Company NameBliss Travel Limited
DirectorsAndrew David Bliss and Amanda Jane Bliss
Company StatusActive
Company Number02814188
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Andrew David Bliss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Director NameAmanda Jane Bliss
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Secretary NameMr Andrew David Bliss
NationalityBritish
StatusCurrent
Appointed11 December 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Director NamePeter John Bliss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleTravel Consultant
Correspondence Address25 East View
London
E4 9JN
Director NameMr Neil Keith Dawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleTravel Consultant
Correspondence Address80 Goldings Road
Loughton
Essex
IG10 2QN
Secretary NamePeter John Bliss
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleTravel Consultant
Correspondence Address25 East View
London
E4 9JN

Contact

Websiteblisscoaches.co.uk

Location

Registered Address249 Cranbrook Road
Ilford
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew David Bliss
66.67%
Ordinary
50 at £1Mrs Amanda Jane Bliss
33.33%
Ordinary

Financials

Year2014
Turnover£2,094,542
Gross Profit£688,766
Net Worth£664,723
Cash£272,392
Current Liabilities£253,202

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

28 May 2021Delivered on: 9 June 2021
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 5 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
24 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
9 June 2021Registration of charge 028141880002, created on 28 May 2021 (32 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2019Change of details for Andrew David Bliss as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Secretary's details changed for Mr Andrew David Bliss on 19 July 2019 (1 page)
19 July 2019Director's details changed for Andrew David Bliss on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Amanda Jane Bliss on 19 July 2019 (2 pages)
19 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 July 2019Change of details for Amanda Jane Bliss as a person with significant control on 19 July 2019 (2 pages)
26 April 2019Registered office address changed from 603/605 Cranbrook Road Gants Hill Ilford Essex IG2 6SU to 249 Cranbrook Road Ilford IG1 4TG on 26 April 2019 (1 page)
4 March 2019Amended total exemption full accounts made up to 31 May 2018 (8 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 June 2018Confirmation statement made on 30 April 2018 with no updates (2 pages)
12 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 January 2018Registration of charge 028141880001, created on 19 December 2017 (30 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (13 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (13 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 June 2016Annual return made up to 30 April 2016
Statement of capital on 2016-06-25
  • GBP 150
(20 pages)
25 June 2016Annual return made up to 30 April 2016
Statement of capital on 2016-06-25
  • GBP 150
(20 pages)
29 January 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
29 January 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
25 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 150
(14 pages)
25 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 150
(14 pages)
3 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
3 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150
(14 pages)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150
(14 pages)
6 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
6 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
7 June 2013Annual return made up to 30 April 2013 (14 pages)
7 June 2013Annual return made up to 30 April 2013 (14 pages)
5 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
5 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
25 May 2012Annual return made up to 30 April 2012 (15 pages)
25 May 2012Annual return made up to 30 April 2012 (15 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
3 June 2011Director's details changed for Mr Andrew David Bliss on 14 September 2010 (3 pages)
3 June 2011Director's details changed for Amanda Jane Bliss on 14 September 2010 (3 pages)
3 June 2011Director's details changed for Amanda Jane Bliss on 14 September 2010 (3 pages)
3 June 2011Director's details changed for Mr Andrew David Bliss on 14 September 2010 (3 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
18 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 30 April 2009 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
14 July 2009Return made up to 30/04/09; no change of members (4 pages)
14 July 2009Return made up to 30/04/09; no change of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
14 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
14 August 2008Return made up to 30/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/08/08
(7 pages)
14 August 2008Return made up to 30/04/08; no change of members
  • 363(287) ‐ Registered office changed on 14/08/08
(7 pages)
5 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
29 May 2007Return made up to 30/04/07; full list of members (7 pages)
29 May 2007Return made up to 30/04/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
13 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
5 June 2006Return made up to 30/04/06; full list of members (7 pages)
5 June 2006Return made up to 30/04/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
17 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
17 May 2005Return made up to 30/04/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
21 June 2004Return made up to 30/04/04; full list of members (8 pages)
21 June 2004Return made up to 30/04/04; full list of members (8 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
9 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
29 June 2003Return made up to 30/04/03; full list of members (7 pages)
29 June 2003Return made up to 30/04/03; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
29 July 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
20 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
10 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Full accounts made up to 31 May 2000 (9 pages)
26 September 2000Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Secretary resigned;director resigned (2 pages)
13 December 1999Secretary resigned;director resigned (2 pages)
21 September 1999Full accounts made up to 31 May 1999 (9 pages)
21 September 1999Full accounts made up to 31 May 1999 (9 pages)
10 September 1999Return made up to 30/04/99; no change of members (4 pages)
10 September 1999Return made up to 30/04/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
31 July 1998Full accounts made up to 31 May 1997 (9 pages)
31 July 1998Full accounts made up to 31 May 1997 (9 pages)
16 July 1998Return made up to 30/04/98; no change of members (4 pages)
16 July 1998Return made up to 30/04/98; no change of members (4 pages)
25 May 1997Return made up to 30/04/97; full list of members (6 pages)
25 May 1997Return made up to 30/04/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 May 1996 (8 pages)
7 October 1996Full accounts made up to 31 May 1996 (8 pages)
2 May 1996Return made up to 30/04/96; no change of members (4 pages)
2 May 1996Return made up to 30/04/96; no change of members (4 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
28 November 1995Full accounts made up to 31 May 1995 (9 pages)
28 November 1995Full accounts made up to 31 May 1995 (9 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 April 1993Incorporation (17 pages)
30 April 1993Incorporation (17 pages)