Company Information for DOMESTIC BLISS LIMITED
JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
03166114
Private Limited Company
Active |
Company Name | |
---|---|
DOMESTIC BLISS LIMITED | |
Legal Registered Office | |
JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in RM11 | |
Company Number | 03166114 | |
---|---|---|
Company ID Number | 03166114 | |
Date formed | 1996-02-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 10:15:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOMESTIC BLISS (INTERNATIONAL) APPOINTMENTS LIMITED | 44 FROGGE STREET ICKLETON SAFFRON WALDEN ESSEX CB10 1SH | Active - Proposal to Strike off | Company formed on the 2011-09-05 | |
DOMESTIC BLISS APPOINTMENTS LIMITED | UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH | Active | Company formed on the 2009-03-19 | |
DOMESTIC BLISS CLEANING AND IRONING SERVICES LTD | GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY | Dissolved | Company formed on the 2013-07-18 | |
DOMESTIC BLISS CLEANING SERVICES LTD | 64 QUEENS ROAD CAVERSHAM READING BERKSHIRE RG4 8DL | Dissolved | Company formed on the 2010-09-06 | |
DOMESTIC BLISS CLEANING SERVICES, SAMANTHA MORRIS. LTD | BRYN DI FEL RHYD Y FOEL ABERGELE CONWY UNITED KINGDOM LL22 8DY | Dissolved | Company formed on the 2013-01-14 | |
DOMESTIC BLISS EXCLUSIVE HOUSEKEEPING LIMITED | 6 Manchester Road Buxton DERBYSHIRE SK17 6SB | Active | Company formed on the 2011-04-15 | |
DOMESTIC BLISS HOUSEKEEPING LTD | 100 LIVERPOOL ROAD CADISHEAD CADISHEAD MANCHESTER M44 5AN | Dissolved | Company formed on the 2009-09-16 | |
DOMESTIC BLISS LIMITED | 37 LEINSTER SQUARE DUBLIN 6 RATHMINES, DUBLIN, IRELAND | Struck Off | Company formed on the 2012-04-03 | |
DOMESTIC BLISS, INC. | 18607 BLUE RIDGE DR LYNNWOOD WA 98037 | Dissolved | Company formed on the 1997-02-10 | |
DOMESTIC BLISS HOMES LTD | 31 FERRY DRIVE, CANAL WALK DONNINGTON CHICHESTER WEST SUSSEX PO19 8GJ | Dissolved | Company formed on the 2015-05-20 | |
DOMESTIC BLISS 2015 LIMITED | 102 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN | Active - Proposal to Strike off | Company formed on the 2015-07-07 | |
DOMESTIC BLISS SOLUTIONS LIMITED | 44 RAGLAN GARDENS WATFORD UNITED KINGDOM WD19 4LL | Dissolved | Company formed on the 2015-11-02 | |
Domestic Bliss By Christine Corp. | 6603 HOLLAND ROAD SUFFOLK VA 23437 | Active | Company formed on the 2015-05-29 | |
DOMESTIC BLISS CLEANING COMPANY, LLC | 8238 MIDDLE PT SAN ANTONIO TX 78250 | Forfeited | Company formed on the 2016-03-08 | |
Domestic Bliss LLC | 17164 Lark Water Ln Unit E Parker CO 80134 | Voluntarily Dissolved | Company formed on the 2017-01-03 | |
DOMESTIC BLISS LLC | Delaware | Unknown | ||
DOMESTIC BLISS CLEANING, LLC | 7229 COLONIAL LAKE DRIVE RIVERVIEW FL 33578 | Inactive | Company formed on the 2012-06-11 | |
DOMESTIC BLISS DESIGN SERVICES LTD. | 30514 BAYHEAD RD DADE CITY FL 33523 | Active | Company formed on the 2007-02-22 | |
DOMESTIC BLISS CLEANING LTD | 378 GORGIE ROAD EDINBURGH EH11 2RQ | Active - Proposal to Strike off | Company formed on the 2018-02-21 | |
DOMESTIC BLISS (SOUTH WEST) LTD | 8 Trecarne View St. Cleer Liskeard CORNWALL PL14 5BS | Active - Proposal to Strike off | Company formed on the 2018-08-09 |
Officer | Role | Date Appointed |
---|---|---|
KIM ALEONG |
||
KIM ALEONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ALEONG |
Company Secretary | ||
ROGER ALEONG |
Director | ||
TONY GRIMA |
Company Secretary | ||
JOHN WYNNE WILLIAMS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAID-A-VAILABLE LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2002-01-22 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
Director's details changed for Ms Kim Aleong on 2023-03-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MS KIM ALEONG on 2023-03-01 | ||
Change of details for Ms Kim Aleong as a person with significant control on 2023-03-01 | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/22 FROM Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS KIM ALEONG on 2021-03-11 | |
PSC04 | Change of details for Ms Kim Aleong as a person with significant control on 2021-03-11 | |
CH01 | Director's details changed for Ms Kim Aleong on 2021-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES | |
PSC04 | Change of details for Ms Kim Aleong as a person with significant control on 2020-01-05 | |
PSC04 | Change of details for Ms Kim Aleong as a person with significant control on 2020-01-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KIM ALEONG on 2020-01-05 | |
CH01 | Director's details changed for Mrs Kim Aleong on 2020-01-05 | |
PSC04 | Change of details for Mrs Kim Aleong as a person with significant control on 2020-01-05 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Kim Aleong as a person with significant control on 2018-02-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KIM ALEONG on 2018-02-27 | |
CH01 | Director's details changed for Mrs Kim Aleong on 2018-02-27 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Kim Aleong on 2015-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KIM ALEONG on 2015-02-28 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Kim Aleong on 2012-11-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KIM ALEONG on 2012-11-15 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Kim Aleong on 2012-03-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KIM ALEONG on 2012-03-20 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER ALEONG | |
288a | SECRETARY APPOINTED KIM ALEONG | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT | |
287 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: FLAT C 35 WARWICK AVENUE LONDON W9 2PR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 107 SHIRLAND ROAD LONDON W9 2EL | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/97 FROM: MUSEUM HOUSE 25 MUSEUM STREET LONDON WC1A 1JT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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.
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 DOMESTIC BLISS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Building cleaning |
Northumberland County Council | |
|
Building cleaning |
Northumberland County Council | |
|
Cleaning Services |
Northumberland County Council | |
|
Building cleaning |
Northumberland County Council | |
|
Building cleaning |
Northumberland County Council | |
|
Building cleaning |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |