Company NameBliss Supplies Ltd
DirectorAlan Michael Taylor
Company StatusLiquidation
Company Number06209231
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Michael Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameJoanne Edwards
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bliss-supplies.co.uk
Email address[email protected]
Telephone01925 223103
Telephone regionWarrington

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Alan Michael Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£18,494
Current Liabilities£400,825

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due25 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return11 April 2022 (2 years ago)
Next Return Due25 April 2023 (overdue)

Charges

1 July 2021Delivered on: 6 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
13 November 2017Delivered on: 20 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 May 2015Delivered on: 21 May 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
2 May 2019Registration of charge 062092310003, created on 30 April 2019 (22 pages)
23 April 2019Amended total exemption full accounts made up to 30 April 2018 (7 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 August 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
31 January 2018Director's details changed for Mr Alan Michael Taylor on 1 November 2017 (2 pages)
31 January 2018Change of details for Mr Alan Michael Taylor as a person with significant control on 1 November 2017 (2 pages)
26 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
20 November 2017Registration of charge 062092310002, created on 13 November 2017 (30 pages)
20 November 2017Registration of charge 062092310002, created on 13 November 2017 (30 pages)
10 November 2017Satisfaction of charge 062092310001 in full (1 page)
10 November 2017Satisfaction of charge 062092310001 in full (1 page)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
8 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
21 May 2015Registration of charge 062092310001, created on 19 May 2015 (24 pages)
21 May 2015Registration of charge 062092310001, created on 19 May 2015 (24 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
10 October 2013Termination of appointment of Joanne Edwards as a secretary (1 page)
10 October 2013Termination of appointment of Joanne Edwards as a secretary (1 page)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Joanne Edwards on 22 October 2009 (1 page)
21 April 2010Director's details changed for Alan Michael Taylor on 22 October 2009 (2 pages)
21 April 2010Director's details changed for Alan Michael Taylor on 22 October 2009 (2 pages)
21 April 2010Secretary's details changed for Joanne Edwards on 22 October 2009 (1 page)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 July 2008Return made up to 11/04/08; full list of members (3 pages)
8 July 2008Return made up to 11/04/08; full list of members (3 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Ad 03/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Ad 03/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (12 pages)
11 April 2007Incorporation (12 pages)