UKBizDB.co.uk

ENGIE GAS LIMITED

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

This company is commonly known as Engie Gas Limited. The company was founded 24 years ago and was given the registration number 03814495. The firm's registered office is in LEEDS. You can find them at No. 1 Leeds, 26 Whitehall Road, Leeds, . This company's SIC code is 35220 - Distribution of gaseous fuels through mains.

Company Information

Name:ENGIE GAS LIMITED
Company Number:03814495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35220 - Distribution of gaseous fuels through mains
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Secretary06 August 2021Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director08 February 2022Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 July 2021Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 January 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Secretary01 November 2011Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Secretary01 January 2016Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary27 July 1999Active
9 Kesworth Drive, Telford, TF2 9TE

Secretary20 April 2000Active
4 Craven Park, Menston, Ilkley, LS29 6EQ

Secretary26 April 2002Active
14, Knowle Green, Dore, Sheffield, S17 3AP

Secretary11 September 2002Active
The Grange, Shipton, Much Wenlock, TF13 6JZ

Secretary02 September 1999Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4DP

Director04 November 2013Active
254 Rue De Faubourg Saint Honore, Paris, France, FOREIGN

Director18 September 2007Active
107 Bis Rue Paul Vaillant Couterior, Levallois Perret, Paris 92300, France, FOREIGN

Director02 September 1999Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 January 2018Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director27 July 1999Active
14, Neville Terrace, London, SW7 3AT

Director23 July 2008Active
1, City Walk, Leeds, LS11 9DX

Director01 November 2011Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 January 2018Active
14, Knowle Green, Dore, Sheffield, S17 3AP

Director26 March 2010Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director04 November 2013Active
No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

Director01 January 2016Active
Senator House, 85 Queen Victoria Street, London, Uk, EC4V 4DP

Director03 February 2011Active
Apartment 79 K2, 125 Albion Street, Leeds, LS2 8ES

Director13 June 2003Active
Bilmarsh Villa Farm, Alderton, Harmer Hill, Shrewsbury, SY4 3EW

Director02 September 1999Active
No. 1, Leeds, 26 Whitehall Road, Leeds, United Kingdom, LS12 1BE

Director12 March 2014Active

People with Significant Control

Engie Supply Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1 Leeds, 26 Whitehall Road, Leeds, England, LS12 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-23Officers

Appoint person secretary company with name date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.