ENERGIES FRANCE LIMITED
Status | ACTIVE |
Company No. | 08539994 |
Category | Private Limited Company |
Incorporated | 22 May 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ENERGIES FRANCE LIMITED is an active private limited company with number 08539994. It was incorporated 11 years, 2 months, 12 days ago, on 22 May 2013. The company address is Baltic Place East Tower Baltic Place East Tower, Gateshead, NE8 3AE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 06 Feb 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 29 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 29 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fokhrul Islam
Termination date: 2023-05-24
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Beedle
Appointment date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Laird
Termination date: 2023-02-08
Documents
Accounts with accounts type full
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type small
Date: 14 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2021
Action Date: 29 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085399940002
Charge creation date: 2021-03-29
Documents
Accounts with accounts type small
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Resolution
Date: 25 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2019
Action Date: 04 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085399940001
Charge creation date: 2019-12-04
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Francis Mccann
Termination date: 2019-09-10
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-15
Officer name: Mr Sean Francis Mccann
Documents
Change account reference date company previous shortened
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mr Sean Francis Mccann
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mr Fokhrul Islam
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Mr Andrew Laird
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
Old address: Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England
New address: Baltic Place East Tower South Shore Road Gateshead NE8 3AE
Documents
Change account reference date company previous shortened
Date: 22 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-17
Officer name: Mr Andrew Laird
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-25
Officer name: Mr Andrew Laird
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-10
Officer name: Mr Fokhrul Islam
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-10
Officer name: Mr Fokhrul Islam
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-04
Old address: Northern Gas and Power Ltd Level 0 Baltimore House Gateshead 3Df Ne8
New address: Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-23
Officer name: Mr Sean Mccann
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahul Kumar Jassal
Termination date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Mccann
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Laird
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rahul Jassal
Appointment date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 02 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Mccann
Termination date: 2015-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fokhrul Islam
Appointment date: 2015-06-16
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fokhrul Islam
Termination date: 2014-06-01
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Mccann
Appointment date: 2014-06-01
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-16
Old address: 4 Waverley Business Park Market Dock South Shields South Shields NE33 1LE
New address: Northern Gas and Power Ltd Level 0 Baltimore House Gateshead 3Df Ne8
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehdi Zitouni
Termination date: 2015-03-03
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Legacy
Date: 04 Dec 2014
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr fokhrul islam
Documents
Certificate change of name company
Date: 17 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed utilicom LTD\certificate issued on 17/09/14
Documents
Capital allotment shares
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-16
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitchell David Collings Cannon
Termination date: 2014-09-16
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Capital allotment shares
Date: 05 Mar 2014
Action Date: 17 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-17
Capital : 11.00 GBP
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mehdi Zitouni
Documents
Appoint person director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mitchell David Collings Cannon
Documents
Some Companies
ABERDEEN BLAST CLEANING SERVICES LIMITED
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC073480 |
Status: | ACTIVE |
Category: | Private Limited Company |
BECKSIDE COURT,BEVERLEY,HU17 0LF
Number: | 04787406 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE BARROW PHOTOGRAPHY LIMITED
SUITE 7,ST ALBANS,AL1 3LF
Number: | 09919707 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 WOOD VALE,LONDON,SE23 3DS
Number: | 10138227 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CLIFFORD ROAD,NORTH BERWICK,EH39 4PP
Number: | SC450627 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STONE FONT GROVE,DONCASTER,DN4 6UQ
Number: | 11022108 |
Status: | ACTIVE |
Category: | Private Limited Company |