COFATHEC HEATSAVE LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

COFATHEC HEATSAVE LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
COFATHEC HEATSAVE LIMITED was incorporated 45 years ago on 04/08/1978 and has the registered number: 01382270. The accounts status is DORMANT and accounts are next due on 30/09/2024.

COFATHEC HEATSAVE LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8BU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK GALLACHER Nov 1979 British Director 2023-02-01 CURRENT
PIETER MARIE GUSTAAF MOENS Secretary 2022-07-16 CURRENT
MR MICHAEL ANDREW BOOTH British Secretary 2009-08-17 UNTIL 2014-03-31 RESIGNED
MR ROBERT CUMMINS CONGREVE SANDYS Oct 1932 British Director RESIGNED
GILLES REGNIER Feb 1966 French Director 2007-05-02 UNTIL 2009-01-01 RESIGNED
ANDREW MARTIN POLLINS Oct 1967 British Director 2020-04-01 UNTIL 2023-01-31 RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2018-01-01 UNTIL 2020-03-31 RESIGNED
XAVIER PERRET Nov 1960 French Director 2005-12-07 UNTIL 2007-04-19 RESIGNED
EMMA RACHEL STEIN Jul 1960 British Director 2001-03-22 UNTIL 2003-04-08 RESIGNED
MISS SIMONE TUDOR Secretary 2014-03-31 UNTIL 2015-01-05 RESIGNED
SARAH GREGORY Secretary 2015-05-01 UNTIL 2022-07-15 RESIGNED
MR NIGEL LAURENCE GAVIN Aug 1957 British Secretary RESIGNED
MR JONATHAN EMBLING DART May 1959 British Secretary 2000-09-12 UNTIL 2009-08-17 RESIGNED
ERIC STAB Aug 1969 French Director 2003-12-12 UNTIL 2008-11-13 RESIGNED
MR MARK GALLACHER Nov 1979 British Director 2016-01-01 UNTIL 2018-01-10 RESIGNED
MR NIGEL LAURENCE GAVIN Aug 1957 British Director RESIGNED
JEAN PAUL GEORGE Mar 1944 French Director 1999-01-04 UNTIL 2000-05-02 RESIGNED
FRANCOIS GUILHAMON Aug 1951 French Director 2004-01-09 UNTIL 2005-09-23 RESIGNED
MR COLIN STEPHEN HALE Nov 1956 British Director 2010-10-13 UNTIL 2015-12-21 RESIGNED
DIDIER HOLLEAUX Aug 1960 French Director 2000-01-20 UNTIL 2000-07-31 RESIGNED
TERENCE AUBREY WRIGHT Nov 1941 British Director 1993-01-01 UNTIL 2000-05-16 RESIGNED
ALDO MOLINARI Aug 1941 Italian Director 2000-05-16 UNTIL 2003-04-04 RESIGNED
MR RICHARD IRONMONGER DERRY Mar 1947 British Director RESIGNED
FREDERIC DE PARISOT DE BERNECOURT Nov 1955 French Director 2004-09-17 UNTIL 2007-05-02 RESIGNED
ROBERT COSSON May 1949 French Director 2000-05-16 UNTIL 2007-05-02 RESIGNED
BERNARD COCHET May 1943 French Director 1999-01-04 UNTIL 2005-01-31 RESIGNED
MR MICHAEL ANDREW BOOTH British Director 2009-08-17 UNTIL 2014-04-24 RESIGNED
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2014-12-15 UNTIL 2016-01-31 RESIGNED
MARK AKEHURST Oct 1964 British Director 2007-04-19 UNTIL 2009-01-01 RESIGNED
MR RICHARD IRONMONGER DERRY Mar 1947 British Director 2009-08-17 UNTIL 2011-11-14 RESIGNED
MRS NICOLA ELIZABETH ANNE LOVETT Sep 1969 British Director 2016-01-01 UNTIL 2018-01-10 RESIGNED
MR KENNETH WILLIAM LAWRENCE Apr 1958 British Director 1998-01-15 UNTIL 1999-01-06 RESIGNED
BERNARD LEBLANC Jul 1941 French Director 2002-07-03 UNTIL 2008-08-01 RESIGNED
MR RAYMOND MARK WARNER Mar 1933 British Director RESIGNED
MR MICHAEL JAMES WALKER Mar 1953 British Director RESIGNED
MR RICHARD TINSON Nov 1933 British Director RESIGNED
PETER ALAN THOMPSON Dec 1953 British Director 1993-01-01 UNTIL 1997-03-27 RESIGNED
JEAN CLAUDE MAROUBY Oct 1949 French Director 2000-09-12 UNTIL 2004-12-07 RESIGNED
MR PETER JOHN CAMPBELL TALBOT Apr 1953 British Director 2008-08-01 UNTIL 2010-02-12 RESIGNED
MR OSWALD BRIAN STRONG Aug 1909 British Director RESIGNED
ANDREW BRIAN STRONG Jul 1954 British Director 1993-04-22 UNTIL 2000-05-15 RESIGNED
YVES THIERRY May 1948 French Director 1999-01-04 UNTIL 2000-06-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equans Fm Limited 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUANS FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 35220 - Distribution of gaseous fuels through mains
BRING ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active FULL 35130 - Distribution of electricity
BRING ENERGY CONCESSIONS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
DELTEC MAINTENANCE COMPANY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EQUANS ENERGY SERVICES UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 43210 - Electrical installation
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED LONDON Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
BLOOMSBURY HEAT & POWER LIMITED LONDON UNITED KINGDOM Active FULL 35300 - Steam and air conditioning supply
COFATHEC UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
GOWER STREET HEAT AND POWER LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
COFATHEC ENERGY PFI LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
SALE PFI FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
SALE PFI LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 81100 - Combined facilities support activities
COFATHEC ENERGY SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 99999 - Dormant Company
BRING ENERGY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
COFATHEC ENERGY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 35130 - Distribution of electricity
EAST LONDON ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
IRONMONGER MANAGEMENT LTD LINCOLN ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUANS REGENERATION (FHM) LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
EQUANS REGENERATION (APOLLO) LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41201 - Construction of commercial buildings
EQUANS REGENERATION (BRAMALL) LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
EQUANS REGENERATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
MAC PROJECTS INTERNATIONAL LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
EQUANS REGENERATION HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
NORTH LANARKSHIRE WIND ENERGY LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 35110 - Production of electricity
METRISK (TECHNOLOGY MARKETING) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LEICESTER EDUCATIONAL INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 43390 - Other building completion and finishing
VIVO DEFENCE SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings