UKBizDB.co.uk

COSTA CHINA HOLDINGS LIMITED

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

This company is commonly known as Costa China Holdings Limited. The company was founded 104 years ago and was given the registration number 00160645. The firm's registered office is in DUNSTABLE. You can find them at Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COSTA CHINA HOLDINGS LIMITED
Company Number:00160645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Knaves Beech Business Centre,, Davies Way, Loudwater, High Wycombe, England, HP10 9QR

Secretary23 April 2021Active
3 Knaves Beech Business Centre,, Davies Way, Loudwater, High Wycombe, England, HP10 9QR

Director11 March 2020Active
3 Knaves Beech Business Centre,, Davies Way, Loudwater, High Wycombe, England, HP10 9QR

Director13 February 2023Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary13 February 1998Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Secretary16 April 2015Active
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND

Secretary-Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Secretary16 April 2015Active
118 Bridport Way, Braintree, CM7 9FJ

Secretary30 January 2004Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
79a Clayton Road, Chessington, KT9 1NQ

Secretary02 February 2003Active
Whitbread Court, Houghton Hall Business Park, Porz Av, Dunstable, LU5 5XE

Corporate Secretary04 May 2004Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director01 March 2014Active
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE

Director22 May 1995Active
3 Knaves Beech Business Centre,, Davies Way, Loudwater, High Wycombe, England, HP10 9QR

Director13 February 2023Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director06 June 2006Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director04 September 2009Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director22 January 2003Active
58 Chestnut Avenue, Esher, KT10 8JF

Director-Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director16 April 2015Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director06 June 2006Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director02 December 2019Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director20 June 2016Active
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, LU5 5XE

Director06 July 2012Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director01 November 2017Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director13 April 2021Active
Highfields House Gills Hill Lane, Radlett, WD7 8DB

Director-Active
36 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director06 June 2006Active
Whitbread House, Park Street West, Luton, LU1 3BG

Corporate Director04 May 2004Active
Whitbread House, Park Street West, Luton, LU1 3BG

Corporate Director04 May 2004Active

People with Significant Control

Costa International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Costa House, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-06Address

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

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.