BLISS BATHROOMS LIMITED

Register to unlock more data on OkredoRegister

BLISS BATHROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08503198

Incorporation date

24/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booth & Co Coopers House, Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon21/02/2025
Final Gazette dissolved following liquidation
dot icon21/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2023
Statement of affairs
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Registered office address changed from 61-63 High Street Silverdale, Newcastle-Under-Lyme ST5 6LY England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-10-05
dot icon24/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon18/03/2021
Registered office address changed from 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY England to 61-63 High Street Silverdale, Newcastle-Under-Lyme ST5 6LY on 2021-03-18
dot icon15/03/2021
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/10/2019
Change of details for Mr Adam Richard Smith as a person with significant control on 2019-08-13
dot icon21/10/2019
Cessation of Dean Phillip Capewell as a person with significant control on 2019-08-13
dot icon10/05/2019
Notification of Dean Capewell as a person with significant control on 2019-01-30
dot icon10/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon10/05/2019
Change of details for Mr Adam Richard Smith as a person with significant control on 2019-01-30
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/01/2019
Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW to 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY on 2019-01-30
dot icon18/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/11/2017
Change of details for Mr Adam Richard Smith as a person with significant control on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr Adam Richard Smith on 2017-11-01
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon20/05/2016
Director's details changed for Adam Richard Smith on 2016-05-20
dot icon28/08/2015
Certificate of change of name
dot icon15/07/2015
Director's details changed for Adam Richard Smith on 2015-07-15
dot icon09/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon28/04/2015
Registered office address changed from Lymore Villa 162a London Road Newcastle Under Lyme ST5 7JB to C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW on 2015-04-28
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/09/2014
Termination of appointment of Stacey Whilock as a director on 2014-09-05
dot icon20/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon24/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-85.95 % *

* during past year

Cash in Bank

£2,480.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
24/04/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
106.65K
-
0.00
17.65K
-
2022
6
187.97K
-
0.00
2.48K
-
2022
6
187.97K
-
0.00
2.48K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

187.97K £Ascended76.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48K £Descended-85.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whilock, Stacey
Director
24/04/2013 - 05/09/2014
2
Smith, Adam Richard
Director
24/04/2013 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLISS BATHROOMS LIMITED

BLISS BATHROOMS LIMITED is an(a) Dissolved company incorporated on 24/04/2013 with the registered office located at Booth & Co Coopers House, Intake Lane, Ossett WF5 0RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS BATHROOMS LIMITED?

toggle

BLISS BATHROOMS LIMITED is currently Dissolved. It was registered on 24/04/2013 and dissolved on 21/02/2025.

Where is BLISS BATHROOMS LIMITED located?

toggle

BLISS BATHROOMS LIMITED is registered at Booth & Co Coopers House, Intake Lane, Ossett WF5 0RG.

What does BLISS BATHROOMS LIMITED do?

toggle

BLISS BATHROOMS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does BLISS BATHROOMS LIMITED have?

toggle

BLISS BATHROOMS LIMITED had 6 employees in 2022.

What is the latest filing for BLISS BATHROOMS LIMITED?

toggle

The latest filing was on 21/02/2025: Final Gazette dissolved following liquidation.