Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUANS SERVICES LIMITED
Company Information for

EQUANS SERVICES LIMITED

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU,
Company Registration Number
00598379
Private Limited Company
Active

Company Overview

About Equans Services Ltd
EQUANS SERVICES LIMITED was founded on 1958-02-04 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Equans Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EQUANS SERVICES LIMITED
 
Legal Registered Office
First Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Other companies in EC4V
 
Previous Names
ENGIE SERVICES LIMITED04/04/2022
COFELY WORKPLACE LIMITED29/02/2016
BALFOUR BEATTY WORKPLACE LIMITED16/12/2013
HADEN BUILDING MANAGEMENT LIMITED14/11/2008
Filing Information
Company Number 00598379
Company ID Number 00598379
Date formed 1958-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-23
Return next due 2024-06-06
Type of accounts FULL
Last Datalog update: 2024-04-10 14:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUANS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EQUANS SERVICES LIMITED
The following companies were found which have the same name as EQUANS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EQUANS SERVICES TRUSTEE LIMITED FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE NE12 8BU Active Company formed on the 2017-12-13
EQUANS SERVICES INC. 1360 POST OAK BLVD STE 400 HOUSTON TX 77056 Active Company formed on the 2011-02-11

Company Officers of EQUANS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
NICOLA ELIZABETH ANNE LOVETT
Director 2016-01-01
WILFRID JOHN PETRIE
Director 2013-12-12
SIMON DAVID PINNELL
Director 2016-01-01
DAVID ANTHONY SHERIDAN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWIN RAWSON
Director 2016-03-14 2018-01-09
RICHARD JOHN BLUMBERGER
Director 2009-01-15 2016-01-31
SIMONE TUDOR
Company Secretary 2013-12-12 2015-01-05
MELANIE ALLAN
Company Secretary 2012-01-13 2013-12-12
KEVIN DAVID CRAVEN
Director 2006-12-18 2013-12-12
ANDREW HAMPDEN HOBART
Director 2011-02-09 2012-05-14
NICHOLAS JAMES WARGENT
Company Secretary 2011-08-01 2012-01-13
DECLAN JOHN TIERNEY
Company Secretary 2006-04-27 2011-09-09
JOHN STANLEY MARLOR
Director 2004-06-30 2009-06-08
ANDREW EDWARD ROSE
Director 2006-04-27 2007-05-08
LYNN GLADWELL
Company Secretary 2003-03-27 2006-04-27
MICHAEL FELLOWES
Director 1999-08-02 2006-04-27
CHRISTOPHER GRAHAM WIGG
Director 2001-02-28 2004-07-01
ARTHUR CAMERON WYLIE
Company Secretary 1998-10-01 2003-03-27
PAUL JOHN LESTER
Director 1998-10-08 2002-06-28
MICHAEL WILLIAM WELTON
Director 1995-04-03 1999-12-31
CHRISTOPHER JOHN HILARY DAGGER
Director 1996-09-05 1998-10-08
CYRIL WILLIAM ELLIOTT
Company Secretary 1997-07-28 1998-09-30
CYRIL WILLIAM ELLIOTT
Director 1997-07-28 1998-09-30
MICHAEL JOHN COLIN MILTON
Company Secretary 1997-06-16 1997-07-28
COLIN KENNETH DAWE
Director 1995-04-03 1997-06-30
STEVEN ALEXANDER WATERHOUSE
Company Secretary 1996-08-01 1997-06-16
EDWARD BURN
Company Secretary 1994-03-31 1996-07-02
EDWARD BURN
Director 1994-03-31 1996-07-02
ROBERT SHARP
Director 1991-05-23 1995-10-13
CARL ANTHONY WHELDRAKE
Director 1992-04-30 1995-04-03
DAVID HARRY SUSSAMS
Company Secretary 1991-05-23 1994-03-31
DAVID HARRY SUSSAMS
Director 1991-05-23 1994-03-31
DEREK SYDNEY GILLINGHAM
Director 1991-05-23 1992-04-30
PATRICK CHRISTOPHER CONNOLLY
Director 1991-05-23 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA ELIZABETH ANNE LOVETT THE BUSINESS SERVICES ASSOCIATION Director 2018-02-08 CURRENT 1993-07-09 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE SUPPLY HOLDING UK LIMITED Director 2018-01-01 CURRENT 1992-04-13 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE IMPACT UK LIMITED Director 2018-01-01 CURRENT 1999-08-05 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE POWER LIMITED Director 2018-01-01 CURRENT 2001-06-18 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE INTERNATIONAL FM LIMITED Director 2018-01-01 CURRENT 2013-02-26 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
NICOLA ELIZABETH ANNE LOVETT COVION LIMITED Director 2016-01-01 CURRENT 2000-09-21 Active
NICOLA ELIZABETH ANNE LOVETT THE WORKPLACE PARTNERSHIP LIMITED Director 2016-01-01 CURRENT 2011-02-04 Active - Proposal to Strike off
WILFRID JOHN PETRIE ENGIE SUPPLY HOLDING UK LIMITED Director 2016-01-01 CURRENT 1992-04-13 Active
WILFRID JOHN PETRIE EQUANS BUILDINGS LIMITED Director 2014-07-06 CURRENT 1999-07-20 Active
WILFRID JOHN PETRIE EQUANS FM LIMITED Director 2014-04-28 CURRENT 1960-07-21 Active
WILFRID JOHN PETRIE EQUANS HOLDING UK LIMITED Director 2013-10-25 CURRENT 2012-07-24 Active
WILFRID JOHN PETRIE ENGIE INTERNATIONAL FM LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
WILFRID JOHN PETRIE EQUANS GROUP UK LIMITED Director 2008-07-08 CURRENT 1996-01-29 Active
WILFRID JOHN PETRIE EAST LONDON ENERGY LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active
DAVID ANTHONY SHERIDAN EAST LONDON ENERGY LIMITED Director 2018-01-01 CURRENT 2007-07-10 Active
DAVID ANTHONY SHERIDAN BRING ENERGY LIMITED Director 2018-01-01 CURRENT 1980-07-07 Active
DAVID ANTHONY SHERIDAN BRING ENERGY CONCESSIONS LIMITED Director 2018-01-01 CURRENT 1988-04-06 Active
DAVID ANTHONY SHERIDAN LEICESTER DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-06-15 Active
DAVID ANTHONY SHERIDAN BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2006-11-06 Active
DAVID ANTHONY SHERIDAN SALE PFI LIMITED Director 2018-01-01 CURRENT 2002-02-26 Active
DAVID ANTHONY SHERIDAN BLOOMSBURY HEAT & POWER LIMITED Director 2018-01-01 CURRENT 1998-09-04 Active
DAVID ANTHONY SHERIDAN SALE PFI FM LIMITED Director 2018-01-01 CURRENT 2001-11-19 Active
DAVID ANTHONY SHERIDAN BRING ENERGY SERVICES LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
DAVID ANTHONY SHERIDAN COVENTRY DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-05-31 Active
DAVID ANTHONY SHERIDAN EXCEL DISTRICT ENERGY COMPANY LIMITED Director 2018-01-01 CURRENT 2012-12-27 Active
DAVID ANTHONY SHERIDAN SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE) Director 2018-01-01 CURRENT 1986-09-08 Active
DAVID ANTHONY SHERIDAN COFATHEC ENERGY PFI LIMITED Director 2018-01-01 CURRENT 2001-04-06 Active
DAVID ANTHONY SHERIDAN FWA WEST LTD Director 2017-04-30 CURRENT 1970-04-14 Active
DAVID ANTHONY SHERIDAN KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
DAVID ANTHONY SHERIDAN EQUANS REGENERATION (APOLLO) LIMITED Director 2008-11-27 CURRENT 1976-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
2023-11-29PSC05Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
2023-05-30CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-02-02DIRECTOR APPOINTED MR MARK GALLACHER
2023-02-02DIRECTOR APPOINTED DAVID JOHN CARR
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2023-02-02AP01DIRECTOR APPOINTED MR MARK GALLACHER
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-08-10SH0124/06/22 STATEMENT OF CAPITAL GBP 10000001
2022-07-26TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-26AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-05-17PSC05Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04
2022-04-04CERTNMCompany name changed engie services LIMITED\certificate issued on 04/04/22
2022-03-14AP01DIRECTOR APPOINTED MISS ROSANNA LONGOBARDI
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2022-02-16APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2022-01-31DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31AP01DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2021-10-21AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-04AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2021-09-29AP01DIRECTOR APPOINTED JEAN-PHILIPPE MARC VINCENT LOISEAU
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005983790001
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL JAGO
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN PETRIE
2018-10-23AP01DIRECTOR APPOINTED JOHN MICHAEL JAGO
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN RAWSON
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 10000000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-02CH01Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 10000000
2016-05-26AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 10000000
2016-03-30AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2016-02-29RES15CHANGE OF NAME 19/02/2016
2016-02-29CERTNMCompany name changed cofely workplace LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-12AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH ANNE LOVETT
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2016-01-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005983790003
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005983790004
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005983790002
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 10000000
2015-05-29AR0123/05/15 FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP ENGLAND
2015-05-01AP03SECRETARY APPOINTED SARAH GREGORY
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 15/12/2014
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 10000000
2014-06-12AR0123/05/14 FULL LIST
2014-01-08ANNOTATIONClarification
2014-01-08RP04SECOND FILING FOR FORM TM01
2013-12-27AP01DIRECTOR APPOINTED MR WILFRID PETRIE
2013-12-27AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2013-12-27TM02APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN
2013-12-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005983790001
2013-12-16CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-12-16CERTNMCOMPANY NAME CHANGED BALFOUR BEATTY WORKPLACE LIMITED CERTIFICATE ISSUED ON 16/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0123/05/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013
2012-06-21AR0123/05/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY COLLIN WOODHOUSE / 14/05/2012
2012-05-25AP01DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 29/02/2012
2012-02-14AP03SECRETARY APPOINTED MISS MELANIE ALLAN
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY
2011-09-29RES01ADOPT ARTICLES 23/09/2011
2011-09-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AP03SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT
2011-06-03AR0123/05/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED ANDREW HOBART
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1SX UNITED KINGDOM
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 17/09/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0123/05/10 FULL LIST
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARLOR
2009-06-02363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED RICHARD JOHN BLUMBERGER
2008-11-14CERTNMCOMPANY NAME CHANGED HADEN BUILDING MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/11/08
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-08288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-04288bDIRECTOR RESIGNED
2006-05-04288bSECRETARY RESIGNED
2006-01-26RES13AUTH TO ALLOT APP CHAIR 29/12/05
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-06-09363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-04-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1125837 Active Licenced property: DOUGHTY ROAD DEPOT NORTH EAST LINCOLNSHIRE COUNCIL GRIMSBY GB DN32 0LL;ALTOFTS ROAD NORMANTON DEPOT NORMANTON GB WF6 2XA. Correspondance address: 2426 REGENTS COURT ENGIE THE CRESCENT SOLIHULL SOLIHULL THE CRESCENT GB B37 7YE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUANS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-03 Outstanding MACQUARIE BANK LIMITED (SECURITY TRUSTEE)
2015-12-03 Outstanding MACQUARIE BANK LIMITED (SECURITY TRUSTEE)
2015-07-17 Outstanding MACQUARIE BANK LIMITED (SECURITY TRUSTEE)
2013-12-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUANS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of EQUANS SERVICES LIMITED registering or being granted any patents
Domain Names

EQUANS SERVICES LIMITED owns 6 domain names.

balfourbeattytechnicalservices.co.uk   balfourbeattyts.co.uk   bbtechnicalservices.co.uk   stokeschoolspfi.co.uk   covion.co.uk   theworkplacepartnership.co.uk  

Trademarks
We have not found any records of EQUANS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EQUANS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £2,357,743 Consultants Fees
Wakefield Metropolitan District Council 2017-2 GBP £610,103 Building Materials
Suffolk County Council 2017-1 GBP £187,083 Deferred Charges transfer from CFA
Wakefield Metropolitan District Council 2016-12 GBP £1,651,952 Fees
Suffolk County Council 2016-12 GBP £462,592 Building Maintenance - Reactive
Suffolk County Council 2016-11 GBP £561,554 Salix Energy Loans New
Suffolk County Council 2016-10 GBP £425,647 Building Maintenance - Reactive
Suffolk County Council 2016-9 GBP £3,213,050 Building Maintenance - Reactive
Suffolk County Council 2016-8 GBP £461,023 Deferred Charges transfer from CFA
Hull City Council 2016-1 GBP £803 City Regeneration and Policy
Hull City Council 2015-12 GBP £8,750 City Regeneration & Policy
North East Lincolnshire Council 2015-12 GBP £18,912 Cap Land/Build-Build Enh Wrk
Hull City Council 2015-11 GBP £2,266 City Regeneration and Policy
North East Lincolnshire Council 2015-10 GBP £71,119 Cap Infrastr-Prof Fees
Hull City Council 2015-9 GBP £8,750 City Regeneration and Policy
North East Lincolnshire Council 2015-9 GBP £3,547 Cap Land/Build-Build Enh Wrk
NORTH EAST LINCOLNSHIRE COUNCIL 2015-7 GBP £69,519 Cap Land/Build-Prof Fees
NORTH EAST LINCOLNSHIRE COUNCIL 2015-6 GBP £87,882 Buildings - Repairs And Maint
Hull City Council 2015-5 GBP £83 City Regeneration and Policy
NORTH EAST LINCOLNSHIRE COUNCIL 2015-5 GBP £50,131 Fees/Chrgs-O/Side Scope Vat 4
North East Lincolnshire Council 2015-4 GBP £39,706 Cap Infrastr-Prof Fees
Hull City Council 2015-3 GBP £35,000 City Regeneration and Policy
North East Lincolnshire Council 2015-3 GBP £716,847 Fees/Chrgs-Std Vat 7
North East Lincolnshire Council 2015-2 GBP £1,120,390 Cap Land/Build-Prof Fees
London Borough of Lambeth 2015-2 GBP £496,812 CLEANING SERVICES
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £1,228,990 Cap Land/Build-Prof Fees
London Borough of Lambeth 2014-12 GBP £645,895 FACILITIES MANAGEMENT
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £3,683,815 Cap Land/Build-Build Enh Wrk
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £143,492 Cap Land/Build-Build Enh Wrk
Hull City Council 2014-11 GBP £7,000 Humber Local Enterprise Partnership
London Borough of Lambeth 2014-11 GBP £381,043 FACILITIES MANAGEMENT
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £1,196,731 Cap Land/Build-Build Enh Wrk
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £1,550,521 Cap Land/Build-Prof Fees
Wakefield Metropolitan District Council 2014-8 GBP £755 Purchase of Food & Drink
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £403,296 Cap Land/Build-Build Enh Wrk
NORTH EAST LINCOLNSHIRE COUNCIL 2014-7 GBP £13,605 Cap Land/Build-Build Enh Wrk
London Borough of Haringey 2014-6 GBP £77,512
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £86,792 Third Party Prov - Private
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £447,552 Cap Land/Build-Build Enh Wrk
London Borough of Haringey 2014-4 GBP £76,790
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £791,826 Cap Land/Build-Build Enh Wrk
London Borough of Haringey 2014-3 GBP £326,967
NORTH EAST LINCOLNSHIRE COUNCIL 2014-3 GBP £313,519 Cap Land/Build-Build Enh Wrk
NORTH EAST LINCOLNSHIRE COUNCIL 2014-2 GBP £109,275 Cap Land/Build-Build Enh Wrk
NORTH EAST LINCOLNSHIRE COUNCIL 2014-1 GBP £869,246 Advertising
Transport for London 2013-4 GBP £106,699
Royal Borough of Windsor & Maidenhead 2012-12 GBP £76,777
Royal Borough of Windsor & Maidenhead 2012-8 GBP £51,124
Royal Borough of Windsor & Maidenhead 2012-7 GBP £103,832
Royal Borough of Windsor & Maidenhead 2012-6 GBP £3,961
Royal Borough of Windsor & Maidenhead 2012-5 GBP £585,451
Rotherham Metropolitan Borough Council 2012-4 GBP £2,145
Royal Borough of Windsor & Maidenhead 2012-4 GBP £228,337
Royal Borough of Windsor & Maidenhead 2012-3 GBP £283,705
Rotherham Metropolitan Borough Council 2012-3 GBP £1,049
Royal Borough of Windsor & Maidenhead 2012-2 GBP £177,073
Rotherham Metropolitan Borough Council 2012-2 GBP £4,095
Royal Borough of Windsor & Maidenhead 2012-1 GBP £55,948
Rotherham Metropolitan Borough Council 2012-1 GBP £1,228
Royal Borough of Windsor & Maidenhead 2011-12 GBP £272,798
Rotherham Metropolitan Borough Council 2011-11 GBP £947
Royal Borough of Windsor & Maidenhead 2011-11 GBP £417,102
Royal Borough of Windsor & Maidenhead 2011-10 GBP £79,249
Rotherham Metropolitan Borough Council 2011-9 GBP £723
Royal Borough of Windsor & Maidenhead 2011-9 GBP £167,426
Royal Borough of Windsor & Maidenhead 2011-8 GBP £415,919
Somerset County Council 2011-7 GBP £201,939
Royal Borough of Windsor & Maidenhead 2011-7 GBP £382,502
Rotherham Metropolitan Borough Council 2011-7 GBP £13,166
Somerset County Council 2011-6 GBP £586,292
Royal Borough of Windsor & Maidenhead 2011-6 GBP £355,059
Somerset County Council 2011-5 GBP £141,679
Royal Borough of Windsor & Maidenhead 2011-5 GBP £99,033
Royal Borough of Windsor & Maidenhead 2011-4 GBP £297,298
Somerset County Council 2011-3 GBP £491,232
Rotherham Metropolitan Borough Council 2011-3 GBP £49,575
Royal Borough of Windsor & Maidenhead 2011-3 GBP £171,005
Royal Borough of Windsor & Maidenhead 2011-2 GBP £114,484
Rotherham Metropolitan Borough Council 2011-2 GBP £693
Royal Borough of Windsor & Maidenhead 2011-1 GBP £52,462
Rotherham Metropolitan Borough Council 2011-1 GBP £11,584
Sunderland City Council 2010-10 GBP £28,767
Royal Borough of Windsor and Maidenhead 2010-6 GBP £454,919
Royal Borough of Windsor and Maidenhead 2010-5 GBP £798,955
Royal Borough of Windsor and Maidenhead 2010-3 GBP £310,471
Reading Borough Council 2009-9 GBP £1,660

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for EQUANS SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Warehouse & Premises Unit E, Stafford Park 12, Telford, Shropshire, TF3 3BJ 133,0002013-03-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by EQUANS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2015-03-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUANS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUANS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.