ENERGIES FRANCE LIMITED

Baltic Place East Tower Baltic Place East Tower, Gateshead, NE8 3AE, United Kingdom
StatusACTIVE
Company No.08539994
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 2 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 25 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-16

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mehdi Zitouni

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mitchell David Collings Cannon

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN BLAST CLEANING SERVICES LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC073480
Status:ACTIVE
Category:Private Limited Company

ASHLEIGH (HOLDINGS) LIMITED

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

GWJ LIMITED

35 WOOD VALE,LONDON,SE23 3DS

Number:10138227
Status:ACTIVE
Category:Private Limited Company

MAE WHITE CONSULTING LTD

33 CLIFFORD ROAD,NORTH BERWICK,EH39 4PP

Number:SC450627
Status:ACTIVE
Category:Private Limited Company

SLIMOT LIMITED

2 STONE FONT GROVE,DONCASTER,DN4 6UQ

Number:11022108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source