Company Information for B L I S MAINTENANCE SOLUTIONS LIMITED
BLACK BULL HOUSE 353-355 STATION ROAD, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6EE,
|
Company Registration Number
07372089
Private Limited Company
Active |
Company Name | |
---|---|
B L I S MAINTENANCE SOLUTIONS LIMITED | |
Legal Registered Office | |
BLACK BULL HOUSE 353-355 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EE Other companies in PR25 | |
Company Number | 07372089 | |
---|---|---|
Company ID Number | 07372089 | |
Date formed | 2010-09-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:58:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN MORTON |
||
IAN THOMAS MORTON |
||
PATRICIA LEONA MORTON |
||
SIMON MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN MORTON |
Director | ||
BENJAMIN MORTON |
Director |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Simon Morton as a person with significant control on 2023-09-12 | ||
Change of details for Mr Benjamin Morton as a person with significant control on 2023-09-12 | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/09/23 FROM New Inn Farm Dawson Lane Leyland Lancashire PR25 5DB | ||
Director's details changed for Ian Thomas Morton on 2023-09-12 | ||
Director's details changed for Mrs Patricia Leona Morton on 2023-09-12 | ||
Director's details changed for Simon Morton on 2023-09-12 | ||
Director's details changed for Mr Benjamin Morton on 2023-09-12 | ||
30/06/23 STATEMENT OF CAPITAL GBP 208 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Change of details for Mr Simon Morton as a person with significant control on 2023-03-20 | ||
Change of details for Mr Simon Morton as a person with significant control on 2023-03-20 | ||
Director's details changed for Simon Morton on 2023-03-20 | ||
Director's details changed for Simon Morton on 2023-03-20 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 22/09/19 STATEMENT OF CAPITAL GBP 207 | |
RES10 | Resolutions passed:
| |
PSC04 | Change of details for Mr Simon Morton as a person with significant control on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
CH01 | Director's details changed for Simon Morton on 2018-10-01 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORTON | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | Change of share class name or designation | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 16/02/16 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 16/02/16 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MORTON | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LEONA MORTON / 03/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORTON / 03/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS MORTON / 03/09/2015 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/14 FROM New Inn Farm Dawson Lane Leyland Lancashire PR5 2DB | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/10/2011 | |
AR01 | 10/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORTON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-10-31 | £ 66,078 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 49,586 |
Creditors Due After One Year | 2012-10-31 | £ 49,586 |
Creditors Due After One Year | 2011-10-31 | £ 36,970 |
Creditors Due Within One Year | 2013-10-31 | £ 9,695 |
Creditors Due Within One Year | 2012-10-31 | £ 18,153 |
Creditors Due Within One Year | 2012-10-31 | £ 18,153 |
Creditors Due Within One Year | 2011-10-31 | £ 22,640 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B L I S MAINTENANCE SOLUTIONS LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 27,551 |
Cash Bank In Hand | 2012-10-31 | £ 19,434 |
Cash Bank In Hand | 2012-10-31 | £ 19,434 |
Cash Bank In Hand | 2011-10-31 | £ 10,179 |
Current Assets | 2013-10-31 | £ 51,973 |
Current Assets | 2012-10-31 | £ 39,126 |
Current Assets | 2012-10-31 | £ 39,126 |
Current Assets | 2011-10-31 | £ 20,458 |
Debtors | 2013-10-31 | £ 24,422 |
Debtors | 2012-10-31 | £ 19,692 |
Debtors | 2012-10-31 | £ 19,692 |
Debtors | 2011-10-31 | £ 10,279 |
Fixed Assets | 2013-10-31 | £ 43,395 |
Fixed Assets | 2012-10-31 | £ 41,182 |
Fixed Assets | 2012-10-31 | £ 41,182 |
Fixed Assets | 2011-10-31 | £ 40,809 |
Shareholder Funds | 2013-10-31 | £ 19,595 |
Shareholder Funds | 2012-10-31 | £ 12,569 |
Shareholder Funds | 2012-10-31 | £ 12,569 |
Shareholder Funds | 2011-10-31 | £ 1,657 |
Tangible Fixed Assets | 2013-10-31 | £ 24,509 |
Tangible Fixed Assets | 2012-10-31 | £ 12,853 |
Tangible Fixed Assets | 2012-10-31 | £ 12,853 |
Tangible Fixed Assets | 2011-10-31 | £ 19,089 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as B L I S MAINTENANCE SOLUTIONS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |