COSTESSEY (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR5 0EH

Company number 04299505
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 192 NORWICH ROAD, NORWICH, NORFOLK, NR5 0EH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COSTESSEY (NORWICH) LIMITED are www.costesseynorwich.co.uk, and www.costessey-norwich.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-three years and twelve months. Costessey Norwich Limited is a Private Limited Company. The company registration number is 04299505. Costessey Norwich Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Costessey Norwich Limited is 192 Norwich Road Norwich Norfolk Nr5 0eh. The company`s financial liabilities are £2333.28k. It is £174.03k against last year. The cash in hand is £387.65k. It is £227.37k against last year. And the total assets are £3615.02k, which is £-3222.54k against last year. DEVLUKIA, Meena is a Secretary of the company. DEVLUKIA, Prabodh is a Director of the company. Secretary P ELSIE LIMITED has been resigned. Director SWALLOW, James Malcolm has been resigned. The company operates in "Dispensing chemist in specialised stores".


costessey (norwich) Key Finiance

LIABILITIES £2333.28k
+8%
CASH £387.65k
+141%
TOTAL ASSETS £3615.02k
-48%
All Financial Figures

Current Directors

Secretary
DEVLUKIA, Meena
Appointed Date: 06 October 2001

Director
DEVLUKIA, Prabodh
Appointed Date: 06 October 2001
68 years old

Resigned Directors

Secretary
P ELSIE LIMITED
Resigned: 07 October 2001
Appointed Date: 05 October 2001

Director
SWALLOW, James Malcolm
Resigned: 07 October 2001
Appointed Date: 05 October 2001
69 years old

Persons With Significant Control

Mrs Meena Prabodhkumar Devlukia
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Prabodh Nilkanth Devlukia
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSTESSEY (NORWICH) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 28 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1

26 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
27 Nov 2001
Director resigned
19 Nov 2001
New director appointed
19 Nov 2001
New secretary appointed
19 Nov 2001
Registered office changed on 19/11/01 from: 5 ardmore road south ockendon essex RM15 5TH
05 Oct 2001
Incorporation

COSTESSEY (NORWICH) LIMITED Charges

23 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied on 17 July 2014
Persons entitled: Joseph King, Jan Hardinge, Ahmed Ali, Rebecca Hardinge, Sam Hardinge, Judith Thomas, David Black, Michael Cherry, Keeva Rogers and James Edwards
Description: Fixed and floating charge over the undertaking and all…