EQUANS ENERGY SERVICES UK LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

EQUANS ENERGY SERVICES UK LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
EQUANS ENERGY SERVICES UK LIMITED was incorporated 32 years ago on 22/11/1991 and has the registered number: 02665215. The accounts status is FULL and accounts are next due on 30/09/2024.

EQUANS ENERGY SERVICES UK LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation

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:
ENGIE ENERGY SERVICES UK LIMITED (until 04/04/2022)
COFELY ENERGY SERVICES UK LIMITED (until 29/02/2016)
COFATHEC ENERGY SERVICES (UK) LIMITED (until 04/07/2012)

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PIETER MARIE GUSTAAF MOENS Secretary 2022-07-16 CURRENT
MR EDWARD MICHAEL PEEKE Aug 1974 British Director 2023-05-01 CURRENT
MS CLARE PATRICIA ROBINSON Jun 1959 British Director 1994-12-05 UNTIL 1998-07-31 RESIGNED
STEPHEN ANTHONY KING Oct 1960 British Director 1998-07-10 UNTIL 2003-01-31 RESIGNED
MR PAUL EDWIN RAWSON Jun 1975 British Director 2013-07-18 UNTIL 2016-01-01 RESIGNED
ANDREW MARTIN POLLINS Oct 1967 British Director 2020-04-01 UNTIL 2021-06-30 RESIGNED
MR PETER JOHN CAMPBELL TALBOT Apr 1953 British Director 2009-08-17 UNTIL 2010-02-12 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 French Director 2014-12-16 UNTIL 2018-01-10 RESIGNED
DAVID ALAN OWEN Feb 1970 British Director 2003-03-11 UNTIL 2005-12-16 RESIGNED
MR TREVOR NORRIS Sep 1959 British Director 1997-04-01 UNTIL 2000-04-07 RESIGNED
MR ROGER DAVID MURRAY Sep 1945 British Director RESIGNED
PETER MOUNTFORT Oct 1941 British Director 2003-03-11 UNTIL 2005-12-16 RESIGNED
MRS NICOLA ELIZABETH ANNE LOVETT Sep 1969 British Director 2016-01-01 UNTIL 2021-06-30 RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2016-01-01 UNTIL 2020-03-31 RESIGNED
MISS SIMONE TUDOR Secretary 2014-03-31 UNTIL 2015-01-05 RESIGNED
PETER MOUNTFORT Oct 1941 British Secretary 2003-03-11 UNTIL 2005-12-16 RESIGNED
MR. HUGH CAMPBELL HAMILTON Feb 1949 British Secretary RESIGNED
MR ROBERT HARVEY BROWNE Dec 1941 Secretary 1998-11-22 UNTIL 2001-12-31 RESIGNED
SARAH GREGORY Secretary 2015-05-01 UNTIL 2022-07-15 RESIGNED
MR IAN ELCOCK British Secretary 2002-01-01 UNTIL 2003-03-11 RESIGNED
MR JONATHAN EMBLING DART May 1959 British Secretary 2005-12-16 UNTIL 2009-08-17 RESIGNED
MR MICHAEL ANDREW BOOTH Sep 1974 Secretary 2009-08-17 UNTIL 2014-03-31 RESIGNED
MR MICHAEL ANDREW BOOTH Sep 1974 Director 2009-08-17 UNTIL 2014-03-31 RESIGNED
MR JOHN MICHAEL JAGO Dec 1968 British Director 2018-01-01 UNTIL 2021-06-30 RESIGNED
MR SAMUEL HOCKMAN Sep 1982 British Director 2021-07-01 UNTIL 2022-02-28 RESIGNED
MR PETER FREDERICK HARLING Jan 1954 British Director 2003-03-11 UNTIL 2005-12-16 RESIGNED
MR COLIN STEPHEN HALE Nov 1956 British Director 2010-10-13 UNTIL 2014-12-16 RESIGNED
NIGEL LAURENCE GAVIN Aug 1957 British Director 2005-12-16 UNTIL 2009-08-17 RESIGNED
EDWARD ANDREW VICTOR JONES Jan 1948 British Director 1994-12-05 UNTIL 1996-03-31 RESIGNED
ENERGY MIDLANDS LIMITED Director 2003-11-06 UNTIL 2005-12-16 RESIGNED
GARRY WILLIAM DEGG May 1944 British Director 1994-12-05 UNTIL 1997-05-16 RESIGNED
MR JONATHAN EMBLING DART May 1959 British Director 2005-12-16 UNTIL 2009-08-17 RESIGNED
MR DAVID FREDERICK CUMMINS Jul 1957 British Director 2013-07-18 UNTIL 2014-12-16 RESIGNED
SIMON DAVID STEED Sep 1964 British Director 2005-01-04 UNTIL 2005-10-21 RESIGNED
MR RICHARD JOHN BLUMBERGER Jan 1975 British Director 2014-12-16 UNTIL 2016-01-31 RESIGNED
DONALD GEORGE BACON Dec 1937 Canadian Director 2002-05-08 UNTIL 2003-03-11 RESIGNED
MR RICHARD IRONMONGER DERRY Mar 1947 British Director 2005-12-16 UNTIL 2011-11-14 RESIGNED
MR GLYN JONES Aug 1950 British Director 1997-02-12 UNTIL 2003-03-11 RESIGNED
MR MARK TREVOR HARRIS Jan 1961 British Director 2021-07-01 UNTIL 2021-11-30 RESIGNED
BILAL HASHIM LALA Jun 1963 British Director 2021-07-01 UNTIL 2023-04-30 RESIGNED
JOHN JAMES TRISTRAM Mar 1947 British Director 2003-03-12 UNTIL 2005-01-04 RESIGNED
MR BRYAN SYDNEY TOWNSEND Apr 1930 British Director RESIGNED
RICHARD KEITH YOUNG Feb 1943 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cofathec Energy Services Limited 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G4S SECURE SOLUTIONS (UK) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
EQUANS ENGINEERING SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 99999 - Dormant Company
BRING ENERGY CONCESSIONS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
POWERGEN RETAIL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
G4S SECURITY SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
T.S.S. (TOTAL SECURITY SERVICES) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
MIDLANDS SALES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MIDLANDS POWER INTERNATIONAL LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
WPD MIDLANDS NETWORKS CONTRACTING LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
M E SUB LIMITED MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
MIDLANDS GENERATION (OVERSEAS) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
G4S AVIATION SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
C J MAINTENANCE LIMITED WESTON SUPER MARE Active MICRO ENTITY 99999 - Dormant Company
COVION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
COFATHEC ENERGY SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 99999 - Dormant Company
EQUANS EV SOLUTIONS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
SMART BUILDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
ENGIE INTERNATIONAL FM LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
CORPORATE CUPBOARD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
BALFOUR BEATTY INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 41201 - Construction of commercial buildings
AXIMA FM LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 99999 - Dormant Company
BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 70100 - Activities of head offices
EDUCATION INVESTMENTS HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BALFOUR BEATTY WORKSMART LIMITED NEWCASTLE UPON TYNE Active DORMANT 82990 - Other business support service activities n.e.c.
BALFOUR BEATTY OFTO HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 70100 - Activities of head offices
BBI HOLDINGS AUSTRALIA LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.