This company is commonly known as G. Costa (holdings) Limited. The company was founded 25 years ago and was given the registration number 03679738. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | G. COSTA (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03679738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1998 |
End of financial year | : | 16 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 26 May 2021 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 26 October 2015 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 31 August 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 20 May 2005 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 11 December 2003 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 19 July 2006 | Active |
4 Rivermead, St Marys Island, Chatham, ME4 3JT | Secretary | 06 January 1999 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 07 December 1998 | Active |
6 Greatwood, Chislehurst, BR7 5HU | Director | 06 January 1999 | Active |
45 Upland Road, Sutton, SM2 5HW | Director | 05 October 1999 | Active |
The Old Railway Inn, Station Road, Gilwern, Abergavenny, NP7 0HN | Director | 06 January 1999 | Active |
8 Rosewood, Wilmington, Dartford, DA2 7NH | Director | 06 January 1999 | Active |
79 Maes Y Coed Road, Cardiff, CF4 4HD | Director | 06 January 1999 | Active |
4 Oundle Drive, Wollaton Park, Nottingham, NG8 1BN | Director | 01 March 1999 | Active |
4 Greensleeves Way, Kings Hill, West Malling, ME19 4BJ | Director | 13 June 2005 | Active |
109, Cassiobury Drive, Watford, United Kingdom, WD17 3AH | Director | 16 July 2008 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 23 March 2005 | Active |
Power House, The Street, Sissinghurst, TN17 2JL | Director | 06 January 1999 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 07 December 1998 | Active |
Ab World Foods (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-23 | Accounts | Legacy. | Download |
2024-01-23 | Other | Legacy. | Download |
2024-01-23 | Other | Legacy. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-06 | Accounts | Legacy. | Download |
2023-03-06 | Other | Legacy. | Download |
2023-03-06 | Other | Legacy. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Change account reference date company previous extended. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Officers | Appoint person secretary company with name date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Change account reference date company current shortened. | Download |
2019-10-16 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.