UKBizDB.co.uk

G. COSTA (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary26 May 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director26 October 2015Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director31 August 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director20 May 2005Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary11 December 2003Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary19 July 2006Active
4 Rivermead, St Marys Island, Chatham, ME4 3JT

Secretary06 January 1999Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary07 December 1998Active
6 Greatwood, Chislehurst, BR7 5HU

Director06 January 1999Active
45 Upland Road, Sutton, SM2 5HW

Director05 October 1999Active
The Old Railway Inn, Station Road, Gilwern, Abergavenny, NP7 0HN

Director06 January 1999Active
8 Rosewood, Wilmington, Dartford, DA2 7NH

Director06 January 1999Active
79 Maes Y Coed Road, Cardiff, CF4 4HD

Director06 January 1999Active
4 Oundle Drive, Wollaton Park, Nottingham, NG8 1BN

Director01 March 1999Active
4 Greensleeves Way, Kings Hill, West Malling, ME19 4BJ

Director13 June 2005Active
109, Cassiobury Drive, Watford, United Kingdom, WD17 3AH

Director16 July 2008Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director23 March 2005Active
Power House, The Street, Sissinghurst, TN17 2JL

Director06 January 1999Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director07 December 1998Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-23Accounts

Legacy.

Download
2024-01-23Other

Legacy.

Download
2024-01-23Other

Legacy.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-06Accounts

Legacy.

Download
2023-03-06Other

Legacy.

Download
2023-03-06Other

Legacy.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Change account reference date company previous extended.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Appoint person secretary company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Change account reference date company current shortened.

Download
2019-10-16Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.