Costella Ltd BOLTON


Founded in 2012, Costella, classified under reg no. 08149154 is an active company. Currently registered at 26 Chorley New Road BL1 4AP, Bolton the company has been in the business for twelve years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 17th December 2012 Costella Ltd is no longer carrying the name Franklin Shaw.

The firm has one director. Ana H., appointed on 1 April 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex directors - Zareena K., Jonathan H. and others listed below. There were no ex secretaries.

Costella Ltd Address / Contact

Office Address 26 Chorley New Road
Town Bolton
Post code BL1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08149154
Date of Incorporation Thu, 19th Jul 2012
Industry Combined office administrative service activities
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Ana H.

Position: Director

Appointed: 01 April 2022

Zareena K.

Position: Director

Appointed: 01 May 2020

Resigned: 31 March 2022

Jonathan H.

Position: Director

Appointed: 14 January 2018

Resigned: 01 May 2020

Zareena K.

Position: Director

Appointed: 01 August 2017

Resigned: 15 January 2018

Oscar W.

Position: Director

Appointed: 01 May 2013

Resigned: 01 August 2017

Assim S.

Position: Director

Appointed: 19 July 2012

Resigned: 01 May 2013

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Ana H. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Zareena K. This PSC owns 75,01-100% shares. Then there is Zareena K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Ana H.

Notified on 1 April 2022
Nature of control: 75,01-100% shares

Zareena K.

Notified on 1 May 2020
Ceased on 1 April 2022
Nature of control: 75,01-100% shares

Zareena K.

Notified on 1 September 2017
Ceased on 15 January 2018
Nature of control: 75,01-100% shares

Oscar W.

Notified on 8 April 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% shares

Company previous names

Franklin Shaw December 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth85-851    
Balance Sheet
Cash Bank On Hand 1 839900483245358
Current Assets   48318 39048 003
Debtors    18 14547 645
Net Assets Liabilities -851-1 337-3 167-1 552-199 270
Property Plant Equipment 1 097879704564424
Cash Bank In Hand4 6911 839    
Net Assets Liabilities Including Pension Asset Liability85-851    
Tangible Fixed Assets1 3721 097    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve84-852    
Shareholder Funds85-851    
Other
Description Principal Activities     82 110
Accrued Liabilities Deferred Income    301301
Accumulated Depreciation Impairment Property Plant Equipment 1 5451 7631 9382 078 
Average Number Employees During Period    11
Bank Borrowings Overdrafts     179 052
Creditors 1 8091 7522 9791 405244 887
Fixed Assets    564424
Increase From Depreciation Charge For Year Property Plant Equipment  218175140140
Net Current Assets Liabilities2 704236-63-527-410-196 884
Property Plant Equipment Gross Cost 2 6422 6422 6422 642424
Total Assets Less Current Liabilities4 0761 333816177154-196 460
Trade Creditors Trade Payables 1 6039631 01018 80065 534
Trade Debtors Trade Receivables    18 14547 645
Accruals Deferred Income2 440375    
Accrued Liabilities Not Expressed Within Creditors Subtotal 375401365301 
Administrative Expenses12 96867 76969 52228 92033 465 
Cost Sales51 555275218175140 
Creditors Due After One Year1 5511 809    
Creditors Due Within One Year1 9871 603    
Depreciation Expense Property Plant Equipment 275218175140 
Depreciation Tangible Fixed Assets Expense343275    
Gross Profit Loss12 33366 83369 03627 09035 080 
Payments Received On Account 1 8091 7522 9791 405 
Payments Received On Account After One Year1 5511 809    
Profit Loss -936-486-1 8301 615 
Profit Loss For Period-635-936    
Profit Loss On Ordinary Activities Before Tax-635-936-486-1 8301 615 
Tangible Fixed Assets Cost Or Valuation2 642     
Tangible Fixed Assets Depreciation1 2701 545    
Tangible Fixed Assets Depreciation Charged In Period 275    
Trade Creditors Within One Year1 9871 603    
Turnover Gross Operating Revenue63 88867 108    
Turnover Revenue 67 10869 25427 26535 220 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 31st March 2022
filed on: 26th, June 2023
Free Download (1 page)

Company search