ITS BLISS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 0QF

Company number 05303040
Status Active
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address 294 BALBY ROAD, DONCASTER, SOUTH YORKSHIRE, DN4 0QF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of ITS BLISS LIMITED are www.itsbliss.co.uk, and www.its-bliss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Its Bliss Limited is a Private Limited Company. The company registration number is 05303040. Its Bliss Limited has been working since 02 December 2004. The present status of the company is Active. The registered address of Its Bliss Limited is 294 Balby Road Doncaster South Yorkshire Dn4 0qf. . COATES, Paula is a Secretary of the company. COATES, Andrew John is a Director of the company. COATES, Paula Joanne is a Director of the company. Secretary COMPANY CREATIONS & CONTROL LTD has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director COATES, Andrew John has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
COATES, Paula
Appointed Date: 24 March 2014

Director
COATES, Andrew John
Appointed Date: 21 February 2011
60 years old

Director
COATES, Paula Joanne
Appointed Date: 01 February 2005
59 years old

Resigned Directors

Secretary
COMPANY CREATIONS & CONTROL LTD
Resigned: 24 March 2014
Appointed Date: 02 December 2004

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 02 December 2004
Appointed Date: 02 December 2004

Director
COATES, Andrew John
Resigned: 31 August 2007
Appointed Date: 02 December 2004
60 years old

Director
CREDITREFORM LIMITED
Resigned: 02 December 2004
Appointed Date: 02 December 2004

Persons With Significant Control

Mrs Paula Joanne Coates
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Coates
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITS BLISS LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 31 more events
02 Dec 2004
Secretary resigned
02 Dec 2004
New secretary appointed
02 Dec 2004
Registered office changed on 02/12/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
02 Dec 2004
New director appointed
02 Dec 2004
Incorporation