EQUANS ENGINEERING SERVICES LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

EQUANS ENGINEERING SERVICES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
EQUANS ENGINEERING SERVICES LIMITED was incorporated 37 years ago on 04/11/1986 and has the registered number: 02070305. The accounts status is FULL and accounts are next due on 30/09/2024.

EQUANS ENGINEERING SERVICES LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8BU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COFELY ENGINEERING SERVICES LIMITED (until 04/04/2022)
AXIMA BUILDING SERVICES LIMITED (until 15/04/2009)

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JEAN-PHILIPPE MARC VINCENT LOISEAU May 1968 French Director 2022-03-01 CURRENT
PIETER MARIE GUSTAAF MOENS Secretary 2022-07-16 CURRENT
PIETER MARIE GUSTAAF MOENS Oct 1974 Belgian Director 2022-07-16 CURRENT
MR EDWARD MICHAEL PEEKE Aug 1974 British Director 2023-05-01 CURRENT
MR KURT ANTON MATT Jun 1939 Swiss Director RESIGNED
MR JOHN MICHAEL JAGO Dec 1968 British Director 2020-01-20 UNTIL 2021-06-30 RESIGNED
TERENCE MICHAEL SCOTT Sep 1941 British Director RESIGNED
JACQUELINE ZILLA SAUNDERS WILLIAMS Jan 1960 British Director 2004-05-01 UNTIL 2007-07-31 RESIGNED
PETER JOHN STRANGEWAY Sep 1929 British Director RESIGNED
BRIAN RICHARD WILLIAM WOODCRAFT Aug 1952 British Director 2007-01-01 UNTIL 2008-12-31 RESIGNED
MRS NICOLA ELIZABETH ANNE LOVETT Sep 1969 British Director 2016-01-01 UNTIL 2018-01-10 RESIGNED
MR JAMES MCLAUGHLAN Apr 1950 British Director 1998-01-01 UNTIL 2006-08-31 RESIGNED
DAVID PHILIP TAYLOR Jun 1955 British Director 2001-04-02 UNTIL 2006-07-31 RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2018-01-01 UNTIL 2020-01-20 RESIGNED
MR GLEN LOFTUS Feb 1967 British Director 2008-08-01 UNTIL 2009-04-08 RESIGNED
JACQUELINE ZILLA SAUNDERS-WILLIAMS Jan 1960 Secretary 2006-08-07 UNTIL 2007-07-31 RESIGNED
MISS SIMONE TUDOR Secretary 2014-03-31 UNTIL 2015-01-05 RESIGNED
MR JAMES MCLAUGHLAN Apr 1950 British Secretary RESIGNED
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE Aug 1945 Belgian Director 2002-09-20 UNTIL 2008-05-08 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 French Director 2008-05-08 UNTIL 2011-09-22 RESIGNED
SARAH GREGORY Secretary 2015-05-01 UNTIL 2022-07-15 RESIGNED
MR MICHAEL ANDREW BOOTH Sep 1974 British Secretary 2009-03-01 UNTIL 2014-03-31 RESIGNED
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2014-12-15 UNTIL 2016-01-31 RESIGNED
MR COLIN STEPHEN HALE Nov 1956 British Director 2010-10-13 UNTIL 2015-12-21 RESIGNED
MS SARAH JANE GREGORY Jun 1965 British Director 2018-01-01 UNTIL 2022-07-15 RESIGNED
MR ALAN EDWARD GARDINER Sep 1962 British Director 2006-07-12 UNTIL 2007-01-11 RESIGNED
MR MARK GALLACHER Nov 1979 British Director 2016-01-01 UNTIL 2021-06-30 RESIGNED
MR JAMES ERNEST FRETWELL Oct 1933 British Director RESIGNED
MR SAMUEL HOCKMAN Sep 1982 British Director 2021-07-01 UNTIL 2022-02-28 RESIGNED
MR JOHN MICHAEL COLEMAN Mar 1955 British Director 2007-07-02 UNTIL 2008-05-01 RESIGNED
MR MICHAEL ANDREW BOOTH Sep 1974 British Director 2009-03-01 UNTIL 2014-03-31 RESIGNED
MR PETER JOHN CAMPBELL TALBOT Apr 1953 British Director 2009-03-01 UNTIL 2010-02-12 RESIGNED
VIKTOR BEGLINGER Sep 1938 Swiss Director RESIGNED
MR ADRIAN RICHARD BAINTON Sep 1957 British Director 2007-03-01 UNTIL 2009-04-08 RESIGNED
DENNIS ROY CLARK Apr 1934 British Director RESIGNED
JOHN STANLEY HUNT Jan 1947 British Director RESIGNED
THOMAS HERVE MICHEL Feb 1953 French Director 2002-09-20 UNTIL 2004-02-11 RESIGNED
BILAL HASHIM LALA Jun 1963 British Director 2021-07-01 UNTIL 2023-04-30 RESIGNED
WILLIAM ARTHUR WEBB Sep 1941 British Director RESIGNED
HERVE THOMAS Feb 1953 French Director 2005-07-14 UNTIL 2006-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equans Holding Uk Limited 2021-02-25 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Engie Uk Holding (Services) Limited 2016-04-06 - 2021-02-25 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUANS SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 81100 - Combined facilities support activities
EQUANS FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 35220 - Distribution of gaseous fuels through mains
BRING ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
EQUANS REGENERATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
BRING ENERGY CONCESSIONS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CAPITA PROPERTY AND INFRASTRUCTURE INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
AXIMA FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
EQUANS GROUP UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
BLOOMSBURY HEAT & POWER LIMITED LONDON UNITED KINGDOM Active FULL 35300 - Steam and air conditioning supply
AXIMA FM HOLDING LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
EQUANS BUILDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41100 - Development of building projects
COFATHEC ENERGY PFI LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 33200 - Installation of industrial machinery and equipment
BRING ENERGY SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 35130 - Distribution of electricity
EAST LONDON ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
EQUANS HOLDING UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EQUANS REGENERATION HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
VIVO DEFENCE SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
EQUANS DEVELOPMENTS HOLDINGS UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THURSTON PARFITT LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THANET OFTO HOLDCO LIMITED NEWCASTLE UPON TYNE ENGLAND Active GROUP 70100 - Activities of head offices
THANET OFTO LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 35120 - Transmission of electricity
THANET OFTO INTERMEDIATE LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ABERYSTWYTH STUDENT ACCOMMODATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 55900 - Other accommodation
METRISK LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KINGSTON EDUCATIONAL INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41100 - Development of building projects
URBAN FOX NETWORKS (UK) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 27900 - Manufacture of other electrical equipment
INNOVATIVE CONSTRUCTION SOLUTIONS LTD NEWCASTLE UPON TYNE ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
BBPF LLP NEWCASTLE UPON TYNE ENGLAND Active SMALL None Supplied