Company NameCostin Limited
DirectorSimon Nicholas Garrett
Company StatusDissolved
Company Number02345538
CategoryPrivate Limited Company
Incorporation Date9 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Secretary NameClaire Isabella Garrett
NationalityBritish
StatusCurrent
Appointed29 March 1993(4 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressFfynnon Felin
Cwmbach
Whitland
Dyfed
SA34 0DN
Wales
Director NameSimon Nicholas Garrett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1993(4 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleMotor Engineer
Correspondence AddressFfynnon Felen
Cwmbach
Whitland
Dyfed
SA34 0DN
Wales
Director NameMr Francis Albert Costin
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 1995)
RoleMotor Engineer
Correspondence Address7 Baker Street
Ampthill
Bedfordshire
Secretary NameSimon Nicholas Garrett
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressFfynnon Felen
Cwmbach
Whitland
Dyfed
SA34 0DN
Wales

Location

Registered Address29-31 Manor Road
Wallington
Surrey
SM6 0BW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,091
Gross Profit£5,179
Net Worth-£108,585
Current Liabilities£19,722

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Dissolved (1 page)
2 April 2002Completion of winding up (1 page)
20 September 2000Order of court to wind up (2 pages)
25 July 2000Return made up to 25/06/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 March 1999 (8 pages)
19 July 2000Registered office changed on 19/07/00 from: unit 7 parc owen ind est station road st clears dyfed SA33 4BP (1 page)
4 May 2000Return made up to 25/06/99; no change of members (6 pages)
13 July 1999Full accounts made up to 31 March 1998 (10 pages)
16 October 1998Full accounts made up to 31 March 1997 (8 pages)
7 July 1998Return made up to 25/06/98; no change of members (4 pages)
1 July 1997Return made up to 25/06/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (7 pages)
5 September 1996Return made up to 25/06/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 March 1995 (9 pages)
15 November 1995Accounts for a small company made up to 31 March 1994 (9 pages)
9 October 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)