This company is commonly known as Engie Fm Limited. The company was founded 63 years ago and was given the registration number 00665702. 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 35220 - Distribution of gaseous fuels through mains.
Name | : | ENGIE FM LIMITED |
---|---|---|
Company Number | : | 00665702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1960 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Secretary | 16 July 2022 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 February 2023 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 27 September 2021 | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 May 2023 | Active |
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG | Secretary | 04 January 2005 | Active |
39 Windermere Road, London, N10 2RD | Secretary | 29 April 1993 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Secretary | 01 May 2015 | Active |
64 Churchill Crescent, Sonning Common, Reading, RG4 9RX | Secretary | 07 April 2003 | Active |
Woodstock 16 Chequers, Bishops Stortford, CM23 4BX | Secretary | - | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Secretary | 31 March 2014 | Active |
Level 20, Canada Square, London, England, E14 5LQ | Director | 01 May 2017 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 18 July 2013 | Active |
Villa Flores, Woodham Road, Battlesbridge, Wickford, SS11 7QW | Director | 28 April 2003 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX | Director | 28 April 2014 | Active |
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG | Director | 01 January 2005 | Active |
40 Stoneleigh Park, Colchester, CO3 5FA | Director | - | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 22 September 2011 | Active |
Avenue De Tervuren 266 B, Brussels, Belgium, FOREIGN | Director | 28 April 2004 | Active |
119 Farndon Road, Farndon, Newark, NG24 4SP | Director | 26 July 2008 | Active |
12 Longfields Drive, Bearsted, Maidstone, ME14 4PD | Director | 29 April 1993 | Active |
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA | Director | 18 July 2013 | Active |
39 Windermere Road, London, N10 2RD | Director | 29 April 1993 | Active |
2 Avenue Road, Bexleyheath, DA7 4ER | Director | 28 April 2003 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 31 January 2022 | Active |
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX | Director | 13 October 2010 | Active |
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX | Director | 13 October 2010 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 24 June 2019 | Active |
Clos, Des Cheneaux 14, Domaine Du Bercuit, Belgium, FOREIGN | Director | - | Active |
64 Churchill Crescent, Sonning Common, Reading, RG4 9RX | Director | 01 December 2003 | Active |
Woodstock 16 Chequers, Bishops Stortford, CM23 4BX | Director | - | Active |
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU | Director | 01 March 2022 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 January 2016 | Active |
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX | Director | 01 April 2020 | Active |
10 Wentworth Road, Dronfield, Sheffield, S36 6ET | Director | 28 April 2003 | Active |
16 Avenue Reine Fabiola, Ottignies, Belgium, B1340 | Director | 01 July 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Accounts | Accounts with accounts type group. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Officers | Appoint person secretary company with name date. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Change of name | Certificate change of name company. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Accounts | Accounts with accounts type group. | Download |
2021-10-21 | Address | Change sail address company with old address new address. | Download |
2021-10-05 | Address | Change sail address company with old address new address. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Address | Move registers to sail company with new address. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.