COSTAIN PROCESS CONSTRUCTION LIMITED
Overview
Company Name | COSTAIN PROCESS CONSTRUCTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00590330 |
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 PROCESS CONSTRUCTION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COSTAIN PROCESS CONSTRUCTION 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 PROCESS CONSTRUCTION LIMITED?
Company Name | From | Until |
---|---|---|
COSTAIN PROCESS ENGINEERING & CONSTRUCTION LIMITED | Sep 12, 1957 | Sep 12, 1957 |
What are the latest accounts for COSTAIN PROCESS CONSTRUCTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COSTAIN PROCESS CONSTRUCTION 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 PROCESS CONSTRUCTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 03, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Engineering & Construction Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of David Roy Taylor as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Susannah Natalie Taylor as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Warren John Clements as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 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 | 9 pages | AA | ||||||||||
Appointment of Mr Warren John Clements as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COSTAIN PROCESS CONSTRUCTION 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 | 329871290001 | |||||||
TAYLOR, Susannah Natalie | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | Group Finance Director | 322753740001 | ||||
WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | Chief Financial Officer | 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 | 273928670001 | |||||||
WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160821470001 | ||||||
ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | Civil Engineer | 52433440003 | |||||
CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | Certified Accountant | 5137910001 | |||||
CLEMENTS, Warren John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | Director | 267292310001 | ||||
FRANKS, Clive Leonard | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | United Kingdom | British | Solicitor | 58221950001 | ||||
GERRETSEN, Wolbert | Director | Stones Throw Pennypot Lane Chobham GU24 8DL Woking Surrey | Dutch | Civil Engineer | 44950250001 | |||||
HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | Chartered Accountant | 5173500001 | ||||
LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | Chartered Accountant | 149625410001 | ||||
ROBERTS, Miles William | Director | 2 Grafton Place SG11 1LT Standon Hertfordshire | British | Finance Director | 57880630002 | |||||
TAYLOR, David Roy | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | Commercial Director | 193855870001 | ||||
WOOD, Tracey Alison | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | England | British | Solicitor | 200473570002 |
Who are the persons with significant control of COSTAIN PROCESS CONSTRUCTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Costain Engineering & Construction 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