This company is commonly known as The London Oil Refining Co. Limited. The company was founded 33 years ago and was given the registration number 02587314. 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.
Name | : | THE LONDON OIL REFINING CO. LIMITED |
---|---|---|
Company Number | : | 02587314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford, England, BD3 7AF | Secretary | 27 January 2013 | Active |
Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford, England, BD3 7AF | Director | 21 April 2021 | Active |
31, Sandmoor Drive, Leeds, England, LS17 7DF | Director | 05 April 2000 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 01 March 1991 | Active |
183 Alwoodley Lane, Leeds, LS17 7DJ | Secretary | 01 August 2002 | Active |
183 Alwoodley Lane, Leeds, LS17 7DJ | Secretary | 01 March 1991 | Active |
Moorlands 74 Moor Close Road, Queensbury, Bradford, BD13 2EA | Secretary | 05 April 2000 | Active |
30 Marlfield Road, High Crompton, Shaw, Oldham, OL2 7NF | Director | 05 April 2000 | Active |
2 Belvedere Avenue, Alwoodley, Leeds, LS17 8BW | Director | 05 April 2000 | Active |
1 Sandmoor Green, Alwoodley, Leeds, LS17 7SB | Director | 21 April 1998 | Active |
High Trees, 5 Wigton Chase, Leeds, LS17 8SG | Director | 20 May 1998 | Active |
8 Osprey Close, Leeds, LS17 8XE | Director | 26 June 2001 | Active |
6 Primley Park Mount, Leeds, LS17 7JJ | Director | 05 April 2000 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 01 March 1991 | Active |
183 Alwoodley Lane, Leeds, LS17 7DJ | Director | 01 March 1991 | Active |
1 Wigton Green, Alwoodley, Leeds, LS17 8QR | Director | 08 April 2000 | Active |
183 Alwoodley Lane, Leeds, LS17 7DJ | Director | 01 March 1991 | Active |
Moorlands 74 Moor Close Road, Queensbury, Bradford, BD13 2EA | Director | 05 April 2000 | Active |
Mr Howard William Moss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Thornbury Industrial Park, Bradford, England, BD3 7AF |
Nature of control | : |
|
Astonish Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Astonish House, Unit 1 Premier Point, Bradford, United Kingdom, BD6 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.