UKBizDB.co.uk

COSTA INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 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
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR

Director11 April 2023Active
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH

Secretary13 February 1998Active
The Copse 9 Rose Walk, Purley, CR8 3LJ

Secretary-Active
78 Brook Street, London, W1Y 2AD

Secretary01 October 1995Active
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

Secretary09 October 1995Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Secretary12 August 2003Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 September 2002Active
4 Tellisford, Esher, KT10 8AE

Secretary30 January 2004Active
Longwood, Langton Green, Tunbridge Wells, TN3 0BA

Director13 February 1998Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director13 February 2014Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director26 January 2009Active
Sunfield House, Tonbridge Road, Ightham, TN15 9AR

Director09 October 1995Active
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR

Director13 February 2023Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director14 July 2021Active
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

Director15 June 2015Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director06 June 2006Active
37 Windermere Road, Muswell Hill, London, N10 2RD

Director19 February 2003Active
16 Lindfield Road, Ealing, London, W5 1QR

Director12 August 2003Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director24 November 2010Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director16 April 2015Active
North End House, Oakley Road, Mottisfont, SO51 0LQ

Director09 October 1995Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director18 June 2019Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director29 September 2005Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director02 December 2019Active
3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, England, HP10 9QR

Director23 June 2020Active
Costa House, Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG

Director20 June 2016Active
Scotts Cottage, Scots Lane, Adstock, MK18 2HX

Director12 August 2003Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director26 January 2009Active
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE

Director06 July 2012Active

People with Significant Control

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:
  • 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 (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
2024-03-13Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-10Address

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

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-04-29Officers

Appoint person secretary company with name date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-03-19Officers

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

Copyright © 2024. All rights reserved.