About

Registered Number: 02070305
Date of Incorporation: 04/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

 

Cofely Engineering Services Ltd was registered on 04 November 1986 and are based in Benton Lane, it has a status of "Active". The companies directors are Gregory, Sarah, Tudor, Simone, Beglinger, Viktor, Clark, Dennis Roy, Herve Michel, Thomas, Hunt, John Stanley, Saunders Williams, Jacqueline Zilla, Taylor, David Philip, Webb, William Arthur, Woodcraft, Brian Richard William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGLINGER, Viktor N/A 30 August 1994 1
CLARK, Dennis Roy N/A 31 December 1995 1
HERVE MICHEL, Thomas 20 September 2002 11 February 2004 1
HUNT, John Stanley N/A 31 March 2007 1
SAUNDERS WILLIAMS, Jacqueline Zilla 01 May 2004 31 July 2007 1
TAYLOR, David Philip 02 April 2001 31 July 2006 1
WEBB, William Arthur N/A 30 September 2004 1
WOODCRAFT, Brian Richard William 01 January 2007 31 December 2008 1
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 01 July 2020
AP01 - Appointment of director 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 28 June 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 May 2018
AP01 - Appointment of director 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 July 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
AA - Annual Accounts 18 January 2016
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
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 21 July 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 01 May 2015
AA - Annual Accounts 13 March 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 25 April 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
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 24 October 2012
MISC - Miscellaneous document 06 September 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 28 June 2012
TM01 - Termination of appointment of director 15 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 July 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AA - Annual Accounts 27 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AP01 - Appointment of director 21 October 2010
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 28 June 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 June 2009
MEM/ARTS - N/A 16 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
CERTNM - Change of name certificate 11 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 20 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
RESOLUTIONS - N/A 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 06 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
363s - Annual Return 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
AA - Annual Accounts 16 October 2001
CERTNM - Change of name certificate 14 August 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 06 July 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 20 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
RESOLUTIONS - N/A 19 February 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 24 July 1996
288 - N/A 19 January 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 24 July 1995
288 - N/A 08 October 1994
AA - Annual Accounts 08 October 1994
288 - N/A 14 September 1994
363s - Annual Return 26 July 1994
RESOLUTIONS - N/A 18 January 1994
RESOLUTIONS - N/A 18 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 January 1994
123 - Notice of increase in nominal capital 18 January 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 20 July 1992
288 - N/A 10 June 1992
MEM/ARTS - N/A 06 May 1992
MEM/ARTS - N/A 06 February 1992
RESOLUTIONS - N/A 07 November 1991
AA - Annual Accounts 06 August 1991
363b - Annual Return 23 July 1991
288 - N/A 11 July 1991
288 - N/A 20 May 1991
CERTNM - Change of name certificate 05 April 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 03 August 1990
288 - N/A 31 May 1990
288 - N/A 22 February 1990
363 - Annual Return 17 August 1989
AA - Annual Accounts 15 August 1989
PUC 3 - N/A 28 February 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 04 June 1988
SA - Shares agreement 14 September 1987
287 - Change in situation or address of Registered Office 20 August 1987
287 - Change in situation or address of Registered Office 20 August 1987
287 - Change in situation or address of Registered Office 18 March 1987
288 - N/A 16 February 1987
PUC 3 - N/A 06 February 1987
288 - N/A 06 February 1987
287 - Change in situation or address of Registered Office 04 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1987
CERTNM - Change of name certificate 16 December 1986
NEWINC - New incorporation documents 04 November 1986
CERTINC - N/A 04 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.