About

Registered Number: 04324862
Date of Incorporation: 19/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, NE12 8EX

 

Having been setup in 2001, Cofathec Facilities Management Ltd have registered office in Benton Lane in Newcastle-Upon-Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Cofathec Facilities Management Ltd. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah 01 May 2015 - 1
TUDOR, Simone 31 March 2014 05 January 2015 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 21 May 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 14 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
AA - Annual Accounts 04 October 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 01 May 2015
AP03 - Appointment of secretary 01 May 2015
TM02 - Termination of appointment of secretary 05 January 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 29 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
287 - Change in situation or address of Registered Office 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 05 February 2008
363a - Annual Return 16 January 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 08 December 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 28 October 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 24 December 2003
287 - Change in situation or address of Registered Office 06 July 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
225 - Change of Accounting Reference Date 28 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.