COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02440830

Incorporation date

07/11/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Seventh Floor, 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1989)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon15/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
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 icon19/07/2024
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 icon16/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Warren John Clements as a director on 2024-03-31
dot icon03/04/2024
Appointment of Ms Helen Margaret Willis as a director on 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon24/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon10/11/2022
Second filing of Confirmation Statement dated 2017-01-25
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Appointment of Nicole Ann Geoghegan as a secretary on 2022-07-05
dot icon15/07/2022
Termination of appointment of Sharon Harris as a secretary on 2022-07-05
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 icon24/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-10 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 icon08/09/2020
Appointment of Ms Sharon Harris as a secretary on 2020-09-01
dot icon08/09/2020
Appointment of Mr Martin David Hunter as a director on 2020-09-01
dot icon08/09/2020
Termination of appointment of Tracey Alison Wood as a secretary on 2020-09-01
dot icon08/09/2020
Termination of appointment of Tracey Alison Wood as a director on 2020-09-01
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Andrew Wyllie as a director on 2019-05-07
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Director's details changed for Ms Tracey Alison Wood on 2018-05-04
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon12/10/2017
Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-29
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Miscellaneous
dot icon18/03/2014
Auditor's resignation
dot icon09/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2012
Termination of appointment of Charmaine Seymour as a secretary
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon14/06/2011
Appointment of Tracey Alison Wood as a secretary
dot icon14/06/2011
Termination of appointment of Clive Franks as a secretary
dot icon13/06/2011
Appointment of Tracey Alison Wood as a director
dot icon13/06/2011
Termination of appointment of Clive Franks as a director
dot icon11/04/2011
Notice of removal of restriction on the company's articles
dot icon11/04/2011
Statement of company's objects
dot icon11/04/2011
Resolutions
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Andrew Wyllie on 2010-04-30
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Clive Leonard Franks on 2009-10-01
dot icon26/11/2009
Director's details changed for Clive Leonard Franks on 2009-10-01
dot icon26/11/2009
Director's details changed for Anthony Oliver Bickerstaff on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Charmaine Alex Seymour on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr Andrew Wyllie on 2009-10-01
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from costain civil engineering LTD costain house, nicholsons walk maidenhead berkshire SL61LN
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon25/09/2006
New secretary appointed
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 28/02/04; full list of members
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
New director appointed
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon25/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon05/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon29/03/2001
Return made up to 28/02/01; no change of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon27/03/2000
Return made up to 28/02/00; full list of members
dot icon26/07/1999
Director's particulars changed
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Registered office changed on 18/05/99 from: 111 westminster bridge road london SE1 7UE
dot icon25/03/1999
Return made up to 28/02/99; no change of members
dot icon08/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned
dot icon09/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 28/02/98; no change of members
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon09/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon20/05/1997
Full accounts made up to 1995-12-31
dot icon25/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon14/03/1997
Auditor's resignation
dot icon07/03/1997
Return made up to 28/02/97; full list of members
dot icon27/06/1996
Director's particulars changed
dot icon13/03/1996
Return made up to 28/02/96; no change of members
dot icon14/11/1995
Resolutions
dot icon09/10/1995
Director resigned;new director appointed
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 28/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Director resigned
dot icon11/11/1994
Director resigned
dot icon11/11/1994
Director resigned
dot icon11/11/1994
Director resigned
dot icon11/11/1994
Director resigned
dot icon11/11/1994
Director resigned
dot icon05/11/1994
Director resigned
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon11/03/1994
Return made up to 28/02/94; full list of members
dot icon01/12/1993
Director resigned
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
New director appointed
dot icon12/03/1993
Return made up to 28/02/93; no change of members
dot icon10/02/1993
New director appointed
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Director resigned
dot icon26/11/1992
Director resigned
dot icon24/11/1992
Director resigned
dot icon24/11/1992
Director resigned
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon27/03/1992
Return made up to 28/02/92; no change of members
dot icon04/09/1991
Director's particulars changed
dot icon13/08/1991
Memorandum and Articles of Association
dot icon12/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Certificate of change of name
dot icon22/07/1991
Resolutions
dot icon01/07/1991
New director appointed
dot icon12/04/1991
New director appointed
dot icon22/03/1991
Director resigned
dot icon22/03/1991
Director resigned
dot icon22/03/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon07/03/1991
Return made up to 28/02/91; full list of members
dot icon13/02/1991
Resolutions
dot icon12/11/1990
New director appointed
dot icon22/10/1990
Director resigned
dot icon20/09/1990
Full accounts made up to 1989-12-31
dot icon20/09/1990
Return made up to 18/09/90; full list of members
dot icon30/08/1990
Director's particulars changed
dot icon21/05/1990
New director appointed
dot icon07/02/1990
Director resigned
dot icon31/01/1990
New director appointed
dot icon19/01/1990
Memorandum and Articles of Association
dot icon11/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon09/01/1990
Certificate of change of name
dot icon08/01/1990
£ nc 1000/10000000 20/12/89
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Accounting reference date notified as 31/12
dot icon11/12/1989
Registered office changed on 11/12/89 from: 2 baches street london N1 6UB
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon11/12/1989
Director resigned;new director appointed
dot icon07/11/1989
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
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
Clements, Warren John
Director
18/03/2022 - 31/03/2024
23
Bickerstaff, Anthony Oliver
Director
05/06/2006 - 30/11/2020
55
Wyllie, Andrew
Director
12/09/2005 - 07/05/2019
29
Geoghegan, Nicole Ann
Secretary
05/07/2022 - Present
-

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 ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED is an(a) Active company incorporated on 07/11/1989 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 ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED?

toggle

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED is currently Active. It was registered on 07/11/1989 .

Where is COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED located?

toggle

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED is registered at Seventh Floor, 70 St Mary Axe, London EC3A 8BE.

What does COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED do?

toggle

COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with no updates.