UKBizDB.co.uk

ENGIE ENERGY SERVICES UK LIMITED

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

This company is commonly known as Engie Energy Services Uk Limited. The company was founded 32 years ago and was given the registration number 02665215. 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 43210 - Electrical installation.

Company Information

Name:ENGIE ENERGY SERVICES UK LIMITED
Company Number:02665215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

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 May 2023Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA

Secretary17 August 2009Active
41 Western Road, West Hagley, Stourbridge, DY9 0JY

Secretary22 November 1998Active
Oaklands, Ewell Road, Cheam, SM3 8AA

Secretary16 December 2005Active
The Lodge, Blakeshall Wolverley, Kidderminster, DY11 5XW

Secretary01 January 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
3 St Augustines Close, Droitwich, WR9 8QW

Secretary-Active
Lower Farm Barn, Withybed Lane, Inkberrow, WR7 4JL

Secretary11 March 2003Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary31 March 2014Active
544 King Edwards Wharf, Sheepcote Street, Birmingham, B16 8AB

Director08 May 2002Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director16 December 2014Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TA

Director17 August 2009Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 July 2013Active
Oaklands, Ewell Road, Cheam, SM3 8AA

Director16 December 2005Active
94 Finstall Road, Finstall, Bromsgrove, B60 3DB

Director05 December 1994Active
119 Farndon Road, Farndon, Newark, NG24 4SP

Director16 December 2005Active
Westwood Way, Westwood Business Park, Coventry, CV4 8LG

Director06 November 2003Active
Berry Bower, Old London Road, Knockholt, TN14 7JR

Director16 December 2005Active
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX

Director13 October 2010Active
The Malt House, Main Road Curbridge, Witney, OX29 7NT

Director11 March 2003Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 July 2021Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 July 2021Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2018Active
10 Morningside, Tudor Hill, Sutton Coldfield, B73 6BL

Director05 December 1994Active
2 Marwood Croft, Streetly, Sutton Coldfield, B74 3JU

Director12 February 1997Active
Hawthorn House, Main Street, Adstock, MK18 2HT

Director10 July 1998Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2021Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
Lower Farm Barn, Withybed Lane, Inkberrow, WR7 4JL

Director11 March 2003Active
7 King Stephen's Mount, Henwick Road, Worcester, WR2 5PL

Director-Active
7 Oakham Road, Harborne, Birmingham, B17 9DQ

Director01 April 1997Active
5 Grove Gardens, Woodland Grange, Bromsgrove, B61 0UG

Director11 March 2003Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director16 December 2014Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active

People with Significant Control

Cofathec Energy Services 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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Capital

Capital statement capital company with date currency figure.

Download
2023-09-25Capital

Legacy.

Download
2023-09-25Insolvency

Legacy.

Download
2023-09-25Resolution

Resolution.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-04-04Change of name

Certificate change of name company.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Address

Change sail address company with old address new address.

Download
2021-10-06Address

Change sail address company with old address new address.

Download
2021-10-04Address

Move registers to sail company with new address.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.