Cofathec Uk Limited NEWCASTLE UPON TYNE


Cofathec Uk started in year 1998 as Private Limited Company with registration number 03687975. The Cofathec Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor, Neon Q10 Quorum Business Park. Postal code: NE12 8BU.

There is a single director in the company at the moment - Mark G., appointed on 1 February 2023. In addition, a secretary was appointed - Pieter M., appointed on 16 July 2022. Currently 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 Uk 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 03687975
Date of Incorporation Wed, 23rd Dec 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Mark G.

Position: Director

Appointed: 01 February 2023

Pieter M.

Position: Secretary

Appointed: 16 July 2022

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 31 January 2023

Simon P.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2020

Nicola L.

Position: Director

Appointed: 01 January 2016

Resigned: 10 January 2018

Mark G.

Position: Director

Appointed: 01 January 2016

Resigned: 10 January 2018

Sarah G.

Position: Secretary

Appointed: 01 May 2015

Resigned: 15 July 2022

Richard B.

Position: Director

Appointed: 15 December 2014

Resigned: 01 January 2016

Simone T.

Position: Secretary

Appointed: 31 March 2014

Resigned: 05 January 2015

Colin H.

Position: Director

Appointed: 13 October 2010

Resigned: 21 December 2015

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: 01 August 2008

Resigned: 12 February 2010

Bernard L.

Position: Director

Appointed: 03 July 2002

Resigned: 01 August 2008

Richard D.

Position: Director

Appointed: 26 March 2002

Resigned: 14 November 2011

Jonathan D.

Position: Secretary

Appointed: 12 September 2000

Resigned: 17 August 2009

Jean M.

Position: Director

Appointed: 12 September 2000

Resigned: 09 January 2004

Robert C.

Position: Director

Appointed: 12 June 2000

Resigned: 01 July 2002

Bernard C.

Position: Secretary

Appointed: 01 September 1999

Resigned: 12 September 2000

Didier H.

Position: Director

Appointed: 01 January 1999

Resigned: 12 September 2000

Bernard C.

Position: Director

Appointed: 23 December 1998

Resigned: 31 January 2005

Ian R.

Position: Secretary

Appointed: 23 December 1998

Resigned: 31 August 1999

Karen R.

Position: Director

Appointed: 23 December 1998

Resigned: 23 December 1998

Ian R.

Position: Director

Appointed: 23 December 1998

Resigned: 23 December 1998

Jean G.

Position: Director

Appointed: 23 December 1998

Resigned: 12 June 2000

Yves T.

Position: Director

Appointed: 23 December 1998

Resigned: 12 June 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Equans Fm Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 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 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, January 2023
Free Download (8 pages)

Company search