COSTDEAL LIMITED

Register to unlock more data on OkredoRegister

COSTDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02968031

Incorporation date

15/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 2 Walsworth Road, Hitchin SG4 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1994)
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-09-15 with updates
dot icon20/06/2024
Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN to Second Floor 2 Walsworth Road Hitchin SG4 9SP on 2024-06-20
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-09-15 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Confirmation statement made on 2018-09-15 with updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/06/2015
Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2015-06-23
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon15/07/2013
Amended accounts made up to 2011-09-30
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 14
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 11
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 12
dot icon07/08/2012
Termination of appointment of William Norris as a director
dot icon07/08/2012
Termination of appointment of William Norris as a secretary
dot icon07/08/2012
Termination of appointment of William Norris as a secretary
dot icon21/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon22/10/2009
Appointment of William Norris as a secretary
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 15/09/08; full list of members
dot icon04/04/2008
Appointment terminated director and secretary susan norris
dot icon04/04/2008
Secretary appointed william norris
dot icon04/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 15/09/07; no change of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/05/2007
Particulars of mortgage/charge
dot icon29/09/2006
Return made up to 15/09/06; full list of members
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/01/2006
Particulars of mortgage/charge
dot icon26/09/2005
Return made up to 15/09/05; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon19/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 15/09/04; full list of members
dot icon25/02/2004
Accounts for a small company made up to 2003-09-30
dot icon11/09/2003
Return made up to 15/09/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-09-30
dot icon31/01/2003
Particulars of mortgage/charge
dot icon10/10/2002
Return made up to 15/09/02; full list of members
dot icon26/03/2002
New director appointed
dot icon28/02/2002
Accounts for a small company made up to 2001-09-30
dot icon24/09/2001
Return made up to 15/09/01; full list of members
dot icon28/06/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Accounts for a small company made up to 2000-09-30
dot icon13/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon14/09/2000
Return made up to 15/09/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-09-30
dot icon15/03/2000
Ad 20/01/00--------- £ si 998@1=998 £ ic 2/1000
dot icon14/09/1999
Return made up to 15/09/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-09-30
dot icon09/10/1998
Director's particulars changed
dot icon16/09/1998
Return made up to 15/09/98; full list of members
dot icon16/09/1998
New director appointed
dot icon11/01/1998
Accounts for a small company made up to 1997-09-30
dot icon18/09/1997
Return made up to 15/09/97; no change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-09-30
dot icon30/09/1996
Return made up to 15/09/96; no change of members
dot icon12/07/1996
Accounts for a small company made up to 1995-09-30
dot icon05/10/1995
Return made up to 15/09/95; full list of members
dot icon24/08/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Particulars of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Secretary resigned;new director appointed
dot icon06/10/1994
New secretary appointed;director resigned
dot icon05/10/1994
Registered office changed on 05/10/94 from: 1 mitchell lane bristol BS1 6BU
dot icon15/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-0.67 % *

* during past year

Cash in Bank

£10,676.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
77.28K
-
0.00
10.75K
-
2022
1
84.29K
-
0.00
10.68K
-
2022
1
84.29K
-
0.00
10.68K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

84.29K £Ascended9.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.68K £Descended-0.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Lloyd Vaughan
Director
01/09/1998 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTDEAL LIMITED

COSTDEAL LIMITED is an(a) Active company incorporated on 15/09/1994 with the registered office located at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTDEAL LIMITED?

toggle

COSTDEAL LIMITED is currently Active. It was registered on 15/09/1994 .

Where is COSTDEAL LIMITED located?

toggle

COSTDEAL LIMITED is registered at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP.

What does COSTDEAL LIMITED do?

toggle

COSTDEAL LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does COSTDEAL LIMITED have?

toggle

COSTDEAL LIMITED had 1 employees in 2022.

What is the latest filing for COSTDEAL LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-15 with no updates.