UKBizDB.co.uk

ENGIE FM LIMITED

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

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.

Company Information

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:
  • 35220 - Distribution of gaseous fuels through mains
  • 35300 - Steam and air conditioning supply
  • 43220 - Plumbing, heat and air-conditioning installation
  • 81100 - Combined facilities support activities

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
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Secretary04 January 2005Active
39 Windermere Road, London, N10 2RD

Secretary29 April 1993Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
64 Churchill Crescent, Sonning Common, Reading, RG4 9RX

Secretary07 April 2003Active
Woodstock 16 Chequers, Bishops Stortford, CM23 4BX

Secretary-Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary31 March 2014Active
Level 20, Canada Square, London, England, E14 5LQ

Director01 May 2017Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 July 2013Active
Villa Flores, Woodham Road, Battlesbridge, Wickford, SS11 7QW

Director28 April 2003Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director28 April 2014Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Director01 January 2005Active
40 Stoneleigh Park, Colchester, CO3 5FA

Director-Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director22 September 2011Active
Avenue De Tervuren 266 B, Brussels, Belgium, FOREIGN

Director28 April 2004Active
119 Farndon Road, Farndon, Newark, NG24 4SP

Director26 July 2008Active
12 Longfields Drive, Bearsted, Maidstone, ME14 4PD

Director29 April 1993Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 July 2013Active
39 Windermere Road, London, N10 2RD

Director29 April 1993Active
2 Avenue Road, Bexleyheath, DA7 4ER

Director28 April 2003Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director31 January 2022Active
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX

Director13 October 2010Active
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX

Director13 October 2010Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director24 June 2019Active
Clos, Des Cheneaux 14, Domaine Du Bercuit, Belgium, FOREIGN

Director-Active
64 Churchill Crescent, Sonning Common, Reading, RG4 9RX

Director01 December 2003Active
Woodstock 16 Chequers, Bishops Stortford, CM23 4BX

Director-Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 March 2022Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 April 2020Active
10 Wentworth Road, Dronfield, Sheffield, S36 6ET

Director28 April 2003Active
16 Avenue Reine Fabiola, Ottignies, Belgium, B1340

Director01 July 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type group.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-12Address

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

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-04-04Change of name

Certificate change of name company.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2021-10-21Address

Change sail address company with old address new address.

Download
2021-10-05Address

Change sail address company with old address new address.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Address

Move registers to sail company with new address.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.