UKBizDB.co.uk

ENGIE RENEWABLES LIMITED

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

This company is commonly known as Engie Renewables Limited. The company was founded 28 years ago and was given the registration number 03094654. The firm's registered office is in MOLD. You can find them at Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENGIE RENEWABLES LIMITED
Company Number:03094654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director14 February 2023Active
1, Place Samuel De Champlain, La Defence Cedex, Paris 92 930, France,

Director01 June 2022Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Secretary25 March 2014Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Secretary01 January 2016Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Secretary20 March 1996Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Nominee Secretary23 August 1995Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Director31 March 2016Active
121 Rushgreen Road, Lymm, WA13 9QQ

Director20 March 1996Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Director25 March 2014Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director28 January 2009Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director12 December 2019Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director01 May 2004Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director26 March 2020Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 June 2022Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director20 March 1996Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director20 March 1996Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director13 October 2020Active
50 The Wharf, New Crane Street, Chester, CH1 4HZ

Director01 April 2002Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Director25 March 2014Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director13 October 2020Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Director25 March 2014Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director01 April 2020Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Director01 April 2002Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director30 May 2012Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director01 May 2004Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director12 December 2019Active
Mynydd Awel,, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Director28 January 2009Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN

Director01 May 2004Active
Mynydd Awel, Mold Business Park, Maes Gwern, Mold, United Kingdom, CH7 1XN

Director25 March 2014Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Nominee Director23 August 1995Active

People with Significant Control

Engie Renewables Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 20, 25 Canada Square, London, United Kingdom, E14 5LQ
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 (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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type group.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-22Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.