UKBizDB.co.uk

G.COSTA AND COMPANY LIMITED

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

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.

Company Information

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:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

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

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
45 Sidcup Road, Lee, London, SE12 8BL

Secretary-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

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

Secretary19 July 2006Active
Pleasant Valley Farm, Pleasant Valley Lane, East Farleigh, ME15 0BB

Secretary06 June 1992Active
Whittles Farm, 57 Cheapside, Horsell, GU21 4JL

Director17 April 2001Active
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

Director08 June 1992Active
79 Maes Y Coed Road, Cardiff, CF4 4HD

Director08 June 1992Active
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

Director01 January 1993Active

People with Significant Control

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:
  • 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
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

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
2019-10-17Accounts

Change account reference date company current shortened.

Download
2019-10-16Accounts

Change account reference date company previous extended.

Download
2019-07-30Accounts

Change account reference date company current shortened.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type dormant.

Download
2015-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.