BLISS SUPPLIES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 06209231
Status Active
Incorporation Date 11 April 2007
Company Type Private Limited Company
Address REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016. The most likely internet sites of BLISS SUPPLIES LTD are www.blisssupplies.co.uk, and www.bliss-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bliss Supplies Ltd is a Private Limited Company. The company registration number is 06209231. Bliss Supplies Ltd has been working since 11 April 2007. The present status of the company is Active. The registered address of Bliss Supplies Ltd is Reedham House 31 King Street West Manchester M3 2pj. The company`s financial liabilities are £143.12k. It is £61.88k against last year. And the total assets are £806.95k, which is £140.86k against last year. TAYLOR, Alan Michael is a Director of the company. Secretary EDWARDS, Joanne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-specialised wholesale trade".


bliss supplies Key Finiance

LIABILITIES £143.12k
+76%
CASH n/a
TOTAL ASSETS £806.95k
+21%
All Financial Figures

Current Directors

Director
TAYLOR, Alan Michael
Appointed Date: 11 April 2007
48 years old

Resigned Directors

Secretary
EDWARDS, Joanne
Resigned: 16 September 2013
Appointed Date: 11 April 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 April 2007
Appointed Date: 11 April 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 April 2007
Appointed Date: 11 April 2007

Persons With Significant Control

Mr Alan Michael Taylor
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

BLISS SUPPLIES LTD Events

04 May 2017
Confirmation statement made on 11 April 2017 with updates
28 Apr 2017
Total exemption small company accounts made up to 30 April 2016
30 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
08 Jun 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 20 more events
20 Jul 2007
New secretary appointed
20 Jul 2007
New director appointed
13 Apr 2007
Secretary resigned
13 Apr 2007
Director resigned
11 Apr 2007
Incorporation

BLISS SUPPLIES LTD Charges

19 May 2015
Charge code 0620 9231 0001
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…