UKBizDB.co.uk

COFACE UK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coface Uk Services Limited. The company was founded 24 years ago and was given the registration number 03946800. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:COFACE UK SERVICES LIMITED
Company Number:03946800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Clarendon Road, Watford, England, WD17 1JJ

Director01 August 2022Active
34, Clarendon Road, Watford, England, WD17 1JJ

Director28 April 2011Active
34, Clarendon Road, Watford, England, WD17 1JJ

Director30 June 2023Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary14 March 2000Active
21, Healey Street, London, NW1 8SR

Secretary21 December 2007Active
Egale 1, 80 St Albans Road, Watford, Uk, WD17 1RP

Secretary02 November 2009Active
75 Hanging Hill Lane, Hutton, Brentwood, CM13 2HN

Secretary14 March 2000Active
34, Clarendon Road, Watford, England, WD17 1JJ

Director17 September 2012Active
90, Catalonia Apartments, Metropolitan Station Approach, Watford, United Kingdom, WD18 7BN

Director12 October 2007Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director14 March 2000Active
21, Healey Street, London, NW1 8SR

Director12 October 2007Active
Egale 1, 80 St Albans Road, Watford, Uk, WD17 1RP

Director06 January 2010Active
Button Oak, Low Road, Stowbridge, PE34 3PE

Director14 March 2000Active
Egale 1, 80 St Albans Road, Watford, Uk, WD17 1RP

Director02 November 2009Active
30 Shirley Drive, Hove, BN3 6UD

Director08 April 2009Active
Egale 1, 80 St Albans Road, Watford, WD17 1RP

Director01 December 2015Active
Egale 1, 80 St Albans Road, Watford, WD17 1RP

Director09 October 2018Active
Rhiwlas Mill, Rhiwlas Near Raglan, NP15 2JL

Director13 April 2005Active
Egale 1, 80 St Albans Road, Watford, WD17 1RP

Director25 March 2015Active
63 Milson Road, London, W14 0LH

Director14 March 2000Active
75 Hanging Hill Lane, Hutton, Brentwood, CM13 2HN

Director14 March 2000Active
Egale 1, 80 St Albans Road, Watford, Uk, WD17 1RP

Director06 January 2012Active

People with Significant Control

Compagnie Francaise D'Assurance Pour Le Commerce Exterieur Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:1 Place, Costes Et Bellonte, Bois-Colombes, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type small.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type small.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Mortgage

Mortgage satisfy charge full.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.