This company is commonly known as Costa International Limited. The company was founded 45 years ago and was given the registration number 01416662. 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.
Name | : | COSTA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01416662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR | Secretary | 23 April 2021 | Active |
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR | Director | 11 March 2020 | Active |
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR | Director | 13 February 2023 | Active |
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR | Director | 11 April 2023 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 13 February 1998 | Active |
The Copse 9 Rose Walk, Purley, CR8 3LJ | Secretary | - | Active |
78 Brook Street, London, W1Y 2AD | Secretary | 01 October 1995 | Active |
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG | Secretary | 16 April 2015 | Active |
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND | Secretary | 09 October 1995 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Secretary | 12 August 2003 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 25 September 2002 | Active |
4 Tellisford, Esher, KT10 8AE | Secretary | 30 January 2004 | Active |
Longwood, Langton Green, Tunbridge Wells, TN3 0BA | Director | 13 February 1998 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 13 February 2014 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 26 January 2009 | Active |
Sunfield House, Tonbridge Road, Ightham, TN15 9AR | Director | 09 October 1995 | Active |
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR | Director | 13 February 2023 | Active |
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG | Director | 14 July 2021 | Active |
1254 Palais De La Scala, 1 Avenue Henry Dunant, Monte Carlo, Monaco, MC 98000 | Director | - | Active |
The Copse 9 Rose Walk, Purley, CR8 3LJ | Director | - | Active |
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG | Director | 15 June 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 06 June 2006 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Director | 19 February 2003 | Active |
16 Lindfield Road, Ealing, London, W5 1QR | Director | 12 August 2003 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 24 November 2010 | Active |
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG | Director | 16 April 2015 | Active |
North End House, Oakley Road, Mottisfont, SO51 0LQ | Director | 09 October 1995 | Active |
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG | Director | 18 June 2019 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 29 September 2005 | Active |
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG | Director | 02 December 2019 | Active |
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR | Director | 23 June 2020 | Active |
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG | Director | 20 June 2016 | Active |
Scotts Cottage, Scots Lane, Adstock, MK18 2HX | Director | 12 August 2003 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 26 January 2009 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 06 July 2012 | Active |
Costa 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Capital | Capital allotment shares. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.