COSTAN REFRIGERATION LTD

Register to unlock more data on OkredoRegister

COSTAN REFRIGERATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00229443

Incorporation date

04/04/1928

Size

Micro Entity

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1928)
dot icon21/03/2026
Final Gazette dissolved following liquidation
dot icon28/03/2025
Notice of deferral of dissolution
dot icon31/12/2024
Return of final meeting in a members' voluntary winding up
dot icon27/11/2024
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-11-27
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-15
dot icon08/01/2023
Register inspection address has been changed to Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU
dot icon08/01/2023
Register(s) moved to registered inspection location Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Appointment of a voluntary liquidator
dot icon29/12/2022
Declaration of solvency
dot icon29/12/2022
Registered office address changed from Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2022-12-29
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/12/2021
Certificate of change of name
dot icon06/12/2021
Change of name notice
dot icon02/11/2021
Certificate of change of name
dot icon02/11/2021
Change of name notice
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon22/02/2021
Withdraw the company strike off application
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/10/2020
Voluntary strike-off action has been suspended
dot icon08/09/2020
First Gazette notice for voluntary strike-off
dot icon27/08/2020
Application to strike the company off the register
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Termination of appointment of John Maynard Austin Davies as a secretary on 2018-05-23
dot icon22/05/2018
Termination of appointment of John Maynard Austin-Davies as a director on 2018-05-21
dot icon23/04/2018
Satisfaction of charge 6 in full
dot icon23/04/2018
Satisfaction of charge 7 in full
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon09/02/2018
Change of details for George Barker and Company (Leeds) Limited as a person with significant control on 2017-05-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon31/10/2016
Auditor's resignation
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Termination of appointment of Enzo Santori as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of Massimo Albertario as a director on 2016-08-30
dot icon19/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon10/11/2015
Statement of capital on 2015-11-10
dot icon26/10/2015
Statement by Directors
dot icon26/10/2015
Solvency Statement dated 08/10/15
dot icon26/10/2015
Resolutions
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
All of the property or undertaking no longer forms part of charge 7
dot icon06/04/2013
All of the property or undertaking no longer forms part of charge 6
dot icon04/04/2013
Certificate of change of name
dot icon04/04/2013
Change of name notice
dot icon21/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon21/02/2013
Director's details changed for Massimo Albertario on 2013-02-06
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Mr Enzo Santori as a director
dot icon25/06/2012
Termination of appointment of Mauro Ferrari as a director
dot icon05/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon05/03/2012
Director's details changed for Simon James Taylor on 2012-03-05
dot icon05/03/2012
Director's details changed for Massimo Albertario on 2012-03-05
dot icon05/03/2012
Director's details changed for Mr John Maynard Austin-Davies on 2012-03-05
dot icon05/03/2012
Director's details changed for Mauro Ferrari on 2012-03-05
dot icon05/03/2012
Secretary's details changed for John Maynard Austin Davies on 2012-03-05
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/09/2010
Auditor's resignation
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mauro Ferrari on 2009-10-02
dot icon22/03/2010
Director's details changed for John Maynard Austin-Davies on 2009-10-02
dot icon22/03/2010
Director's details changed for Massimo Albertario on 2009-10-02
dot icon15/05/2009
Appointment terminated director christopher wilkinson
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 06/02/09; full list of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from highfield works highfield road idle bradford BD10 8RF
dot icon13/02/2009
Location of register of members
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2008
Director appointed simon james taylor
dot icon15/04/2008
Director appointed massimo albertario
dot icon02/04/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 06/02/08; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
Return made up to 06/02/07; full list of members
dot icon17/02/2007
Director resigned
dot icon20/10/2006
Director's particulars changed
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Full accounts made up to 2004-12-31
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon07/03/2006
Return made up to 06/02/06; full list of members
dot icon09/02/2006
Director resigned
dot icon13/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/09/2005
Director resigned
dot icon06/04/2005
Return made up to 06/02/05; full list of members
dot icon06/04/2005
New secretary appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 06/02/04; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 06/02/03; full list of members
dot icon28/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 06/02/02; full list of members
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 06/02/01; full list of members
dot icon27/10/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon09/05/2000
Full accounts made up to 1999-10-31
dot icon25/02/2000
Return made up to 06/02/00; full list of members
dot icon01/12/1999
Director resigned
dot icon30/11/1999
New director appointed
dot icon29/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon15/11/1999
Auditor's resignation
dot icon15/11/1999
Memorandum and Articles of Association
dot icon15/11/1999
Resolutions
dot icon08/11/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon04/03/1999
Return made up to 06/02/99; full list of members
dot icon10/02/1999
Full accounts made up to 1998-10-31
dot icon27/10/1998
Auditor's resignation
dot icon30/06/1998
Return made up to 06/02/98; full list of members; amend
dot icon29/06/1998
Full accounts made up to 1997-10-31
dot icon10/03/1998
Director resigned
dot icon05/03/1998
Return made up to 06/02/98; full list of members
dot icon29/10/1997
Auditor's resignation
dot icon06/06/1997
Full accounts made up to 1996-10-31
dot icon12/03/1997
Return made up to 06/02/97; full list of members
dot icon13/01/1997
Director resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon03/10/1996
Director resigned
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Return made up to 06/02/96; no change of members
dot icon06/11/1995
New secretary appointed;new director appointed
dot icon06/11/1995
Secretary resigned;director resigned
dot icon03/05/1995
Full accounts made up to 1994-10-31
dot icon24/04/1995
Director resigned
dot icon19/04/1995
Return made up to 06/02/95; no change of members
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New secretary appointed;new director appointed
dot icon30/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Secretary resigned;director resigned
dot icon04/03/1994
Full accounts made up to 1993-10-31
dot icon04/03/1994
Return made up to 06/02/94; full list of members
dot icon04/03/1994
Director resigned;new director appointed
dot icon31/10/1993
New director appointed
dot icon26/03/1993
Director resigned
dot icon03/03/1993
Full accounts made up to 1992-10-31
dot icon03/03/1993
Return made up to 06/02/93; no change of members
dot icon13/01/1993
Director resigned
dot icon03/03/1992
Full accounts made up to 1991-10-31
dot icon03/03/1992
Return made up to 06/02/92; no change of members
dot icon19/03/1991
Full accounts made up to 1990-10-31
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Return made up to 05/02/91; full list of members
dot icon27/11/1990
Director resigned
dot icon16/03/1990
Return made up to 06/02/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-10-31
dot icon08/12/1989
New director appointed
dot icon23/03/1989
Return made up to 07/02/89; full list of members
dot icon23/03/1989
Full accounts made up to 1988-10-31
dot icon11/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/06/1988
Director resigned
dot icon05/05/1988
New director appointed
dot icon23/03/1988
Full accounts made up to 1987-10-31
dot icon23/03/1988
Return made up to 08/02/88; full list of members
dot icon12/03/1987
Full accounts made up to 1986-10-31
dot icon12/03/1987
Return made up to 05/02/87; full list of members
dot icon07/03/1987
Director resigned
dot icon05/02/1987
Gazettable document
dot icon21/03/1986
New director appointed
dot icon04/04/1928
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/02/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beesley, Philip Graham
Director
03/04/1995 - 13/12/1996
8
Varley, Reginald John
Director
01/02/1995 - 06/02/1995
3
Varley, Reginald John
Director
01/02/1995 - 13/12/1996
3
Massimo Albertario
Director
26/03/2008 - 30/08/2016
3
Stotland, Jack
Director
18/10/1993 - 24/02/1998
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTAN REFRIGERATION LTD

COSTAN REFRIGERATION LTD is an(a) Dissolved company incorporated on 04/04/1928 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTAN REFRIGERATION LTD?

toggle

COSTAN REFRIGERATION LTD is currently Dissolved. It was registered on 04/04/1928 and dissolved on 21/03/2026.

Where is COSTAN REFRIGERATION LTD located?

toggle

COSTAN REFRIGERATION LTD is registered at 12 Wellington Place, Leeds LS1 4AP.

What does COSTAN REFRIGERATION LTD do?

toggle

COSTAN REFRIGERATION LTD operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for COSTAN REFRIGERATION LTD?

toggle

The latest filing was on 21/03/2026: Final Gazette dissolved following liquidation.