Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COFATHEC ENERGY PFI LIMITED
Company Information for

COFATHEC ENERGY PFI LIMITED

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU,
Company Registration Number
04196022
Private Limited Company
Active

Company Overview

About Cofathec Energy Pfi Ltd
COFATHEC ENERGY PFI LIMITED was founded on 2001-04-06 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Cofathec Energy Pfi Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COFATHEC ENERGY PFI LIMITED
 
Legal Registered Office
First Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Other companies in HP12
 
Filing Information
Company Number 04196022
Company ID Number 04196022
Date formed 2001-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts FULL
Last Datalog update: 2024-04-08 16:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFATHEC ENERGY PFI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COFATHEC ENERGY PFI LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
SAMUEL HOCKMAN
Director 2018-01-01
BILAL HASHIM LALA
Director 2018-01-01
DAVID ANTHONY SHERIDAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PROCTOR
Director 2016-01-01 2018-01-09
PAUL EDWIN RAWSON
Director 2014-12-16 2018-01-09
RICHARD JOHN BLUMBERGER
Director 2014-12-16 2016-01-31
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
COLIN STEPHEN HALE
Director 2010-10-13 2014-12-16
MICHAEL ANDREW BOOTH
Company Secretary 2009-08-17 2014-03-31
MICHAEL ANDREW BOOTH
Director 2009-08-17 2014-03-31
RICHARD IRONMONGER DERRY
Director 2001-04-06 2011-11-14
PETER JOHN CAMPBELL TALBOT
Director 2009-08-17 2010-02-12
JONATHAN EMBLING DART
Company Secretary 2001-04-06 2009-08-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-04-06 2001-04-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-04-06 2001-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL HOCKMAN OUR PARKLIFE C.I.C. Director 2018-04-03 CURRENT 2014-09-30 Active
SAMUEL HOCKMAN SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
SAMUEL HOCKMAN SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
SAMUEL HOCKMAN COFATHEC ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-06-25 Active
BILAL HASHIM LALA SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
BILAL HASHIM LALA SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
DAVID ANTHONY SHERIDAN EAST LONDON ENERGY LIMITED Director 2018-01-01 CURRENT 2007-07-10 Active
DAVID ANTHONY SHERIDAN EQUANS SERVICES LIMITED Director 2018-01-01 CURRENT 1958-02-04 Active
DAVID ANTHONY SHERIDAN BRING ENERGY LIMITED Director 2018-01-01 CURRENT 1980-07-07 Active
DAVID ANTHONY SHERIDAN BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
DAVID ANTHONY SHERIDAN LEICESTER DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-06-15 Active
DAVID ANTHONY SHERIDAN BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
DAVID ANTHONY SHERIDAN SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
DAVID ANTHONY SHERIDAN BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
DAVID ANTHONY SHERIDAN SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
DAVID ANTHONY SHERIDAN BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
DAVID ANTHONY SHERIDAN COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
DAVID ANTHONY SHERIDAN EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
DAVID ANTHONY SHERIDAN SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
DAVID ANTHONY SHERIDAN FWA WEST LTD Director 2017-04-30 CURRENT 1970-04-14 Active
DAVID ANTHONY SHERIDAN KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
DAVID ANTHONY SHERIDAN EQUANS REGENERATION (APOLLO) LIMITED Director 2008-11-27 CURRENT 1976-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH UPDATES
2023-11-28Change of details for Equans Fm Limited as a person with significant control on 2022-10-11
2023-10-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-10-03Solvency Statement dated 11/09/23
2023-10-03Statement by Directors
2023-10-03Statement of capital on GBP 1
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2023-05-02APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-25TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-25AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-20PSC05Change of details for Engie Fm Limited as a person with significant control on 2022-04-04
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TREVOR HARRIS
2021-10-21AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-04AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-07-27AP01DIRECTOR APPOINTED MR MARK TREVOR HARRIS
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2018-03-12AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2018-01-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 142000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 142000
2016-04-06AR0106/04/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR GARY PROCTOR
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-08-19CH01Director's details changed for Mr Richard John Blumberger on 2015-05-01
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 142000
2015-05-07AR0106/04/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 07/01/2015
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALE
2014-12-16AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2014-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 142000
2014-04-29AR0106/04/14 FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2014-04-10AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0106/04/13 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06MISCSECTION 519
2012-04-11AR0106/04/12 FULL LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0106/04/11 FULL LIST
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2010-10-22AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0106/04/10 FULL LIST
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17288aDIRECTOR APPOINTED MR PETER JOHN CAMPBELL TALBOT
2009-08-17288aSECRETARY APPOINTED MR MICHAEL ANDREW BOOTH
2009-08-17288aDIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 46 LOMAN STREET LONDON SE1 0BA
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY JONATHAN DART
2009-04-13AUDAUDITOR'S RESIGNATION
2009-04-09363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-08363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-05-12363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-20363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-15363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-07-06287REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 32-34 WELLINGTON STREET COVENT GARDEN LONDON WC2E 7QZ
2003-06-28363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-10-24244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-20363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-04-24225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-08-23123NC INC ALREADY ADJUSTED 17/08/01
2001-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-06288bSECRETARY RESIGNED
2001-06-06288aNEW SECRETARY APPOINTED
2001-06-06288aNEW DIRECTOR APPOINTED
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-06-06288bDIRECTOR RESIGNED
2001-04-12CERTNMCOMPANY NAME CHANGED COFATEC ENERGY PFI LIMITED CERTIFICATE ISSUED ON 12/04/01
2001-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity



Licences & Regulatory approval
We could not find any licences issued to COFATHEC ENERGY PFI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COFATHEC ENERGY PFI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT BETWEEN (1) COFATHEC ENERGY PFI LIMITED (THE BORROWER) AND (2) THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE) (THE SECURITY AGREEMENT) 2001-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COFATHEC ENERGY PFI LIMITED

Intangible Assets
Patents
We have not found any records of COFATHEC ENERGY PFI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COFATHEC ENERGY PFI LIMITED
Trademarks
We have not found any records of COFATHEC ENERGY PFI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFATHEC ENERGY PFI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as COFATHEC ENERGY PFI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COFATHEC ENERGY PFI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COFATHEC ENERGY PFI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COFATHEC ENERGY PFI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.