COSTAIN ENERGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COSTAIN ENERGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08114519

Incorporation date

21/06/2012

Size

Dormant

Contacts

Registered address

Registered address

Seventh Floor, 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon29/11/2024
Appointment of Nicole Ann Geoghegan as a secretary on 2024-11-29
dot icon29/11/2024
Termination of appointment of Maria Singleterry as a secretary on 2024-11-29
dot icon06/08/2024
Director's details changed for Ms Helen Margaret Willis on 2024-08-05
dot icon05/08/2024
Change of details for Costain Engineering & Construction Limited as a person with significant control on 2024-08-05
dot icon05/08/2024
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 2024-08-05
dot icon18/07/2024
Termination of appointment of David Roy Taylor as a director on 2024-07-08
dot icon18/07/2024
Appointment of Paul Anthony Morris as a director on 2024-07-08
dot icon19/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon03/04/2024
Appointment of Ms Helen Margaret Willis as a director on 2024-03-31
dot icon03/04/2024
Termination of appointment of Warren John Clements as a director on 2024-03-31
dot icon17/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon10/11/2022
Second filing of Confirmation Statement dated 2017-05-19
dot icon04/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon25/03/2022
Termination of appointment of Martin David Hunter as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Warren John Clements as a director on 2022-03-18
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon01/12/2020
Appointment of Mr David Roy Taylor as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Anthony Oliver Bickerstaff as a director on 2020-11-30
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Appointment of Ms Maria Singleterry as a secretary on 2020-09-01
dot icon07/09/2020
Termination of appointment of Tracey Alison Wood as a secretary on 2020-09-01
dot icon03/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon13/05/2019
Termination of appointment of Andrew Wyllie as a director on 2019-05-07
dot icon17/05/2018
Full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon12/10/2017
Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-29
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Sean Latus as a director on 2014-10-20
dot icon26/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Alistair Handford as a director
dot icon21/06/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon21/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Helen Margaret
Director
31/03/2024 - Present
85
Bickerstaff, Anthony Oliver
Director
21/06/2012 - 30/11/2020
55
Clements, Warren John
Director
18/03/2022 - 31/03/2024
23
Taylor, David Roy
Director
30/11/2020 - 08/07/2024
26
Morris, Paul Anthony
Director
08/07/2024 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTAIN ENERGY SOLUTIONS LIMITED

COSTAIN ENERGY SOLUTIONS LIMITED is an(a) Active company incorporated on 21/06/2012 with the registered office located at Seventh Floor, 70 St Mary Axe, London EC3A 8BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTAIN ENERGY SOLUTIONS LIMITED?

toggle

COSTAIN ENERGY SOLUTIONS LIMITED is currently Active. It was registered on 21/06/2012 .

Where is COSTAIN ENERGY SOLUTIONS LIMITED located?

toggle

COSTAIN ENERGY SOLUTIONS LIMITED is registered at Seventh Floor, 70 St Mary Axe, London EC3A 8BE.

What does COSTAIN ENERGY SOLUTIONS LIMITED do?

toggle

COSTAIN ENERGY SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COSTAIN ENERGY SOLUTIONS LIMITED?

toggle

The latest filing was on 17/07/2025: Accounts for a dormant company made up to 2024-12-31.