Costan Refrigeration Ltd LEEDS


Founded in 1928, Costan Refrigeration, classified under reg no. 00229443 is a liquidation company. Currently registered at 1 Bridgewater Place LS11 5QR, Leeds the company has been in the business for 96 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 6th December 2021 Costan Refrigeration Ltd is no longer carrying the name Epta Uk.

Costan Refrigeration Ltd Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00229443
Date of Incorporation Wed, 4th Apr 1928
Industry Repair of other equipment
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 96 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 20th Feb 2023 (2023-02-20)
Last confirmation statement dated Sun, 6th Feb 2022

Company staff

Simon T.

Position: Director

Appointed: 26 March 2008

Enzo S.

Position: Director

Appointed: 21 June 2012

Resigned: 31 August 2016

Massimo A.

Position: Director

Appointed: 26 March 2008

Resigned: 30 August 2016

Mauro F.

Position: Director

Appointed: 05 April 2006

Resigned: 20 June 2012

Christopher W.

Position: Director

Appointed: 05 April 2006

Resigned: 30 April 2009

John A.

Position: Secretary

Appointed: 01 February 2005

Resigned: 23 May 2018

Graham Y.

Position: Director

Appointed: 19 November 1999

Resigned: 19 November 2004

Lorenzo P.

Position: Director

Appointed: 01 November 1999

Resigned: 19 August 2005

Luigi N.

Position: Director

Appointed: 01 November 1999

Resigned: 19 December 2006

Keith H.

Position: Director

Appointed: 01 November 1996

Resigned: 28 June 1999

John A.

Position: Director

Appointed: 01 November 1996

Resigned: 21 May 2018

Hugh M.

Position: Director

Appointed: 01 November 1996

Resigned: 01 November 1999

David W.

Position: Director

Appointed: 28 March 1996

Resigned: 31 January 2006

Malcolm R.

Position: Secretary

Appointed: 24 October 1995

Resigned: 01 December 2004

Malcolm R.

Position: Director

Appointed: 24 October 1995

Resigned: 19 November 2004

Philip B.

Position: Director

Appointed: 03 April 1995

Resigned: 13 December 1996

Robert H.

Position: Director

Appointed: 06 March 1995

Resigned: 24 October 1995

Robert H.

Position: Secretary

Appointed: 06 March 1995

Resigned: 24 October 1995

Reginald V.

Position: Director

Appointed: 01 February 1995

Resigned: 13 December 1996

John B.

Position: Director

Appointed: 24 January 1995

Resigned: 25 October 1996

Gordon B.

Position: Director

Appointed: 04 January 1994

Resigned: 01 November 1999

Jack S.

Position: Director

Appointed: 18 October 1993

Resigned: 24 February 1998

John S.

Position: Director

Appointed: 06 February 1993

Resigned: 07 April 1995

Graham M.

Position: Director

Appointed: 06 February 1993

Resigned: 31 December 1995

Roy P.

Position: Director

Appointed: 06 February 1993

Resigned: 07 April 1995

Roger B.

Position: Director

Appointed: 06 February 1993

Resigned: 31 October 1994

Derrick B.

Position: Director

Appointed: 06 February 1993

Resigned: 19 July 1996

Bryan G.

Position: Director

Appointed: 06 February 1993

Resigned: 13 March 1993

People with significant control

Epta George Barker Limited

Highfield Works Highfield Road, Idle, Bradford, BD10 8RU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies England
Registration number 00726533
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Epta Uk December 6, 2021
Costan (UK) November 2, 2021
George Barker & Company (leeds) April 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Net Worth1 101
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1 101
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve1 100
Shareholder Funds1 101
Other
Fixed Assets1 101
Investments Fixed Assets1 101
Total Assets Less Current Liabilities1 101

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
Free Download (3 pages)

Company search