About

Registered Number: 05804422
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Greenbank Business Park, Dyneley Road, Blackburn, Lancashire, BB1 3AB,

 

Bliss Distribution Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bliss Distribution Ltd. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Henrik Ranis Stokholm 10 October 2017 25 June 2018 1
CHARTER, Jeremy Lawrence 05 June 2006 30 September 2008 1
HOARE, Colin 30 September 2008 31 October 2010 1
WONG, Eric 31 October 2010 25 June 2018 1
Secretary Name Appointed Resigned Total Appointments
CHARTER, Katharine Joanna 20 June 2006 08 March 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 20 December 2019
MR04 - N/A 05 November 2019
PSC05 - N/A 17 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 20 December 2018
PSC07 - N/A 19 December 2018
PSC01 - N/A 19 December 2018
AA - Annual Accounts 13 December 2018
MR01 - N/A 11 July 2018
CERTNM - Change of name certificate 26 June 2018
PSC07 - N/A 25 June 2018
PSC02 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
CS01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
PSC09 - N/A 16 May 2018
PSC08 - N/A 16 May 2018
PSC09 - N/A 16 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2018
RESOLUTIONS - N/A 11 January 2018
SH19 - Statement of capital 11 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2018
CAP-SS - N/A 11 January 2018
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 19 December 2016
AUD - Auditor's letter of resignation 07 July 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 18 January 2016
SH01 - Return of Allotment of shares 15 October 2015
AA - Annual Accounts 07 October 2015
AA01 - Change of accounting reference date 07 October 2015
AA - Annual Accounts 08 September 2015
AA01 - Change of accounting reference date 08 June 2015
AR01 - Annual Return 01 June 2015
AA01 - Change of accounting reference date 16 March 2015
AA01 - Change of accounting reference date 24 December 2014
AD01 - Change of registered office address 11 December 2014
MR01 - N/A 11 August 2014
AR01 - Annual Return 23 June 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 March 2012
AA01 - Change of accounting reference date 20 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 01 November 2010
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 May 2010
DISS40 - Notice of striking-off action discontinued 31 October 2009
AA - Annual Accounts 28 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
395 - Particulars of a mortgage or charge 13 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
395 - Particulars of a mortgage or charge 22 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
225 - Change of Accounting Reference Date 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
CERTNM - Change of name certificate 05 June 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2018 Fully Satisfied

N/A

A registered charge 08 August 2014 Outstanding

N/A

Debenture 08 June 2007 Fully Satisfied

N/A

Deposit deed 08 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.