COFACE UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

COFACE UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03946800

Incorporation date

14/03/2000

Size

Small

Contacts

Registered address

Registered address

34 Clarendon Road, Watford WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon06/03/2026
Termination of appointment of Gary Byrne as a director on 2026-03-06
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Frederic Bourgeois as a director on 2023-06-30
dot icon11/07/2023
Appointment of Mr Benoit Urbin as a director on 2023-06-30
dot icon05/04/2023
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1RP to 34 Clarendon Road Watford WD17 1JJ on 2023-04-05
dot icon16/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon02/08/2022
Termination of appointment of Jean-Baptiste Claude Andre Leverrier as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mrs Anne-Cecile Marie Patricia Fournier as a director on 2022-08-01
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon28/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/08/2020
Accounts for a small company made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/08/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon11/10/2018
Termination of appointment of Grant Williams as a director on 2018-10-10
dot icon09/10/2018
Termination of appointment of Edward Huxley as a director on 2018-10-09
dot icon09/10/2018
Appointment of Mr Jean-Baptiste Claude Andre Leverrier as a director on 2018-10-09
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon24/08/2017
Satisfaction of charge 1 in full
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Edward Huxley as a director on 2015-12-01
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Termination of appointment of Darrin Narendra Ramdeen as a director on 2015-07-16
dot icon30/03/2015
Appointment of Mr Darrin Narendra Ramdeen as a director on 2015-03-25
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Termination of appointment of Daniel Gerard Greechan as a director on 2014-08-19
dot icon30/04/2014
Termination of appointment of Vicki Harrison as a director
dot icon30/04/2014
Termination of appointment of Vicki Harrison as a secretary
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Xavier Denecker as a director
dot icon29/10/2012
Appointment of Frederic Bourgeois as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon30/01/2012
Appointment of Mr Grant Williams as a director
dot icon30/01/2012
Termination of appointment of Ian Hollyhomes as a director
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Appointment of Mr Andrew Share as a director
dot icon14/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Appointment of Mr Daniel Gerard Greechan as a director
dot icon15/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon17/11/2009
Appointment of Ms Vicki Sherree Harrison as a director
dot icon17/11/2009
Appointment of Ms Vicki Sherree Harrison as a secretary
dot icon17/11/2009
Termination of appointment of Pierre Fournel as a secretary
dot icon17/11/2009
Termination of appointment of Pierre Fournel as a director
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Director appointed mr ian charles hollyhomes
dot icon23/03/2009
Return made up to 13/03/09; full list of members
dot icon21/03/2009
Location of register of members
dot icon21/03/2009
Location of debenture register
dot icon20/03/2009
Registered office changed on 20/03/2009 from egale 1 80 st albans road watford herts WD17 1RP
dot icon20/03/2009
Registered office changed on 20/03/2009 from 15 appold street london EC2A 2DL
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Full accounts made up to 2006-12-31
dot icon04/04/2008
Return made up to 13/03/08; full list of members
dot icon04/04/2008
Director's change of particulars / xavier denecker / 01/03/2008
dot icon04/04/2008
Director and secretary's change of particulars / pierre fournel / 01/03/2008
dot icon28/12/2007
Secretary resigned
dot icon28/12/2007
New secretary appointed
dot icon14/11/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon16/05/2007
Particulars of mortgage/charge
dot icon13/03/2007
Return made up to 13/03/07; full list of members
dot icon10/03/2007
Resolutions
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 13/03/06; full list of members
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon11/04/2005
Return made up to 14/03/05; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
Return made up to 14/03/04; full list of members
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon20/03/2003
Return made up to 14/03/03; full list of members
dot icon27/01/2003
Auditor's resignation
dot icon25/01/2003
Miscellaneous
dot icon10/01/2003
Certificate of change of name
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 14/03/02; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/05/2001
Director resigned
dot icon05/04/2001
Return made up to 14/03/01; full list of members
dot icon11/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon22/11/2000
Resolutions
dot icon31/03/2000
Memorandum and Articles of Association
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed;new director appointed
dot icon31/03/2000
Registered office changed on 31/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon31/03/2000
Resolutions
dot icon31/03/2000
Resolutions
dot icon31/03/2000
Resolutions
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
Director resigned
dot icon21/03/2000
Certificate of change of name
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urbin, Benoit
Director
30/06/2023 - Present
1
Byrne, Gary
Director
11/03/2025 - 06/03/2026
1
Bourgeois, Frederic
Director
17/09/2012 - 30/06/2023
2
Share, Andrew
Director
28/04/2011 - Present
2
Fournier, Anne-Cecile Marie Patricia
Director
01/08/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFACE UK SERVICES LIMITED

COFACE UK SERVICES LIMITED is an(a) Active company incorporated on 14/03/2000 with the registered office located at 34 Clarendon Road, Watford WD17 1JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFACE UK SERVICES LIMITED?

toggle

COFACE UK SERVICES LIMITED is currently Active. It was registered on 14/03/2000 .

Where is COFACE UK SERVICES LIMITED located?

toggle

COFACE UK SERVICES LIMITED is registered at 34 Clarendon Road, Watford WD17 1JJ.

What does COFACE UK SERVICES LIMITED do?

toggle

COFACE UK SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for COFACE UK SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with updates.