UKBizDB.co.uk

ASTONISH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astonish Holdings Limited. The company was founded 26 years ago and was given the registration number 03422443. The firm's registered office is in BRADFORD. You can find them at Astonish House Unit 1 Premier Point, Staithgate Lane, Bradford, West Yorkshire. This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.

Company Information

Name:ASTONISH HOLDINGS LIMITED
Company Number:03422443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:Astonish House Unit 1 Premier Point, Staithgate Lane, Bradford, West Yorkshire, BD6 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford, England, BD3 7AF

Director04 April 2011Active
High Trees, 5 Wigton Chase, Leeds, LS17 8SG

Secretary10 September 1997Active
183 Alwoodley Lane, Leeds, LS17 7DJ

Secretary03 January 2000Active
Eden House Alwoodley Gates, Alwoodley Lane, Leeds, LS17 7DN

Secretary20 August 1997Active
1 Chester Avenue, Hale, Altrincham, WA15 9DB

Director12 September 1997Active
10 Wigton Chase, Wigton Lane, Leeds, LS17 8SG

Director11 December 1997Active
12 Ley Hey Road, Marple, Stockport, SK6 6PQ

Director21 April 1998Active
2 Belvedere Avenue, Alwoodley, Leeds, LS17 8BW

Director28 November 2000Active
High Trees, 5 Wigton Chase, Leeds, LS17 8SG

Director10 September 1997Active
Crossways Scotland Lane, Horsforth, Leeds, LS18 5SF

Director20 August 1997Active
11 The Chaddock Level Boothstown, Worsley, Manchester, M28 1UW

Director12 September 1997Active
183 Alwoodley Lane, Leeds, LS17 7DJ

Director10 September 1997Active
183 Alwoodley Lane, Leeds, LS17 7DJ

Director26 November 2003Active
Moorlands 74 Moor Close Road, Queensbury, Bradford, BD13 2EA

Director25 September 1997Active
Fox House, High Street, Hemingford Abbots, PE28 9AH

Director28 October 1998Active

People with Significant Control

Mr Howard William Moss
Notified on:15 May 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:8, Unit 8, Thornbury Industrial Park, Bradford, England, BD3 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type group.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Address

Change registered office address company with date old address new address.

Download
2021-11-05Accounts

Accounts with accounts type group.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Accounts

Accounts with accounts type group.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type group.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type group.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Officers

Change person director company with change date.

Download
2017-10-23Accounts

Accounts with accounts type group.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type group.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type group.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.