This company is commonly known as Costessy Limited. The company was founded 25 years ago and was given the registration number 03733302. The firm's registered office is in STONE. You can find them at The Swynnerton Estate Office Swynnerton, Swynnerton, Stone, Staffordshire. This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | COSTESSY LIMITED |
---|---|---|
Company Number | : | 03733302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Swynnerton Estate Office Swynnerton, Swynnerton, Stone, Staffordshire, ST15 0QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Kirkstall Road, London, SW2 4HD | Director | 24 August 1999 | Active |
The Swynnerton Estate Office, Swynnerton, Swynnerton, Stone, England, ST15 0QE | Director | 06 February 2012 | Active |
Estate Office, Swynnerton, Stone, England, ST15 0QE | Director | 24 August 1999 | Active |
8 Langdale Court, Congleton, CW12 4JP | Secretary | 25 October 2001 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Secretary | 16 March 1999 | Active |
23 Bellevue Road, Barnes, London, SW13 0BJ | Director | 18 August 1999 | Active |
8 Langdale Court, Congleton, CW12 4JP | Director | 24 August 1999 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Director | 16 March 1999 | Active |
Mr Benjamin John Basil Fitzherbert | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Mrs Georgina Rose Fitzherbert | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Orbel Investments Limited | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Swynnerton, Stone, England, ST15 0QE |
Nature of control | : |
|
The Lord Stafford's Estates (Will) No.1 Company Limited | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Swynnerton, Stone, England, ST15 0QE |
Nature of control | : |
|
The Lord Stafford's Estates (Will) No.2 Company Limited | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Office, Swynnerton, Stone, England, ST15 0QE |
Nature of control | : |
|
Mr George Robert Woods | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Mr Russell Poole | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Mr George Robert Woods | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
The Lord Stafford Dl Arags | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Mr Robert Sturdee Mason | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Mr Andrew Ruaraidh Adams-Cairns | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
The Lady Morag Nada Stafford | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Mr Robert Archibald Hoyle | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Mr Anthony Peter Bell | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Address | : | The Swynnerton Estate Office, Swynnerton, Stone, ST15 0QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-07-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.