COSTOCK CARAVANS LTD

Register to unlock more data on OkredoRegister

COSTOCK CARAVANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06421321

Incorporation date

07/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

15 Derby Road, Risley, Derby DE72 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon29/04/2026
Micro company accounts made up to 2026-02-28
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon24/09/2025
Micro company accounts made up to 2025-02-28
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-02-29
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-02-28
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon08/11/2022
Change of details for Mrs Shirley Anne Marshall as a person with significant control on 2022-07-01
dot icon08/11/2022
Director's details changed for Mrs Shirley Anne Marshall on 2022-11-01
dot icon07/11/2022
Notification of John Osborne as a person with significant control on 2022-07-01
dot icon28/10/2022
Micro company accounts made up to 2022-02-28
dot icon06/07/2022
Appointment of Mr John Anthony Osborne as a director on 2022-07-01
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon14/06/2021
Micro company accounts made up to 2021-02-28
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-02-28
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-02-28
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/05/2018
Micro company accounts made up to 2018-02-28
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/11/2017
Previous accounting period shortened from 2017-11-30 to 2017-02-28
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon02/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon03/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon30/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon21/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon25/11/2010
Appointment of Mrs Shirley Anne Marshall as a director
dot icon18/11/2010
Termination of appointment of Peter Valaitis as a director
dot icon17/11/2010
Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH on 2010-11-17
dot icon11/11/2010
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2010-11-11
dot icon11/11/2010
Termination of appointment of Duport Director Limited as a director
dot icon11/11/2010
Termination of appointment of Duport Secretary Limited as a secretary
dot icon10/11/2010
Termination of appointment of Peter Valaitis as a director
dot icon18/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon15/12/2009
Director's details changed for Duport Director Limited on 2009-11-07
dot icon15/12/2009
Secretary's details changed for Duport Secretary Limited on 2009-11-07
dot icon16/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon08/12/2008
Return made up to 07/11/08; full list of members
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon07/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.22K
-
0.00
-
-
2022
1
27.06K
-
0.00
-
-
2023
2
18.83K
-
0.00
-
-
2023
2
18.83K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

18.83K £Descended-30.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, John Anthony
Director
01/07/2022 - Present
4
Marshall, Shirley Anne
Director
17/11/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COSTOCK CARAVANS LTD

COSTOCK CARAVANS LTD is an(a) Active company incorporated on 07/11/2007 with the registered office located at 15 Derby Road, Risley, Derby DE72 3SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTOCK CARAVANS LTD?

toggle

COSTOCK CARAVANS LTD is currently Active. It was registered on 07/11/2007 .

Where is COSTOCK CARAVANS LTD located?

toggle

COSTOCK CARAVANS LTD is registered at 15 Derby Road, Risley, Derby DE72 3SY.

What does COSTOCK CARAVANS LTD do?

toggle

COSTOCK CARAVANS LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does COSTOCK CARAVANS LTD have?

toggle

COSTOCK CARAVANS LTD had 2 employees in 2023.

What is the latest filing for COSTOCK CARAVANS LTD?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2026-02-28.