UKBizDB.co.uk

COFATHEC UK LIMITED

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

This company is commonly known as Cofathec Uk Limited. The company was founded 25 years ago and was given the registration number 03687975. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COFATHEC UK LIMITED
Company Number:03687975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 February 2023Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Secretary17 August 2009Active
16c Arlington Street, London, SW1A 1RD

Secretary01 September 1999Active
Oaklands, Ewell Road, Cheam, SM3 8AA

Secretary12 September 2000Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary23 December 1998Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary31 March 2014Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director15 December 2014Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Director17 August 2009Active
Parc Cezanne, 57 Avenue Des Ecoles Militaires, Aix-En-Provence, France, 13100

Director23 December 1998Active
14 Rue De Maubeuge, Paris, France, FOREIGN

Director12 June 2000Active
119 Farndon Road, Farndon, Newark, NG24 4SP

Director26 March 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
121 Avenue Jean Jacques Rousseau, Carriere Sur Seine, France, 74420

Director23 December 1998Active
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX

Director13 October 2010Active
11 Boileau Road, Ealing, London, W5 3AL

Director01 January 1999Active
46 Loman Street, C/O Company Secretary, London, SE1 0BA

Director03 July 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
35 Fairfax Road, London, W4 1EN

Director12 September 2000Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2018Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 April 2020Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Director23 December 1998Active
66 Cherwell Drive, Oxford, OX3 0LZ

Director23 December 1998Active
The Orchard 1 Grosvenor Road, Petts Wood, BR5 1QT

Director01 August 2008Active
61 Avenue Pierre Assailly, Le Blanc Mesnil, France, 93150

Director23 December 1998Active

People with Significant Control

Equans Fm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Address

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

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Address

Change sail address company with old address new address.

Download
2021-10-07Address

Change sail address company with old address new address.

Download
2021-10-06Address

Move registers to sail company with new address.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.