COSTRITE LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5JT

Company number 02705745
Status Active
Incorporation Date 10 April 1992
Company Type Private Limited Company
Address POPLARS, 101 HOOK ROAD, GOOLE, EAST YORKSHIRE, DN14 5JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70221 - Financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 3 . The most likely internet sites of COSTRITE LIMITED are www.costrite.co.uk, and www.costrite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Rawcliffe Rail Station is 4.4 miles; to Gilberdyke Rail Station is 5.8 miles; to Thorne North Rail Station is 7.9 miles; to Crowle Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Costrite Limited is a Private Limited Company. The company registration number is 02705745. Costrite Limited has been working since 10 April 1992. The present status of the company is Active. The registered address of Costrite Limited is Poplars 101 Hook Road Goole East Yorkshire Dn14 5jt. . HOUSEMAN, Caroline Heather is a Secretary of the company. HOUSEMAN, Christopher Anthony is a Director of the company. HOUSEMAN, James Christopher is a Director of the company. Secretary PINION, Diane Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOUSEMAN, Anthony has been resigned. Director HOUSEMAN, Enid has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PINION, Diane Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOUSEMAN, Caroline Heather
Appointed Date: 02 April 1999

Director
HOUSEMAN, Christopher Anthony
Appointed Date: 15 May 1992
66 years old

Director
HOUSEMAN, James Christopher
Appointed Date: 27 October 2006
47 years old

Resigned Directors

Secretary
PINION, Diane Elizabeth
Resigned: 01 April 1999
Appointed Date: 15 May 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 May 1992
Appointed Date: 10 April 1992

Director
HOUSEMAN, Anthony
Resigned: 31 March 1996
Appointed Date: 01 December 1995
94 years old

Director
HOUSEMAN, Enid
Resigned: 31 March 1996
Appointed Date: 01 December 1995
93 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 May 1992
Appointed Date: 10 April 1992

Director
PINION, Diane Elizabeth
Resigned: 31 March 1999
Appointed Date: 15 May 1992
65 years old

Persons With Significant Control

Mr Christopher Anthony Houseman
Notified on: 10 April 2016
66 years old
Nature of control: Has significant influence or control

COSTRITE LIMITED Events

15 May 2017
Confirmation statement made on 10 April 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 3

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 3

...
... and 58 more events
30 Sep 1992
Secretary resigned;director resigned;new director appointed

30 Sep 1992
New secretary appointed;new director appointed

30 Sep 1992
Registered office changed on 30/09/92 from: 84 temple chambers temple avenue london EC4Y 0HP

22 May 1992
Company name changed fileglade LIMITED\certificate issued on 26/05/92

10 Apr 1992
Incorporation