Costello's (driffield) Ltd

General information

Name:

Costello's (driffield) Limited

Office Address:

Suite E10 Josephs Well Westgate LS3 1AB Leeds

Number: 06555123

Incorporation date: 2008-04-04

Dissolution date: 2023-10-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@costellocelebrations.com

Website

www.costellocelebrations.com

Description

Data updated on:

Costello's (driffield) came into being in 2008 as a company enlisted under no 06555123, located at LS3 1AB Leeds at Suite E10 Josephs Well. Its last known status was dissolved. Costello's (driffield) had been in this business for at least 15 years. Costello's (driffield) Ltd was registered ten years from now as Costello Celebrations.

This limited company was directed by just one director: James C., who was assigned to lead the company on 2008/04/04.

The companies with significant control over this firm included: Costello's (Uk) Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in York at Goose Lane, Sutton-On-The-Forest, Y061 1ET, North Yorkshire and was registered as a PSC under the reg no 08942040.

  • Previous company's names
  • Costello's (driffield) Ltd 2014-03-21
  • Costello Celebrations Limited 2008-04-04

Financial data based on annual reports

Company staff

James C.

Role: Secretary

Appointed: 04 April 2008

Latest update: 22 November 2023

James C.

Role: Director

Appointed: 04 April 2008

Latest update: 22 November 2023

People with significant control

Costello's (Uk) Ltd
Address: Unit 18, Green Park Business Centre Goose Lane, Sutton-On-The-Forest, York, North Yorkshire, Y061 1ET, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 08942040
Notified on 5 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James C.
Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 18 April 2023
Confirmation statement last made up date 04 April 2022
Annual Accounts 24 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 24 January 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 9 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 August 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

54 Market Place

Post code:

YO25 6AW

City / Town:

Driffield

HQ address,
2015

Address:

54 Market Place

Post code:

YO25 6AW

City / Town:

Driffield

HQ address,
2016

Address:

54 Market Place

Post code:

YO25 6AW

City / Town:

Driffield

Accountant/Auditor,
2015 - 2016

Name:

Franks Accountants Limited

Address:

11 The Shambles

Post code:

LS22 6NG

City / Town:

Wetherby

Accountant/Auditor,
2014

Name:

Franks Accountants Limited

Address:

13 Westgate

Post code:

LS22 6LL

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
15
Company Age

Closest Companies - by postcode