Cosentino Uk Limited HOOK


Cosentino Uk started in year 2001 as Private Limited Company with registration number 04331797. The Cosentino Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hook at Unit 10 Bartley Point. Postal code: RG27 9GX.

The firm has 2 directors, namely Paul G., Pedro U.. Of them, Pedro U. has been with the company the longest, being appointed on 23 June 2010 and Paul G. has been with the company for the least time - from 9 January 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RG27 9GX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB2003948 . It is located at Unit 2, Roundhouse Road, Darlington with a total of 3 cars.

Cosentino Uk Limited Address / Contact

Office Address Unit 10 Bartley Point
Office Address2 Osborn Way
Town Hook
Post code RG27 9GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331797
Date of Incorporation Fri, 30th Nov 2001
Industry Cutting, shaping and finishing of stone
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Paul G.

Position: Director

Appointed: 09 January 2018

Pedro U.

Position: Director

Appointed: 23 June 2010

Christophe G.

Position: Director

Appointed: 11 February 2008

Resigned: 15 January 2018

Alvaro D.

Position: Secretary

Appointed: 22 June 2005

Resigned: 23 June 2010

David B.

Position: Director

Appointed: 18 June 2005

Resigned: 11 February 2008

Eduardo M.

Position: Director

Appointed: 30 April 2004

Resigned: 01 July 2021

Pilar M.

Position: Secretary

Appointed: 25 December 2003

Resigned: 22 June 2005

Gines N.

Position: Director

Appointed: 30 January 2002

Resigned: 23 June 2010

John D.

Position: Secretary

Appointed: 30 January 2002

Resigned: 30 April 2004

Santiago A.

Position: Director

Appointed: 30 January 2002

Resigned: 30 April 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 November 2001

Resigned: 30 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2001

Resigned: 30 November 2001

Mark W.

Position: Director

Appointed: 30 November 2001

Resigned: 22 April 2005

Georgina W.

Position: Secretary

Appointed: 30 November 2001

Resigned: 30 January 2002

Transport Operator Data

Unit 2
Address Roundhouse Road , Faverdale East Business Park
City Darlington
Post code DL3 0UR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, January 2024
Free Download (31 pages)

Company search

Advertisements