ASTEX HOUSEWARES LIMITED

Register to unlock more data on OkredoRegister

ASTEX HOUSEWARES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01604415

Incorporation date

16/12/1981

Size

Dormant

Contacts

Registered address

Registered address

Gloucester House, 399 Silbury Boulevard, Milton Keynes MK9 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1981)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon01/09/2025
Application to strike the company off the register
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon12/08/2024
Change of details for Metaltex (Uk) Ltd. as a person with significant control on 2024-08-12
dot icon17/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/09/2023
Registered office address changed from Unit 1a Harrowden Court 60-64 Huxley Close Wellingborough NN8 6AB England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2023-09-22
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon31/08/2022
Change of details for Mr Ivano Morandi as a person with significant control on 2022-08-30
dot icon30/08/2022
Change of details for Metaltex (Uk) Ltd. as a person with significant control on 2020-08-30
dot icon30/08/2022
Change of details for Mr Ivano Morandi as a person with significant control on 2022-08-30
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/12/2021
Termination of appointment of James Garth Newbould as a director on 2021-12-02
dot icon07/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Director's details changed for James Garth Newbould on 2020-12-23
dot icon05/01/2021
Registered office address changed from Brunleys Kiln Farm Milton Keynes MK11 3HR to Unit 1a Harrowden Court 60-64 Huxley Close Wellingborough NN8 6AB on 2021-01-05
dot icon21/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon08/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon28/07/2017
Notification of Sergio Morandi as a person with significant control on 2016-04-06
dot icon01/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/08/2016
Termination of appointment of John Burns as a secretary on 2016-04-30
dot icon14/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/11/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon14/09/2010
Director's details changed for James Garth Newbound on 2010-07-31
dot icon14/09/2010
Director's details changed for Sergio Morandi on 2010-07-31
dot icon06/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon01/09/2009
Return made up to 31/07/09; full list of members
dot icon22/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/08/2008
Return made up to 31/07/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon07/09/2007
Return made up to 31/07/07; full list of members
dot icon02/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon16/05/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/01/2006
New secretary appointed
dot icon28/12/2005
Secretary resigned;director resigned
dot icon28/12/2005
New director appointed
dot icon18/08/2005
Return made up to 31/07/05; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon22/07/2003
Return made up to 31/07/03; full list of members
dot icon08/05/2003
Accounts for a dormant company made up to 2002-11-30
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon21/05/2002
Accounts for a dormant company made up to 2001-11-30
dot icon17/05/2002
New secretary appointed;new director appointed
dot icon17/05/2002
Secretary resigned;director resigned
dot icon31/08/2001
Return made up to 31/07/01; full list of members
dot icon22/05/2001
Accounts for a dormant company made up to 2000-11-30
dot icon03/08/2000
Return made up to 31/07/00; full list of members
dot icon07/03/2000
Accounts made up to 1999-11-30
dot icon17/09/1999
Return made up to 31/07/99; no change of members
dot icon07/01/1999
Accounts made up to 1998-11-30
dot icon10/08/1998
Return made up to 31/07/98; full list of members
dot icon23/02/1998
Accounts made up to 1997-11-30
dot icon22/07/1997
Return made up to 31/07/97; full list of members
dot icon12/05/1997
Accounts made up to 1996-11-30
dot icon27/08/1996
Accounts made up to 1995-11-30
dot icon21/07/1996
Return made up to 31/07/96; full list of members
dot icon17/07/1995
Return made up to 31/07/95; no change of members
dot icon21/12/1994
Accounts made up to 1994-11-30
dot icon19/07/1994
Return made up to 31/07/94; full list of members
dot icon23/03/1994
Accounts made up to 1993-11-30
dot icon11/01/1994
Registered office changed on 11/01/94 from: lynwood house 24/32 kilburn high road london NW6 5UJ
dot icon27/07/1993
Return made up to 31/07/93; full list of members
dot icon24/05/1993
Accounts made up to 1992-11-30
dot icon27/07/1992
Return made up to 31/07/92; full list of members
dot icon11/05/1992
Accounts made up to 1991-11-30
dot icon22/11/1991
Accounts made up to 1990-11-30
dot icon08/08/1991
Return made up to 28/06/91; full list of members
dot icon06/03/1991
Accounts made up to 1989-11-30
dot icon26/10/1990
Return made up to 24/07/90; full list of members
dot icon10/05/1990
Accounts made up to 1988-11-30
dot icon29/11/1989
Return made up to 31/07/89; full list of members
dot icon07/03/1989
Accounts made up to 1987-11-30
dot icon07/03/1989
Accounts made up to 1986-11-30
dot icon07/03/1989
Accounts made up to 1985-11-30
dot icon07/03/1989
Return made up to 23/08/88; full list of members
dot icon25/05/1988
Director resigned;new director appointed
dot icon03/12/1987
Return made up to 29/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/08/1986
Return made up to 23/07/86; full list of members
dot icon26/05/1983
Accounts made up to 1982-11-30
dot icon16/12/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peddie, David George
Director
01/05/2002 - 23/12/2005
7
Newbould, James Garth
Director
12/12/2005 - 02/12/2021
1
Burns, John
Secretary
12/12/2005 - 30/04/2016
1
Peddie, David George
Secretary
01/05/2002 - 23/12/2005
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTEX HOUSEWARES LIMITED

ASTEX HOUSEWARES LIMITED is an(a) Dissolved company incorporated on 16/12/1981 with the registered office located at Gloucester House, 399 Silbury Boulevard, Milton Keynes MK9 2AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTEX HOUSEWARES LIMITED?

toggle

ASTEX HOUSEWARES LIMITED is currently Dissolved. It was registered on 16/12/1981 and dissolved on 25/11/2025.

Where is ASTEX HOUSEWARES LIMITED located?

toggle

ASTEX HOUSEWARES LIMITED is registered at Gloucester House, 399 Silbury Boulevard, Milton Keynes MK9 2AH.

What does ASTEX HOUSEWARES LIMITED do?

toggle

ASTEX HOUSEWARES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTEX HOUSEWARES LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.