About

Registered Number: 03733302
Date of Incorporation: 16/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Swynnerton Estate Office Swynnerton, Swynnerton, Stone, Staffordshire, ST15 0QE

 

Based in Stone in Staffordshire, Costessy Ltd was registered on 16 March 1999, it's status at Companies House is "Active". Costessy Ltd has only one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYLE, Robert Archibald 24 August 1999 09 August 2017 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 03 January 2018
PSC01 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
PSC01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 21 March 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 12 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AP01 - Appointment of director 21 February 2012
AD01 - Change of registered office address 21 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 03 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 05 February 2007
RESOLUTIONS - N/A 16 January 2007
169 - Return by a company purchasing its own shares 16 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
363s - Annual Return 14 April 2004
AUD - Auditor's letter of resignation 30 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 11 January 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
363s - Annual Return 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 18 October 2000
RESOLUTIONS - N/A 11 August 2000
123 - Notice of increase in nominal capital 11 August 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 21 September 1999
CERTNM - Change of name certificate 09 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2015 Outstanding

N/A

A registered charge 10 June 2014 Outstanding

N/A

Charge of deposit 18 June 2008 Outstanding

N/A

Commercial mortgage deed 29 September 2000 Fully Satisfied

N/A

Floating charge 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.