Costain Group Plc
Public Limited Company
Costain Group Plc
Costain House
Vanwall Business Park
Maidenhead
Berkshire
SL6 4UB
Company Name | Costain Group Plc |
---|
Company Status | Active |
---|
Company Number | 01393773 |
---|
Incorporation Date | 12 October 1978 (45 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Public Limited Company |
---|
Previous Name | Trushelfco (No. 192) Limited |
---|
Current Directors | 8 |
---|
Business Industry | Construction |
---|
Business Activity | Construction of Roads and Motorways |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 December |
---|
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
---|
Registered Address | Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB |
Shared Address | This company shares its address with over 20 other companies |
Constituency | Maidenhead |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Maidenhead |
---|
Accounts Year End | 31 December |
---|
Category | Group |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
---|
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4523) | Construction roads, airfields etc. |
---|
SIC 2007 (42110) | Construction of roads and motorways |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7420) | Architectural, technical consult |
---|
SIC 2007 (71129) | Other engineering activities |
---|
2 March 2021 | Confirmation statement made on 20 February 2021 with no updates | 3 pages |
---|
3 February 2021 | Appointment of Mr Anthony James Quinlan as a director on 1 February 2021 | 2 pages |
---|
30 November 2020 | Appointment of Ms Helen Margaret Willis as a director on 30 November 2020 | 2 pages |
---|
30 November 2020 | Termination of appointment of Anthony Oliver Bickerstaff as a director on 30 November 2020 | 1 page |
---|
7 September 2020 | Termination of appointment of Tracey Alison Wood as a secretary on 1 September 2020 | 1 page |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1