General information

Name:

Costello's (malton) Limited

Office Address:

Suite E10 Josephs Well Westgate LS3 1AB Leeds

Number: 09184427

Incorporation date: 2014-08-21

Dissolution date: 2023-10-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Suite E10 Josephs Well, Leeds LS3 1AB Costello's (malton) Ltd was classified as a Private Limited Company and issued a 09184427 Companies House Reg No. The company was started on Thu, 21st Aug 2014. Costello's (malton) Ltd had been in the business for nine years.

James C. was the following company's managing director, appointed in 2014 in August.

The companies with significant control over this firm were as follows: 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, YO61 1ET, North Yorkshire and was registered as a PSC under the reg no 08942040.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 21 August 2014

Latest update: 8 July 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, YO61 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 22 August 2021
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 22 August 2021
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 04 September 2023
Confirmation statement last made up date 21 August 2022
Annual Accounts 9 August 2015
Start Date For Period Covered By Report 21 August 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 Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

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

Search other companies

Services (by SIC Code)

  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
9
Company Age

Closest Companies - by postcode