Company NameAstonish Products Limited
DirectorHoward William Moss
Company StatusActive
Company Number03428139
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Previous NamesChangingscene Limited and The London Oil Refining Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard William Moss
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(15 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Unit 8, Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF
Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 1997(2 months after company formation)
Appointment Duration2 years (resigned 29 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameMr Alan Stanley Brian Moss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(2 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 December 2013)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Secretary NameMr Ian Jonathan Grant
NationalityEnglish
StatusResigned
Appointed04 November 1997(2 months after company formation)
Appointment Duration2 years (resigned 29 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Secretary NameBryan Gerrard Du Plessis
NationalityBritish
StatusResigned
Appointed03 September 2000(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address2 Belvedere Avenue
Alwoodley
Leeds
LS17 8BW
Director NameMuriel Ann Moss
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Secretary NameMuriel Ann Moss
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DJ
Secretary NameMr Alan Stanley Brian Moss
StatusResigned
Appointed02 February 2013(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressAstonish House Unit 1, Premier Point
Staithgate Lane
Bradford
West Yorkshire
BD6 1DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteastonishcleaners.com
Telephone01274 767440
Telephone regionBradford

Location

Registered AddressUnit 8 Unit 8, Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF

Shareholders

100 at £1London Oil Refining Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

1 February 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
5 September 2022Registered office address changed from Astonish House Unit 1, Premier Point Staithgate Lane Bradford West Yorkshire BD6 1DW to Unit 8 Unit 8, Thornbury Industrial Park Woodhall Road Bradford BD3 7AF on 5 September 2022 (1 page)
13 October 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
7 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
9 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
24 August 2018Change of details for Mr Howard William Moss as a person with significant control on 16 August 2018 (2 pages)
24 August 2018Director's details changed for Mr Howard William Moss on 16 August 2018 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
27 October 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
22 August 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
26 August 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
12 August 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
31 January 2014Termination of appointment of Alan Moss as a secretary (1 page)
31 January 2014Termination of appointment of Alan Moss as a secretary (1 page)
31 January 2014Termination of appointment of Alan Moss as a director (1 page)
31 January 2014Termination of appointment of Alan Moss as a director (1 page)
31 January 2014Termination of appointment of Alan Moss as a director (1 page)
31 January 2014Termination of appointment of Alan Moss as a director (1 page)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Termination of appointment of Muriel Moss as a secretary (1 page)
4 September 2013Appointment of Mr Howard William Moss as a director (2 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Appointment of Mr Howard William Moss as a director (2 pages)
4 September 2013Appointment of Mr Alan Stanley Brian Moss as a secretary (1 page)
4 September 2013Termination of appointment of Muriel Moss as a director (1 page)
4 September 2013Termination of appointment of Muriel Moss as a director (1 page)
4 September 2013Termination of appointment of Muriel Moss as a secretary (1 page)
4 September 2013Appointment of Mr Alan Stanley Brian Moss as a secretary (1 page)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
18 March 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
8 September 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
21 July 2010Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Astonish House Richardshaw Road Grangefield Ind Estate Pudsey West Yorkshire LS28 6QZ on 21 July 2010 (1 page)
14 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
14 December 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
25 September 2009Return made up to 03/09/09; full list of members (3 pages)
25 September 2009Return made up to 03/09/09; full list of members (3 pages)
24 September 2008Return made up to 03/09/08; full list of members (3 pages)
24 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
8 September 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
1 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
1 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
5 September 2007Return made up to 03/09/07; full list of members (2 pages)
5 September 2007Return made up to 03/09/07; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
7 September 2006Return made up to 03/09/06; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
24 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
14 September 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
10 September 2004Return made up to 03/09/04; full list of members (7 pages)
10 September 2004Return made up to 03/09/04; full list of members (7 pages)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004New secretary appointed;new director appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
26 September 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
26 September 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
15 September 2003Return made up to 03/09/03; full list of members (6 pages)
15 September 2003Return made up to 03/09/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
28 October 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
24 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
9 January 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
7 September 2001Return made up to 03/09/01; full list of members (6 pages)
7 September 2001Return made up to 03/09/01; full list of members (6 pages)
14 April 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
14 April 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
20 March 2001Registered office changed on 20/03/01 from: valley mills meanwood road leeds LS7 2JF (1 page)
20 March 2001Registered office changed on 20/03/01 from: valley mills meanwood road leeds LS7 2JF (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
21 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
21 September 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Full accounts made up to 31 May 1999 (5 pages)
29 March 2000Full accounts made up to 31 May 1999 (5 pages)
9 September 1999Return made up to 03/09/99; full list of members (6 pages)
9 September 1999Return made up to 03/09/99; full list of members (6 pages)
13 March 1999Full accounts made up to 31 May 1998 (8 pages)
13 March 1999Full accounts made up to 31 May 1998 (8 pages)
28 September 1998Return made up to 03/09/98; full list of members (6 pages)
28 September 1998Return made up to 03/09/98; full list of members (6 pages)
18 June 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
18 June 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
26 February 1998Memorandum and Articles of Association (9 pages)
26 February 1998Memorandum and Articles of Association (9 pages)
19 February 1998Company name changed the london oil refining co. Limi ted\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed the london oil refining co. Limi ted\certificate issued on 20/02/98 (2 pages)
10 November 1997Ad 04/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 1997Ad 04/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Memorandum and Articles of Association (9 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Memorandum and Articles of Association (9 pages)
7 November 1997Registered office changed on 07/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
3 November 1997Company name changed changingscene LIMITED\certificate issued on 04/11/97 (2 pages)
3 November 1997Company name changed changingscene LIMITED\certificate issued on 04/11/97 (2 pages)
3 September 1997Incorporation (15 pages)
3 September 1997Incorporation (15 pages)