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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 16 July 2022 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 February 2023 | Active |
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG | Secretary | 17 August 2009 | Active |
16c Arlington Street, London, SW1A 1RD | Secretary | 01 September 1999 | Active |
Oaklands, Ewell Road, Cheam, SM3 8AA | Secretary | 12 September 2000 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Secretary | 01 May 2015 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | 23 December 1998 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Secretary | 31 March 2014 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 15 December 2014 | Active |
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG | Director | 17 August 2009 | Active |
Parc Cezanne, 57 Avenue Des Ecoles Militaires, Aix-En-Provence, France, 13100 | Director | 23 December 1998 | Active |
14 Rue De Maubeuge, Paris, France, FOREIGN | Director | 12 June 2000 | Active |
119 Farndon Road, Farndon, Newark, NG24 4SP | Director | 26 March 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2016 | Active |
121 Avenue Jean Jacques Rousseau, Carriere Sur Seine, France, 74420 | Director | 23 December 1998 | Active |
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX | Director | 13 October 2010 | Active |
11 Boileau Road, Ealing, London, W5 3AL | Director | 01 January 1999 | Active |
46 Loman Street, C/O Company Secretary, London, SE1 0BA | Director | 03 July 2002 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2016 | Active |
35 Fairfax Road, London, W4 1EN | Director | 12 September 2000 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2018 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 April 2020 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Director | 23 December 1998 | Active |
66 Cherwell Drive, Oxford, OX3 0LZ | Director | 23 December 1998 | Active |
The Orchard 1 Grosvenor Road, Petts Wood, BR5 1QT | Director | 01 August 2008 | Active |
61 Avenue Pierre Assailly, Le Blanc Mesnil, France, 93150 | Director | 23 December 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-07-25 | Officers | Appoint person secretary company with name date. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Address | Change sail address company with old address new address. | Download |
2021-10-07 | Address | Change sail address company with old address new address. | Download |
2021-10-06 | Address | Move registers to sail company with new address. | Download |
2021-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.