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.
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 | : |
|
Registered Address | : | Egale 1, 80 St Albans Road, Watford, Herts, WD17 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Clarendon Road, Watford, England, WD17 1JJ | Director | 01 August 2022 | Active |
34, Clarendon Road, Watford, England, WD17 1JJ | Director | 28 April 2011 | Active |
34, Clarendon Road, Watford, England, WD17 1JJ | Director | 30 June 2023 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 14 March 2000 | Active |
21, Healey Street, London, NW1 8SR | Secretary | 21 December 2007 | Active |
Egale 1, 80 St Albans Road, Watford, Uk, WD17 1RP | Secretary | 02 November 2009 | Active |
75 Hanging Hill Lane, Hutton, Brentwood, CM13 2HN | Secretary | 14 March 2000 | Active |
34, Clarendon Road, Watford, England, WD17 1JJ | Director | 17 September 2012 | Active |
90, Catalonia Apartments, Metropolitan Station Approach, Watford, United Kingdom, WD18 7BN | Director | 12 October 2007 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 14 March 2000 | Active |
21, Healey Street, London, NW1 8SR | Director | 12 October 2007 | Active |
Egale 1, 80 St Albans Road, Watford, Uk, WD17 1RP | Director | 06 January 2010 | Active |
Button Oak, Low Road, Stowbridge, PE34 3PE | Director | 14 March 2000 | Active |
Egale 1, 80 St Albans Road, Watford, Uk, WD17 1RP | Director | 02 November 2009 | Active |
30 Shirley Drive, Hove, BN3 6UD | Director | 08 April 2009 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1RP | Director | 01 December 2015 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1RP | Director | 09 October 2018 | Active |
Rhiwlas Mill, Rhiwlas Near Raglan, NP15 2JL | Director | 13 April 2005 | Active |
Egale 1, 80 St Albans Road, Watford, WD17 1RP | Director | 25 March 2015 | Active |
63 Milson Road, London, W14 0LH | Director | 14 March 2000 | Active |
75 Hanging Hill Lane, Hutton, Brentwood, CM13 2HN | Director | 14 March 2000 | Active |
Egale 1, 80 St Albans Road, Watford, Uk, WD17 1RP | Director | 06 January 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type small. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.