Cofathec Energy Services Limited NEWCASTLE UPON TYNE


Founded in 2002, Cofathec Energy Services, classified under reg no. 04469600 is an active company. Currently registered at First Floor, Neon Q10 Quorum Business Park NE12 8BU, Newcastle Upon Tyne the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 5, 2006 Cofathec Energy Services Limited is no longer carrying the name Energy Services.

There is a single director in the company at the moment - Edward P., appointed on 1 May 2023. In addition, a secretary was appointed - Pieter M., appointed on 16 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cofathec Energy Services Limited Address / Contact

Office Address First Floor, Neon Q10 Quorum Business Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04469600
Date of Incorporation Tue, 25th Jun 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Edward P.

Position: Director

Appointed: 01 May 2023

Pieter M.

Position: Secretary

Appointed: 16 July 2022

Bilal L.

Position: Director

Appointed: 01 March 2022

Resigned: 30 April 2023

James G.

Position: Director

Appointed: 21 December 2021

Resigned: 28 February 2022

Lee K.

Position: Director

Appointed: 04 August 2021

Resigned: 31 December 2021

Bilal L.

Position: Director

Appointed: 01 July 2021

Resigned: 04 August 2021

Mark H.

Position: Director

Appointed: 01 July 2021

Resigned: 30 November 2021

Samuel H.

Position: Director

Appointed: 01 January 2018

Resigned: 04 August 2021

Gary P.

Position: Director

Appointed: 01 January 2016

Resigned: 09 January 2018

Sarah G.

Position: Secretary

Appointed: 01 May 2015

Resigned: 15 July 2022

Richard B.

Position: Director

Appointed: 16 December 2014

Resigned: 31 January 2016

Simone T.

Position: Secretary

Appointed: 31 March 2014

Resigned: 05 January 2015

Paul R.

Position: Director

Appointed: 18 July 2013

Resigned: 09 January 2018

David C.

Position: Director

Appointed: 18 July 2013

Resigned: 16 December 2014

Colin H.

Position: Director

Appointed: 13 October 2010

Resigned: 16 December 2014

Michael B.

Position: Secretary

Appointed: 17 August 2009

Resigned: 31 March 2014

Michael B.

Position: Director

Appointed: 17 August 2009

Resigned: 31 March 2014

Peter T.

Position: Director

Appointed: 17 August 2009

Resigned: 12 February 2010

Nigel G.

Position: Director

Appointed: 16 December 2005

Resigned: 17 August 2009

Jonathan D.

Position: Secretary

Appointed: 16 December 2005

Resigned: 17 August 2009

Jonathan D.

Position: Director

Appointed: 16 December 2005

Resigned: 17 August 2009

Richard D.

Position: Director

Appointed: 16 December 2005

Resigned: 14 November 2011

Simon S.

Position: Director

Appointed: 06 July 2004

Resigned: 21 October 2005

John T.

Position: Director

Appointed: 12 March 2003

Resigned: 04 January 2005

David O.

Position: Director

Appointed: 01 December 2002

Resigned: 16 December 2005

Peter M.

Position: Secretary

Appointed: 01 December 2002

Resigned: 16 December 2005

Peter M.

Position: Director

Appointed: 01 December 2002

Resigned: 16 December 2005

Lenore H.

Position: Secretary

Appointed: 09 September 2002

Resigned: 29 November 2002

Peter H.

Position: Director

Appointed: 09 September 2002

Resigned: 16 December 2005

Hfw Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2002

Resigned: 09 September 2002

Hfw Directors Limited

Position: Nominee Director

Appointed: 25 June 2002

Resigned: 09 September 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Equans Fm Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Cofathec Energy Limited that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Equans Fm Limited

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00665702
Notified on 26 February 2020
Nature of control: 75,01-100% shares

Cofathec Energy Limited

Shared Services Centre Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05471846
Notified on 9 April 2016
Ceased on 26 February 2020
Nature of control: 75,01-100% shares

Company previous names

Energy Services January 5, 2006
Energy Services (gb) December 11, 2002
Augurship 227 July 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, September 2023
Free Download (17 pages)

Company search