UKBizDB.co.uk

THE LONDON OIL REFINING CO. LIMITED

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

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.

Company Information

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:
  • 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
Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford, England, BD3 7AF

Secretary27 January 2013Active
Unit 8, Thornbury Industrial Park, Woodhall Road, Bradford, England, BD3 7AF

Director21 April 2021Active
31, Sandmoor Drive, Leeds, England, LS17 7DF

Director05 April 2000Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary01 March 1991Active
183 Alwoodley Lane, Leeds, LS17 7DJ

Secretary01 August 2002Active
183 Alwoodley Lane, Leeds, LS17 7DJ

Secretary01 March 1991Active
Moorlands 74 Moor Close Road, Queensbury, Bradford, BD13 2EA

Secretary05 April 2000Active
30 Marlfield Road, High Crompton, Shaw, Oldham, OL2 7NF

Director05 April 2000Active
2 Belvedere Avenue, Alwoodley, Leeds, LS17 8BW

Director05 April 2000Active
1 Sandmoor Green, Alwoodley, Leeds, LS17 7SB

Director21 April 1998Active
High Trees, 5 Wigton Chase, Leeds, LS17 8SG

Director20 May 1998Active
8 Osprey Close, Leeds, LS17 8XE

Director26 June 2001Active
6 Primley Park Mount, Leeds, LS17 7JJ

Director05 April 2000Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director01 March 1991Active
183 Alwoodley Lane, Leeds, LS17 7DJ

Director01 March 1991Active
1 Wigton Green, Alwoodley, Leeds, LS17 8QR

Director08 April 2000Active
183 Alwoodley Lane, Leeds, LS17 7DJ

Director01 March 1991Active
Moorlands 74 Moor Close Road, Queensbury, Bradford, BD13 2EA

Director05 April 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-07-20Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-10-11Mortgage

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
2021-05-27Mortgage

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
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.