UKBizDB.co.uk

ENGIE BUILDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Engie Buildings Limited. The company was founded 25 years ago and was given the registration number 03810466. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENGIE BUILDINGS LIMITED
Company Number:03810466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 February 2023Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director27 September 2021Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 May 2023Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Secretary17 May 2005Active
St Marys Ridgway Road, Pyrford, Woking, GU22 8PR

Secretary14 January 2003Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Secretary06 July 2014Active
40, Dukes Place, London, United Kingdom, EC3A 7NH

Corporate Secretary01 September 2013Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary20 July 1999Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director06 July 2014Active
86 Sedley Close, Parkwood, Rainham, ME8 9QY

Director12 November 2001Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Director30 August 2011Active
Flat 3, 11 Milton Road Highgate, London, N6 5QD

Director27 October 2005Active
212 Myton Road, Warwick, CV34 6PS

Director18 May 2005Active
4 Horns Lodge Farm, Horns Lodge Lane, Tonbridge, TN11 9NJ

Director18 May 2005Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director25 July 2012Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director31 January 2022Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director26 August 2011Active
33a Arterberry Road, London, SW20 8AG

Director14 January 2003Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director24 June 2019Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director25 November 2010Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 March 2022Active
142 Northolt Road, Harrow, Middlesex, HA2 0EE

Director04 March 2009Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director27 January 2022Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 May 2019Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director06 July 2014Active
Downs Farmhouse, Yalding Hill Yalding, Maidstone, ME18 6AL

Director18 May 2005Active
Senator House, 85 Queen Victoria Street, London, England, EC4V 4DP

Director10 May 2013Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director15 January 2008Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director09 June 2011Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director06 July 2014Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 April 2020Active
55 Calder Avenue, Brookmans Park, AL9 7AH

Director27 October 2005Active

People with Significant Control

Equans Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.