ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Costain Oil, Gas & Process Limited

Costain Oil, Gas & Process Limited is an active company incorporated on 1 January 1964 with the registered office located in London, City of London. Costain Oil, Gas & Process Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00786418
Private limited company
Age
61 years
Incorporated 1 January 1964
Size
Unreported
Confirmation
Submitted
Dated 6 February 2025 (8 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Seventh Floor
70 St Mary Axe
London
EC3A 8BE
United Kingdom
Address changed on 5 Aug 2024 (1 year 2 months ago)
Previous address was Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
Telephone
01628842444
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1976
Director • British • Lives in UK • Born in Apr 1974
Director • Commercial Director • British • Lives in UK • Born in Aug 1964
Director • Chief Financial Officer • British • Lives in UK • Born in Jan 1964
Director • British • Lives in England • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Costain Limited
David Roy Taylor, Samuel Michael White, and 2 more are mutual people.
Active
Lysander Services Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Building & Civil Engineering Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Integrated Technology Solutions Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Integrated Services Limited
Alexander John Vaughan, Samuel Michael White, and 1 more are mutual people.
Active
Costain Engineering & Construction Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Engineering & Construction (Overseas) Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Costain Civil Engineering Limited
David Roy Taylor, Helen Margaret Willis, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.64M
Increased by £7.39M (+3018%)
Turnover
£20.71M
Decreased by £1.79M (-8%)
Employees
306
Decreased by 8 (-3%)
Total Assets
£28.16M
Increased by £6.44M (+30%)
Total Liabilities
-£99.62M
Increased by £13.12M (+15%)
Net Assets
-£71.46M
Decreased by £6.68M (+10%)
Debt Ratio (%)
354%
Decreased by 44.53% (-11%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Ms Helen Margaret Willis Details Changed
1 Year 2 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Aug 2024
Costain Engineering & Construction Limited (PSC) Details Changed
1 Year 2 Months Ago on 5 Aug 2024
David Roy Taylor Resigned
1 Year 3 Months Ago on 8 Jul 2024
Paul Anthony Morris Appointed
1 Year 3 Months Ago on 8 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 9 May 2024
Ms Helen Margaret Willis Appointed
1 Year 6 Months Ago on 31 Mar 2024
Warren John Clements Resigned
1 Year 6 Months Ago on 31 Mar 2024
Get Credit Report
Discover Costain Oil, Gas & Process Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Statement of capital following an allotment of shares on 20 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 10 Feb 2025
Director's details changed for Ms Helen Margaret Willis on 5 August 2024
Submitted on 6 Aug 2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 5 August 2024
Submitted on 5 Aug 2024
Change of details for Costain Engineering & Construction Limited as a person with significant control on 5 August 2024
Submitted on 5 Aug 2024
Appointment of Paul Anthony Morris as a director on 8 July 2024
Submitted on 18 Jul 2024
Termination of appointment of David Roy Taylor as a director on 8 July 2024
Submitted on 18 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 9 May 2024
Termination of appointment of Warren John Clements as a director on 31 March 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year