BLISS TILING LIMITED

Register to unlock more data on OkredoRegister

BLISS TILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06162901

Incorporation date

15/03/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Kestrel Close, Mulbarton, Norwich, Norfolk NR14 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon17/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/02/2025
Change of details for Mr Stephen Mark Bliss as a person with significant control on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr Stephen Mark Bliss on 2025-02-12
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon05/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-03-15 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Termination of appointment of Joanna Sarah White as a secretary on 2015-07-07
dot icon05/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon03/05/2012
Director's details changed for Stephen Mark Bliss on 2012-03-15
dot icon09/02/2012
Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH on 2012-02-09
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 15/03/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 15/03/08; full list of members
dot icon21/03/2008
Director's change of particulars / stephen bliss / 21/03/2008
dot icon15/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.70K
-
0.00
9.93K
-
2022
2
57.91K
-
0.00
14.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Stephen Mark Bliss
Director
15/03/2007 - Present
-
White, Joanna Sarah
Secretary
15/03/2007 - 07/07/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLISS TILING LIMITED

BLISS TILING LIMITED is an(a) Active company incorporated on 15/03/2007 with the registered office located at 17 Kestrel Close, Mulbarton, Norwich, Norfolk NR14 8BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLISS TILING LIMITED?

toggle

BLISS TILING LIMITED is currently Active. It was registered on 15/03/2007 .

Where is BLISS TILING LIMITED located?

toggle

BLISS TILING LIMITED is registered at 17 Kestrel Close, Mulbarton, Norwich, Norfolk NR14 8BD.

What does BLISS TILING LIMITED do?

toggle

BLISS TILING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for BLISS TILING LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-12 with no updates.