About

Registered Number: 06543325
Date of Incorporation: 25/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR,

 

Established in 2008, Costa Express Holdings Ltd has its registered office in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Fairhurst, Russell William, Lowry, Darren Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRHURST, Russell William 01 March 2011 - 1
LOWRY, Darren Clive 11 May 2015 27 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 05 December 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 12 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2019
PSC05 - N/A 14 February 2019
PSC05 - N/A 11 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2019
TM02 - Termination of appointment of secretary 05 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 17 November 2017
TM01 - Termination of appointment of director 08 May 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 04 November 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 18 June 2015
AP03 - Appointment of secretary 15 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
CERTNM - Change of name certificate 08 June 2015
CONNOT - N/A 08 June 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 22 May 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 01 February 2012
AA01 - Change of accounting reference date 25 August 2011
TM01 - Termination of appointment of director 26 July 2011
RP04 - N/A 11 May 2011
AR01 - Annual Return 28 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2011
AP01 - Appointment of director 21 March 2011
AP03 - Appointment of secretary 21 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 07 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
353 - Register of members 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 20 January 2009
AA - Annual Accounts 09 September 2008
225 - Change of Accounting Reference Date 09 September 2008
RESOLUTIONS - N/A 23 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
Group debenture 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.