UKBizDB.co.uk

COSTHORPE BUILDING PRODUCTS LIMITED

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

This company is commonly known as Costhorpe Building Products Limited. The company was founded 29 years ago and was given the registration number 03031707. The firm's registered office is in WORKSOP. You can find them at Costhorpe Ind Est, Costhorpe, Worksop, Nottinghamshire. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:COSTHORPE BUILDING PRODUCTS LIMITED
Company Number:03031707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:Costhorpe Ind Est, Costhorpe, Worksop, Nottinghamshire, S81 9QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lockington House, Millhouse Business Centre, Station Road, Castle Donington, DE74 2NJ

Director31 July 2019Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary10 March 1995Active
Costhorpe Ind Est, Costhorpe, Worksop, S81 9QR

Secretary10 March 1995Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director10 March 1995Active
Costhorpe Ind Est, Costhorpe, Worksop, S81 9QR

Director31 July 2019Active
Costhorpe Ind Est, Costhorpe, Worksop, S81 9QR

Director10 March 1995Active
Costhorpe Ind Est, Costhorpe, Worksop, S81 9QR

Director10 March 1995Active

People with Significant Control

Costhorpe Group Ltd
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:5, Cavendish Close, Belper, England, DE56 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Brennan
Notified on:31 July 2019
Status:Active
Date of birth:May 1955
Nationality:British
Address:Lockington House, Millhouse Business Centre, Castle Donington, DE74 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Shadbolt
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Costhorpe Ind Est, Worksop, S81 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne John Starr
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Costhorpe Ind Est, Worksop, S81 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Gazette

Gazette dissolved liquidation.

Download
2023-06-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-17Resolution

Resolution.

Download
2022-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-11Address

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

Download
2021-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-22Address

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

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.