COSTAIN OIL, GAS & PROCESS LIMITED
Overview
Company Name | COSTAIN OIL, GAS & PROCESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00786418 |
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 LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is COSTAIN OIL, GAS & PROCESS 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 LIMITED?
Company Name | From | Until |
---|---|---|
LAND & MARINE ENGINEERING LIMITED | Mar 01, 1984 | Mar 01, 1984 |
LAND & MARINE ENGINEERING (HOLDINGS) LIMITED | Nov 23, 1983 | Nov 23, 1983 |
LAND & MARINE ENGINEERING LIMITED | Jan 01, 1964 | Jan 01, 1964 |
What are the latest accounts for COSTAIN OIL, GAS & PROCESS 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 OIL, GAS & PROCESS 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 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 20, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Appointment of Paul Anthony Morris 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 | ||
Full accounts made up to Dec 31, 2023 | 33 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 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jan 25, 2017 | 7 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||
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 | ||
Appointment of Mr Samuel Michael White as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Oliver Bickerstaff as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Who are the officers of COSTAIN OIL, GAS & PROCESS 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 | 298046530001 | |||||||
MORRIS, Paul Anthony | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | Director | 325257280001 | ||||
VAUGHAN, Alexander John | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | Company Director | 181098870001 | ||||
WHITE, Samuel Michael | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | Director | 272796080001 | ||||
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 | ||||||
HARRIS, Sharon | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 273928390001 | |||||||
RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||
STARKEY, Paul Michael | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | 171790960001 | |||||||
WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160821290001 | ||||||
ARMITT, John Alexander | Director | The Manor House The Lee HP16 9NA Great Missenden Buckinghamshire | British | Civil Engineer | 52433440003 | |||||
BICKERSTAFF, Anthony Oliver | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | Accountant Fcca | 192694490001 | ||||
BROWNE, Nicholas Woodliffe | Director | Broomhill Calthorpe Road GU51 4LN Fleet Hampshire | British | Civil Engineer | 808480001 | |||||
CAMPBELL, John Richmond | Director | 2 Sutton Avenue SL3 7AW Slough Berkshire | British | Certified Accountant | 5137910001 | |||||
CHARLES, Colin Scott | Director | Pinewood 51 Oldfield Drive Heswall L60 6SS Wirral Merseyside | British | Civil Engineer | 6812300001 | |||||
CLEMENTS, Warren John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | Director | 267292310001 | ||||
COLLINSON, Andrew Peter | Director | 16 Hallside Park WA16 8NQ Knutsford Cheshire | British | Engineer | 80678290001 | |||||
DOUGHTY, Stuart John | Director | Bradley Farm House Kinlet DY12 3BU Bewdley Worcestershire | United Kingdom | British | Chief Executive | 31394540001 | ||||
DUBE, William Ernest | Director | 2 Carlton Lake Drive NG23 6NL Newark Nottinghamshire | American | Managing Director | 81538710001 | |||||
DUCKETT, Melvyn | Director | 13 Princes Drive Marple SK6 6NJ Stockport Cheshire | British | Chemical Engineer | 41945450001 | |||||
GERRETSEN, Wolbert | Director | Stones Throw Pennypot Lane Chobham GU24 8DL Woking Surrey | Dutch | Civil Engineer | 44950250001 | |||||
HALFORD, Leslie | Director | 1 Dorset Avenue Bramhall SK7 3NU Stockport Cheshire | United Kingdom | British | Managing Director | 42012890001 | ||||
HUGHES, Stephen John | Director | 45 Newlands Avenue Cheadle Hulme SK8 6NE Cheadle Cheshire | British | Accountant | 80678230001 | |||||
HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | Chartered Accountant | 5173500001 | ||||
JAMES, Darren Glyn | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | Wales | British | Director | 131953420001 | ||||
LEE, Stephen Warwick | Director | 6 Chapel Garth DL7 0QF Northallerton North Yorkshire | British | Managing Director | 84186060001 | |||||
LIGGETT, Nigel Lovatt | Director | 17 Meadow Drive Prestbury SK10 4EY Macclesfield Cheshire | British | Director | 41961140001 | |||||
LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | Chartered Accountant | 149625410001 | ||||
MCCOLE, Charles Joseph | Director | Chimneys 9 Woodcote Place SL5 7JT Ascot Berkshire | England | British | Chartered Accountant | 44623810003 | ||||
NOBLE, Timothy John | Director | Smallgrove TN6 3HH Rotherfield Sussex | British | Civil Engineer | 43170700001 | |||||
PINKNEY, Francis Stewart | Director | 318 Manchester Road Timperley WA14 5NB Altrincham Cheshire | British | Accountant | 33777430001 | |||||
REEVES, Jenner Walker | Director | Eiffel 35 Brimstage Road Heswall Hills L60 1XE Wirral Merseyside | British | Engineer | 34238180001 | |||||
ROBERTS, Miles William | Director | 2 Grafton Place SG11 1LT Standon Hertfordshire | British | Finance Director | 57880630002 | |||||
ROBERTSON, Malcolm Charles Webster | Director | New Grange Farm Rudyard Road Rudyard ST13 8PF Leek Staffordshire | British | Manager Process Contracting | 42012680002 | |||||
ROGERSON, Mark | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | Managing Director | 168247970001 |
Who are the persons with significant control of COSTAIN OIL, GAS & PROCESS 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