COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED
Overview
| Company Name | COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00583789 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED located?
| Registered Office Address | Seventh Floor 70 St Mary Axe EC3A 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAND & MARINE ENGINEERING (OVERSEAS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| FOREMOST LAND & MARINE LIMITED | May 13, 1957 | May 13, 1957 |
What are the latest accounts for COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||
Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024 | 2 pages | AP03 | ||
Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024 | 2 pages | CH01 | ||
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024 | 1 pages | AD01 | ||
Change of details for Costain Oil, Gas & Process Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Appointment of Ms Susannah Natalie Taylor as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Roy Taylor as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Warren John Clements as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Feb 06, 2017 | 7 pages | RP04CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Warren John Clements as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Roy Taylor as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Anthony Oliver Bickerstaff as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Who are the officers of COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 329871320001 | |||||||
| TAYLOR, Susannah Natalie | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 322753740001 | |||||
| WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 277089380002 | |||||
| FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 58221950001 | ||||||
| RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||
| SINGLETERRY, Maria | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 273928900001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160821340001 | ||||||
| ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | 52433440003 | ||||||
| BICKERSTAFF, Anthony Oliver | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 192694490001 | |||||
| BROWNE, Nicholas Woodliffe | Director | Broomhill Calthorpe Road GU51 4LN Fleet Hampshire | British | 808480001 | ||||||
| CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | 5137910001 | ||||||
| CHARLES, Colin Scott | Director | Pinewood 51 Oldfield Drive Heswall L60 6SS Wirral Merseyside | British | 6812300001 | ||||||
| CLEMENTS, Warren John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 267292310001 | |||||
| DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | 31394540001 | |||||
| DUBE, William Ernest | Director | 2 Carlton Lake Drive NG23 6NL Newark Nottinghamshire | American | 81538710001 | ||||||
| DUCKETT, Melvyn | Director | 13 Princes Drive Marple SK6 6NJ Stockport Cheshire | British | 41945450001 | ||||||
| GERRETSEN, Wolbert | Director | Stones Throw Pennypot Lane Chobham GU24 8DL Woking Surrey | Dutch | 44950250001 | ||||||
| HALFORD, Leslie | Director | 1 Dorset Avenue Bramhall SK7 3NU Stockport Cheshire | United Kingdom | British | 42012890001 | |||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 5173500001 | |||||
| LEE, Stephen Warwick | Director | 6 Chapel Garth DL7 0QF Northallerton North Yorkshire | British | 84186060001 | ||||||
| LIGGETT, Nigel Lovatt | Director | 17 Meadow Drive Prestbury SK10 4EY Macclesfield Cheshire | British | 41961140001 | ||||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 44623810003 | |||||
| NOBLE, Timothy John | Director | Smallgrove TN6 3HH Rotherfield Sussex | British | 43170700001 | ||||||
| PINKNEY, Francis Stewart | Director | 318 Manchester Road Timperley WA14 5NB Altrincham Cheshire | British | 33777430001 | ||||||
| REEVES, Jenner Walker | Director | Eiffel 35 Brimstage Road Heswall Hills L60 1XE Wirral Merseyside | British | 34238180001 | ||||||
| ROBERTS, Miles William | Director | 2 Grafton Place SG11 1LT Standon Hertfordshire | British | 57880630002 | ||||||
| ROBERTSON, Malcolm Charles Webster | Director | New Grange Farm Rudyard Road Rudyard ST13 8PF Leek Staffordshire | British | 42012680002 | ||||||
| STEINER, Leon | Director | 8 Wallenger Avenue Gidea Park RM2 6ER Romford Essex | British | 5720910001 | ||||||
| SWEENEY, Charles Alan | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 94555170001 | |||||
| TAYLOR, David Roy | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | 193855870001 | |||||
| WOOD, Tracey Alison | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 200473570002 | |||||
| WYLLIE, Andrew | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 66477600003 |
Who are the persons with significant control of COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Oil, Gas & Process Limited | Apr 06, 2016 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0