Lisa Rachel has been resigned. Secretary WOODHEAD, Andrew has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


bliss hairdressing Key Finiance

LIABILITIES £21.54k
-41%
CASH n/a
TOTAL ASSETS £75.23k
-8%
All Financial Figures

Current Directors

Secretary
WATRET, Becky Jayne
Appointed Date: 19 December 2011

Director
TEDD, Nick
Appointed Date: 20 December 1999
59 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999

Secretary
ELLISON, Zoe
Resigned: 22 March 2011
Appointed Date: 24 February 2006

Secretary
TEDD, Lisa Rachel
Resigned: 22 March 2006
Appointed Date: 31 October 2002

Secretary
WOODHEAD, Andrew
Resigned: 01 January 2003
Appointed Date: 20 December 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 December 1999
Appointed Date: 20 December 1999

Persons With Significant Control

Mr Nick Tedd
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BLISS HAIRDRESSING LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

05 Jan 2016
Secretary's details changed for Miss Becky Jayne Watret on 20 December 2015
29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
22 Dec 1999
Director resigned
22 Dec 1999
New secretary appointed
22 Dec 1999
New director appointed
22 Dec 1999
Registered office changed on 22/12/99 from: the britannia suite st james buildings 79 oxford street ,manchester lancashire M1 6FR
20 Dec 1999
Incorporation

BLISS HAIRDRESSING LIMITED Charges

31 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 658 mansfield road sherwood nottingham…
8 April 2006
Debenture
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 151B old ashby road loughborough charnwood…
31 October 2003
Legal mortgage
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 151B old ashby road loughborough leicestershire. Assigns…
13 October 2003
Debenture
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…