This company is commonly known as G.costa And Company Limited. The company was founded 110 years ago and was given the registration number 00130741. 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 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | G.COSTA AND COMPANY LIMITED |
---|---|---|
Company Number | : | 00130741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1913 |
End of financial year | : | 27 August 2022 |
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 | 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 |
45 Sidcup Road, Lee, London, SE12 8BL | Secretary | - | 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 |
Pleasant Valley Farm, Pleasant Valley Lane, East Farleigh, ME15 0BB | Secretary | 06 June 1992 | Active |
Whittles Farm, 57 Cheapside, Horsell, GU21 4JL | Director | 17 April 2001 | Active |
6 Greatwood, Chislehurst, BR7 5HU | Director | - | Active |
Villa Adriana, Impruneta, Florence, Italy, FOREIGN | Director | - | Active |
Lane Petite Carriere Chemin Prive, De Lane Petite Carriere, 06230 St Jean Cap Ferrat, France, FOREIGN | Director | - | Active |
60 Clive Road, Dulwich, London, SE21 8BY | Director | - | Active |
27 Copperfields 48 The Avenue, Beckenham, BR3 5ER | Director | - | Active |
53 Woodlands Road, Kirkcaldy, KY2 5YQ | Director | - | Active |
8 Rosewood, Wilmington, Dartford, DA2 7NH | Director | 08 June 1992 | Active |
79 Maes Y Coed Road, Cardiff, CF4 4HD | Director | 08 June 1992 | 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 | 01 January 1993 | Active |
G. Costa (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 | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-10-17 | Accounts | Change account reference date company current shortened. | Download |
2019-10-16 | Accounts | Change account reference date company previous extended. | Download |
2019-07-30 | Accounts | Change account reference date company current shortened. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.