UKBizDB.co.uk

ENGIE REGENERATION (FHM) LIMITED

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

This company is commonly known as Engie Regeneration (fhm) Limited. The company was founded 65 years ago and was given the registration number 00629404. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ENGIE REGENERATION (FHM) LIMITED
Company Number:00629404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1959
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Country Origin:ENGLAND
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 July 2021Active
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 July 2021Active
First Floor, Neon,, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 October 2018Active
3 Highfield Villas, Doncaster Road Costhorpe, Worksop, S81 9QX

Secretary26 March 1996Active
31 Riverside Crescent, Bakewell, DE45 1HF

Secretary05 October 1994Active
130 Shay Lane, Walton, Wakefield, WF2 6LB

Secretary01 January 1994Active
Level 20, Canada Square, London, England, E14 5LQ

Secretary30 April 2017Active
380 Herringthorpe Valley Road, Rotherham, S60 4LA

Secretary-Active
Keepmoat Ltd, The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director19 April 2013Active
The Whitehouse, Astley Burf, Stourport On Severn, DY13 0SA

Director06 April 2000Active
52 Hadleigh Court, Coxhoe, Durham, DH6 4SJ

Director01 November 1995Active
Brook Cottage, Lea Brook, Wentworth, Rotherham, S62 7SH

Director16 August 2007Active
5 Milton Court, Swinton, Mexborough, S64 8RE

Director30 March 1998Active
Brook House, Leathley, Otley, LS21 2JY

Director-Active
31 Riverside Crescent, Bakewell, DE45 1HF

Director01 August 1994Active
Keepmoat Ltd, The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director02 February 2015Active
23 White House View, Barnby Dun, Doncaster, DN3 1RX

Director01 November 2005Active
Applegarth Top Lane, Kirk Bramwith, Doncaster, DN7 5SW

Director01 July 1994Active
32 Wharfedale Road, Pogmoor, Barnsley, S75 2LJ

Director01 October 1999Active
157 The Green, Worsley, Lancashire, M28 2PA

Director01 September 2003Active
9 Sturton Close, Bessacarr, Doncaster, DN4 7JG

Director-Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director01 May 2019Active
24, Bridge Lane Court, Bawtry, Doncaster, DN10 6HQ

Director01 April 2003Active
66, Hall Lane, Osbaston, Nuneaton, CV13 0BW

Director01 April 2007Active
Farmland House, Main Street Mattersey, Doncaster, DN10 5DY

Director01 November 1991Active
Level 20, Canada Square, London, England, E14 5LQ

Director30 April 2017Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director01 January 2018Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director01 April 2020Active
14 Merlin Park, Dollar, FK14 7BZ

Director04 November 1996Active
Bronte Lodge Shaw Lane, Fenwick, Doncaster, DN6 0HD

Director-Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director03 September 2012Active
The Cottage, Weston Under Wetherley, Leamington Spa, CV33 9BP

Director01 July 1997Active
Keepmoat Ltd, The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL

Director01 June 2008Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX

Director30 April 2017Active

People with Significant Control

Equans Regeneration Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Address

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

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-27Officers

Appoint person secretary company with name date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-04-04Change of name

Certificate change of name company.

Download
2021-11-24Address

Change sail address company with old address new address.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-10-07Address

Change sail address company with old address new address.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.