Company NameEquans Group UK Limited
Company StatusActive
Company Number03151861
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJean-Philippe Marc Vincent Loiseau
Date of BirthMay 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(27 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameStephane Stoll
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2024(28 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address51 Rue Louis Blanc
92400 Courbevoie
France
Director NameGeorges Claude Mathonet
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2001)
RoleManaging Director
Correspondence Address9 Avenue Des Ericas
Rhode St Genese
1640
Belgium
Secretary NameMr Richard Mark Webster
NationalityBritish
StatusResigned
Appointed14 March 1996(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Megson Way
Walkington
East Yorkshire
HU17 8YA
Director NamePaul Andre De Croes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed07 May 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2001)
RoleEngineer
Correspondence AddressAvenue Kersbeek 67
Brussels
B-1190
Belgium
Director NameDavid Eugene Murray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 August 2001)
RoleFinance Director
Correspondence Address15 Boleyn Gardens
West Wickham
Kent
BR4 9NG
Director NameMr Robert James Wheatley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence Address52 Eastworth Road
Chertsey
Surrey
KT16 8DP
Director NameMr Jacques Andre Reymann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed27 June 2001(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressRue Robert Jones 58
Brussels
B1180
Director NameGraham Becket Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 August 2001)
RoleFinance
Correspondence AddressHill House 1 Broomhills Road
West Mersea
Colchester
Essex
CO5 8AP
Director NameMr Frederick James Bryan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 August 2001)
RoleManaging Director
Correspondence Address7 Lexden Place
Halstead Road
Colchester
CO3 5FD
Director NamePhilippe Casier
Date of BirthJune 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed27 June 2001(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3-9771 Kasteeldreef
Kruishoutem
Belgium
Director NameBernard Grutering
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressGalgenstraat 11
Schilde
2970
Belgium
Director NameMr Richard Mark Webster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Megson Way
Walkington
East Yorkshire
HU17 8YA
Director NameBernard Claes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressMolenweg 27
Willebroek
2830
Belgium
Director NameFrederic De Schrevel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2001(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressAvenue Du Chant D'Oiseau, 111
Brussels
1150
Foreign
Director NameMr Ronald Ernest Garrod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address39 Windermere Road
London
N10 2RD
Director NameEtienne Emile Madeleine Ghislain Oleffe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed21 November 2003(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address16 Avenue Reine Fabiola
Ottignies
B 1340
B1340
Director NameMr James McLaughlan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Close
Horndean
Waterlooville
Hampshire
P08 9PS
Secretary NameMr Michael Andrew Booth
NationalityBritish
StatusResigned
Appointed31 May 2006(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameEtienne Jacolin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2006(10 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSes Tour Voltaire
1 Place Des Degres, 92059
Paris
France
Director NameMr Peter John Campbell Talbot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 1 Grosvenor Road
Petts Wood
Kent
BR5 1QT
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2008(12 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Rue Descamps
Paris
75116
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMiss Simone Tudor
StatusResigned
Appointed09 December 2013(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(23 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(26 years after company formation)
Appointment Duration4 days (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitecofely.co.uk

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

84.2m at £1Gdf Suez Energy Services International Sa
67.80%
Ordinary
40m at £1Gdf Suez Energy Services International Sa
32.20%
Redeemable Preference

Financials

Year2014
Net Worth£125,614,000
Cash£371,000
Current Liabilities£3,546,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

22 February 2021Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 124,230,000
(4 pages)
13 January 2021Full accounts made up to 31 December 2019 (34 pages)
18 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 124,230,018
(3 pages)
15 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 124,230,016
(3 pages)
3 December 2020Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ (1 page)
2 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 124,230,014
(3 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
2 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 124,230,012
(3 pages)
8 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 124,230,011
(3 pages)
17 September 2019Full accounts made up to 31 December 2018 (30 pages)
20 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 124,230,009
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 124,230,007
(3 pages)
10 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 124,230,005
(3 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
24 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 124,230,003
(3 pages)
26 April 2018Full accounts made up to 31 December 2017 (29 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
6 November 2017Full accounts made up to 31 December 2016 (27 pages)
6 November 2017Full accounts made up to 31 December 2016 (27 pages)
1 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 124,230,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/21
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 124,230,000
(3 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
16 May 2016Termination of appointment of Etienne Jacolin as a director on 1 April 2016 (1 page)
16 May 2016Termination of appointment of Etienne Jacolin as a director on 1 April 2016 (1 page)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed gdf suez energy services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed gdf suez energy services LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-29
(2 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 124,230,000
(8 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 124,230,000
(8 pages)
19 February 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
19 February 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
12 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
12 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 124,230,000
(6 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 124,230,000
(6 pages)
16 February 2015Full accounts made up to 31 December 2013 (19 pages)
16 February 2015Full accounts made up to 31 December 2013 (19 pages)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 124,230,000
(6 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 124,230,000
(6 pages)
4 February 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 4 February 2014 (1 page)
28 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 124,230,000
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 124,230,000
(4 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Full accounts made up to 31 December 2012 (22 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 124,230,000
(4 pages)
28 January 2014Full accounts made up to 31 December 2012 (22 pages)
20 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
20 December 2013Termination of appointment of Michael Booth as a secretary (1 page)
20 December 2013Termination of appointment of Michael Booth as a secretary (1 page)
20 December 2013Appointment of Miss Simone Tudor as a secretary (2 pages)
9 December 2013Termination of appointment of Colin Hale as a director (1 page)
9 December 2013Termination of appointment of Colin Hale as a director (1 page)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
6 January 2013Full accounts made up to 31 December 2011 (18 pages)
6 January 2013Full accounts made up to 31 December 2011 (18 pages)
6 September 2012Section 519 (2 pages)
6 September 2012Section 519 (2 pages)
22 August 2012Appointment of Mr Colin Stephen Hale as a director (2 pages)
22 August 2012Appointment of Mr Colin Stephen Hale as a director (2 pages)
8 February 2012Full accounts made up to 31 December 2010 (17 pages)
8 February 2012Full accounts made up to 31 December 2010 (17 pages)
30 January 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 30 January 2012 (1 page)
30 January 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 30 January 2012 (1 page)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
1 February 2011Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA on 1 February 2011 (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Full accounts made up to 31 December 2009 (17 pages)
13 January 2011Full accounts made up to 31 December 2009 (17 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 116,500,000
(6 pages)
13 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 116,500,000
(6 pages)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Etienne Jacolin on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Wilfrid Petrie on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Etienne Jacolin on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Wilfrid Petrie on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Etienne Jacolin on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Wilfrid Petrie on 1 February 2010 (2 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase capital
(11 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase capital
(11 pages)
6 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 96,500,000
(6 pages)
6 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 96,500,000
(6 pages)
13 August 2009Full accounts made up to 31 December 2008 (17 pages)
13 August 2009Full accounts made up to 31 December 2008 (17 pages)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
2 February 2009Return made up to 29/01/09; full list of members (4 pages)
30 December 2008Memorandum and Articles of Association (7 pages)
30 December 2008Memorandum and Articles of Association (7 pages)
5 December 2008Company name changed suez energy services LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed suez energy services LIMITED\certificate issued on 05/12/08 (2 pages)
13 August 2008Director appointed mr wilfrid petrie (1 page)
13 August 2008Director appointed mr wilfrid petrie (1 page)
7 August 2008Full accounts made up to 31 December 2007 (13 pages)
7 August 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Director appointed mr peter john campbell talbot (1 page)
10 July 2008Director appointed mr peter john campbell talbot (1 page)
9 July 2008Appointment terminated director etienne oleffe (1 page)
9 July 2008Appointment terminated director etienne oleffe (1 page)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
8 February 2008Return made up to 29/01/08; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 29/01/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 29/01/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 December 2005 (14 pages)
15 January 2007Full accounts made up to 31 December 2005 (14 pages)
21 December 2006£ nc 26500000/76500000 13/12/06 (2 pages)
21 December 2006Ad 13/12/06-13/12/06 £ si 50000000@1=50000000 £ ic 26500000/76500000 (1 page)
21 December 2006£ nc 26500000/76500000 13/12/06 (2 pages)
21 December 2006Ad 13/12/06-13/12/06 £ si 50000000@1=50000000 £ ic 26500000/76500000 (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: westmead house, westmead farnborough hampshire GU14 7LP (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: westmead house, westmead farnborough hampshire GU14 7LP (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
4 May 2006Full accounts made up to 31 December 2004 (14 pages)
4 May 2006Full accounts made up to 31 December 2004 (14 pages)
23 March 2006Registered office changed on 23/03/06 from: kings road immingham north east lincolnshire DN40 1FN (1 page)
23 March 2006Registered office changed on 23/03/06 from: kings road immingham north east lincolnshire DN40 1FN (1 page)
24 February 2006Return made up to 29/01/06; full list of members (3 pages)
24 February 2006Return made up to 29/01/06; full list of members (3 pages)
9 December 2005Memorandum and Articles of Association (10 pages)
9 December 2005Memorandum and Articles of Association (10 pages)
1 December 2005Company name changed south humberside engineering and fabrication services LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed south humberside engineering and fabrication services LIMITED\certificate issued on 01/12/05 (2 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
4 March 2005Return made up to 29/01/05; full list of members (8 pages)
4 March 2005Return made up to 29/01/05; full list of members (8 pages)
23 February 2005Full accounts made up to 31 December 2003 (14 pages)
23 February 2005Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
30 August 2003Full accounts made up to 31 December 2002 (14 pages)
30 August 2003Full accounts made up to 31 December 2002 (14 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
26 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 January 2003£ nc 16000000/26500000 19/12/02 (1 page)
24 January 2003£ nc 16000000/26500000 19/12/02 (1 page)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 January 2003Ad 19/12/02--------- £ si 10500000@1=10500000 £ ic 16000000/26500000 (2 pages)
24 January 2003Ad 19/12/02--------- £ si 10500000@1=10500000 £ ic 16000000/26500000 (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 February 2002Return made up to 29/01/02; full list of members (8 pages)
18 February 2002Return made up to 29/01/02; full list of members (8 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2001Ad 28/06/01--------- £ si 15999999@1=15999999 £ ic 1/16000000 (2 pages)
8 August 2001£ nc 100/16000000 28/06/01 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Ad 28/06/01--------- £ si 15999999@1=15999999 £ ic 1/16000000 (2 pages)
8 August 2001£ nc 100/16000000 28/06/01 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Secretary's particulars changed (1 page)
13 February 2001Return made up to 29/01/01; full list of members (6 pages)
13 February 2001Return made up to 29/01/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 February 2000Return made up to 29/01/00; full list of members (6 pages)
22 February 2000Return made up to 29/01/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 February 1999Return made up to 29/01/99; full list of members (6 pages)
22 February 1999Return made up to 29/01/99; full list of members (6 pages)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 February 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(4 pages)
24 February 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(4 pages)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 February 1997Return made up to 29/01/97; full list of members (6 pages)
26 February 1997Return made up to 29/01/97; full list of members (6 pages)
3 June 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
3 June 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
16 May 1996Company name changed promoteprint LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed promoteprint LIMITED\certificate issued on 17/05/96 (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 April 1996Registered office changed on 25/04/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
29 January 1996Incorporation (11 pages)
29 January 1996Incorporation (11 pages)