UKBizDB.co.uk

GDF SUEZ TEESSIDE LIMITED

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

This company is commonly known as Gdf Suez Teesside Limited. The company was founded 34 years ago and was given the registration number 02464040. The firm's registered office is in LONDON. You can find them at Level 20, 25 Canada Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GDF SUEZ TEESSIDE LIMITED
Company Number:02464040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Level 20, 25 Canada Square, London, E14 5LQ
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

Director08 April 2022Active
48 Thornhill Square, Barnsbury, London, N1 1BE

Secretary-Active
Senator House, 85 Queen Victoria Street, London, EC4V 4DP

Secretary01 October 2011Active
3 Hill House, 1 Highfield, Lymington, SO41 9GB

Secretary14 July 1993Active
7 St Edwards Terrace, Clifford, Wetherby, LS23 6HT

Secretary12 February 2001Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Secretary01 January 2016Active
Old Courthouse, Kirkwhelpington, Newcastle Upon Tyne, NE19 2RS

Secretary23 September 2003Active
14, Knowle Green, Dore, Sheffield, S17 3AP

Secretary30 September 2008Active
12 Pinfold Close, Woodborough, Nottingham, NG14 6DP

Secretary16 April 2002Active
Robin Hill Cottage George Road, Kingston Upon Thames, KT2 7NU

Secretary08 December 1993Active
107 Low Coniscliffe, Darlington, DL2 2NG

Secretary01 July 2002Active
8 Rudby Lea, Hutton Rudby, Yarm, TS15 0JZ

Secretary14 June 1995Active
33 Westmoreland Road, Barnes, London, SW13 9RZ

Secretary10 August 1992Active
987 Tulip Tree Lane, West Des Moines, Iowa, United States Of America,

Director29 January 1997Active
Ferniebank, Sunnylaw Road, Bridge Of Allan, FK9 4QA

Director-Active
195 Pavilion Road, London, SW1X 0BJ

Director14 January 1993Active
195 Pavilion Road, London, SW1X 0BJ

Director-Active
48 Thornhill Square, Barnsbury, London, N1 1BE

Director-Active
Weycroft Cottage, 78 Portmore Park Road, Weybridge, KT13 8HH

Director04 May 2005Active
Weycroft Cottage, 78 Portmore Park Road, Weybridge, KT13 8HH

Director11 October 2004Active
Ivy Cottage, 106 The High Street, Norton, Stockton-On-Tees, TS20 1DS

Director01 July 1997Active
6 Cliff Court Drive, Frenchay, Bristol, BS16 1LP

Director19 May 1998Active
6 Cliff Court Drive, Frenchay, Bristol, BS16 1LP

Director-Active
34 Peninsula Heights, 96 Albert Embankment, London, SE1 7TY

Director19 December 2006Active
23, Rue Philibert Delorme, Paris, France,

Director26 March 2010Active
1 Ayres End Cottages, Ayres End Lane, Harpenden, AL5 1AL

Director01 November 2000Active
105 Home Park Road, Wimbledon, London, SW19 7HT

Director01 October 1997Active
5 Bernard Gardens, Wimbledon, London, SW19 7BE

Director20 January 1993Active
Gorse House Brook House Lane, Lower Whitley, WA4 4ER

Director-Active
4 Broad Close, Stainton, Middlesbrough, TS8 9BW

Director-Active
Billy Hill House, Stanley, Crook, DL15 9QS

Director12 December 2003Active
7 Burnham Avenue, Beaconsfield, HP9 2JA

Director05 October 1994Active
87 Minster Way, Bathwick, Bath, BA2 6RL

Director27 April 2005Active
Gdf Suez Energy Europe, Tour 1, 1 Place Samuel De Champlain, Paris La Defense, France,

Director26 March 2010Active
Bosstraat 114, Sint-Genesius-Rode 1640, Belgium,

Director25 April 2008Active

People with Significant Control

Stopper Finance B.V.
Notified on:01 January 2017
Status:Active
Country of residence:Netherlands
Address:Grote Voort 291, 8041bl, Zwolle, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
International Power (Zebra) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

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

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Capital

Capital allotment shares.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.