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

ENGIE RENEWABLES LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
03094654
Private Limited Company
Active

Company Overview

About Engie Renewables Ltd
ENGIE RENEWABLES LIMITED was founded on 1995-08-23 and has its registered office in London. The organisation's status is listed as "Active". Engie Renewables Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENGIE RENEWABLES LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in CH7
 
Telephone01352757604
 
Previous Names
WEST COAST ENERGY LIMITED27/01/2016
Filing Information
Company Number 03094654
Company ID Number 03094654
Date formed 1995-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB667239503  
Last Datalog update: 2024-01-09 07:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGIE RENEWABLES 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 ENGIE RENEWABLES LIMITED
The following companies were found which have the same name as ENGIE RENEWABLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGIE RENEWABLES ESTATES UK LIMITED ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 2008-12-08
ENGIE RENEWABLES HOLDING UK LIMITED ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 2014-03-19
ENGIE RENEWABLES AUSTRALIA PTY LTD Active Company formed on the 2016-11-07
ENGIE RENEWABLES AUSTRALIA PTY LTD VIC 3000 Active Company formed on the 2016-11-07
ENGIE RENEWABLES NA LLC 1360 POST OAK BLVD STE 400 HOUSTON TX 77056 Active Company formed on the 2020-09-22
ENGIE RENEWABLES SERVICES LLC 1360 POST OAK BLVD STE 400 HOUSTON TX 77056 Active Company formed on the 2021-08-05

Company Officers of ENGIE RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
DAVID GEORGE ALCOCK
Director 2016-03-31
MATTEO MARIA MAINO
Director 2014-03-25
SIMON DAVID PINNELL
Director 2014-03-25
ROBERT PAUL TATE
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JOHN WARDEN
Director 2014-03-25 2016-03-31
HILLARY BERGER
Company Secretary 2014-03-25 2016-01-01
HILLARY SUE BERGER
Director 2014-03-25 2016-01-01
PAULA MARIAN JEWSON
Company Secretary 1996-03-20 2014-03-25
MARY BETHAN CZULOWSKI
Director 2009-01-28 2014-03-25
JOHN ALEXANDER GACA
Director 2004-05-01 2014-03-25
GERAINT KEITH JEWSON
Director 1996-03-20 2014-03-25
PAULA MARIAN JEWSON
Director 1996-03-20 2014-03-25
STEPHEN BRIAN SALT
Director 2002-04-01 2014-03-25
SARAH LOUISE SMITH
Director 2012-05-30 2014-03-25
MICHAEL COLIN TOUGH
Director 2009-01-28 2014-03-25
SIMON PIERS TRIBE
Director 2004-05-01 2010-02-19
STUART RAYMOND LEEK
Director 2002-04-01 2005-06-01
GRAHAM NIGEL GRANT APPLETON
Director 1996-03-20 2002-01-25
AARCO SERVICES LIMITED
Nominated Secretary 1995-08-23 1996-03-20
AARCO NOMINEES LIMITED
Nominated Director 1995-08-23 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE ALCOCK MORAY EAST HOLDINGS LIMITED Director 2018-07-19 CURRENT 2018-06-13 Active
DAVID GEORGE ALCOCK IPM HOLDINGS (UK) LIMITED Director 2018-05-11 CURRENT 2014-05-02 Active
DAVID GEORGE ALCOCK RUGELEY POWER GENERATION LIMITED Director 2018-01-01 CURRENT 1997-01-10 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
DAVID GEORGE ALCOCK ENGIE RETAIL INVESTMENT UK LIMITED Director 2018-01-01 CURRENT 2006-05-03 Active
DAVID GEORGE ALCOCK TELFORD OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MORAY OFFSHORE WINDFARM (EAST) LIMITED Director 2017-07-07 CURRENT 2009-12-10 Active
DAVID GEORGE ALCOCK STEVENSON OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MACCOLL OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active
DAVID GEORGE ALCOCK DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAVID GEORGE ALCOCK EQUANS FM LIMITED Director 2017-05-01 CURRENT 1960-07-21 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES HOLDING UK LIMITED Director 2016-04-13 CURRENT 2014-03-19 Active
DAVID GEORGE ALCOCK ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
DAVID GEORGE ALCOCK ENGIE DEVELOPMENTS UK LIMITED Director 2016-03-31 CURRENT 2015-08-15 Active - Proposal to Strike off
DAVID GEORGE ALCOCK HAYABUSA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2013-10-25 Active
DAVID GEORGE ALCOCK ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2016-01-01 CURRENT 1993-01-13 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER (TRADING) LIMITED Director 2012-07-31 CURRENT 2003-12-15 Dissolved 2014-07-17
DAVID GEORGE ALCOCK FHH NO.2 LIMITED Director 2012-07-31 CURRENT 2003-12-03 Dissolved 2017-07-06
DAVID GEORGE ALCOCK DEESIDE POWER Director 2012-07-31 CURRENT 2007-05-02 Converted / Closed
DAVID GEORGE ALCOCK RUGELEY POWER LIMITED Director 2012-07-31 CURRENT 2001-05-08 Active
DAVID GEORGE ALCOCK IPM (UK) POWER Director 2010-12-01 CURRENT 2007-06-20 Converted / Closed
DAVID GEORGE ALCOCK IPM PORTFOLIO TRADING Director 2010-12-01 CURRENT 2007-05-03 Converted / Closed
DAVID GEORGE ALCOCK NORMANTRAIL (UK CO 3) LIMITED Director 2010-12-01 CURRENT 2004-09-17 Liquidation
DAVID GEORGE ALCOCK FHH (GUERNSEY) LIMITED Director 2008-08-28 CURRENT 2004-05-05 Active
DAVID GEORGE ALCOCK FIRST HYDRO COMPANY Director 2007-04-23 CURRENT 1989-11-17 Active
DAVID GEORGE ALCOCK FIRST HYDRO FINANCE PLC Director 2007-04-23 CURRENT 1995-07-31 Active
DAVID GEORGE ALCOCK IPM OPERATIONS AND MAINTENANCE LIMITED Director 2007-04-23 CURRENT 1995-12-18 Liquidation
DAVID GEORGE ALCOCK FIRST HYDRO HOLDINGS COMPANY Director 2007-04-23 CURRENT 1995-12-15 Active
DAVID GEORGE ALCOCK IPM MARKETING AND SERVICES LIMITED Director 2007-04-23 CURRENT 1999-04-08 Liquidation
DAVID GEORGE ALCOCK FHH NO.1 LIMITED Director 2007-04-23 CURRENT 2003-12-03 Active
ROBERT PAUL TATE NIGG WIND ENERGY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-01-03
ROBERT PAUL TATE WEST COAST ENVIRONMENTAL LIMITED Director 2014-03-25 CURRENT 2003-07-10 Dissolved 2015-05-12
ROBERT PAUL TATE ENGIE RENEWABLES ESTATES UK LIMITED Director 2014-03-25 CURRENT 2008-12-08 Active
ROBERT PAUL TATE CARWATH FARM WIND ENERGY LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2017-01-03
ROBERT PAUL TATE NORTH DEVON WIND ENERGY LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2017-01-03
ROBERT PAUL TATE STEVENSON HILL WIND ENERGY LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
ROBERT PAUL TATE LINGO WIND ENERGY LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-07-26
ROBERT PAUL TATE CRAGGIE FARM WIND ENERGY LIMITED Director 2007-10-25 CURRENT 2007-10-25 Dissolved 2016-07-26
ROBERT PAUL TATE BARNWELL MANOR WIND ENERGY LIMITED Director 2007-10-18 CURRENT 2007-10-18 Dissolved 2016-07-26
ROBERT PAUL TATE STANDINGFAULD WIND ENERGY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Dissolved 2016-07-26
ROBERT PAUL TATE ANGUS WIND ENERGY LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2017-01-03
ROBERT PAUL TATE EAST FIFE WIND ENERGY LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-07-26
ROBERT PAUL TATE YSTALYFERA WIND ENERGY LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active - Proposal to Strike off

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
2023-08-31CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-04-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-02-15DIRECTOR APPOINTED SURESH PULLAT BHASKAR
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JEREMY MONTAGUE HUGHES
2022-08-31CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-06-06AP01DIRECTOR APPOINTED JEREMY MONTAGUE HUGHES
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-07-30TM02Termination of appointment of Sarah Jane Gregory on 2021-07-23
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2020-10-15AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE ALCOCK
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2020-03-26AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART THOMAS
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL TATE
2019-12-16AP01DIRECTOR APPOINTED CHRISTOPHER STUART THOMAS
2019-12-13AP01DIRECTOR APPOINTED MR CARL FOREMAN
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO MARIA MAINO
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 964
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-04-20AP01DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN WARDEN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY SUE BERGER
2016-01-28AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-28TM02Termination of appointment of Hillary Berger on 2016-01-01
2016-01-27RES15CHANGE OF NAME 22/01/2016
2016-01-27CERTNMCompany name changed west coast energy LIMITED\certificate issued on 27/01/16
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-21RES13Resolutions passed:
  • Reduce share prem to nil 18/12/2015
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 964
2015-09-17AR0123/08/15 ANNUAL RETURN FULL LIST
2015-01-13AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 964
2014-09-04AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HILLARY SUE BERGER / 02/09/2014
2014-09-04CH03SECRETARY'S DETAILS CHNAGED FOR HILLARY BERGER on 2014-09-02
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN WARDEN / 02/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 02/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTEO MARIA MAINO / 02/09/2014
2014-07-14RES12VARYING SHARE RIGHTS AND NAMES
2014-07-14RES01ADOPT ARTICLES 25/06/2014
2014-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-28AP03SECRETARY APPOINTED HILLARY BERGER
2014-04-28AP01DIRECTOR APPOINTED MS HILLARY SUE BERGER
2014-04-28AP01DIRECTOR APPOINTED MR CLIVE JOHN WARDEN
2014-04-28AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JEWSON
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALT
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOUGH
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GACA
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY CZULOWSKI
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY PAULA JEWSON
2014-04-09AP01DIRECTOR APPOINTED MATTEO MARIA MAINO
2013-09-10AR0123/08/13 FULL LIST
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-09AR0123/08/12 FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MISS SARAH LOUISE SMITH
2012-06-08RES1329/05/2012
2012-05-23RES01ADOPT ARTICLES 21/05/2012
2012-05-23RES13APPROVE SHARE SALE 21/05/2012
2012-02-24RES13COMPANY BUSINESS 22/02/2012
2012-02-24RES01ADOPT ARTICLES 22/02/2012
2012-02-09RES01ADOPT ARTICLES 07/02/2012
2012-02-09RES13SALES OF 100% APPROVED/AUTHORISE SHARE PURCHASE AGREEMENT TO SELL SHARES 07/02/2012
2012-01-16RES13SHARE PURCHASE AGREEMENT/SHARES APPROVED 12/01/2012
2012-01-16RES01ADOPT ARTICLES 12/01/2012
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-14AR0123/08/11 FULL LIST
2011-04-14SH0614/04/11 STATEMENT OF CAPITAL GBP 964
2011-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0123/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 01/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 01/07/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 01/07/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRIBE
2010-04-22RES13SALE OF SHARES AGREED 16/04/2010
2010-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN SALT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GACA / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BETHAN CZULOWSKI / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRIBE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL TOUGH / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL TATE / 07/10/2009
2009-09-29363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON TRIBE / 23/04/2009
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM THE LONG BARN, WAEN FARM NERCWYS ROAD MOLD FLINTSHIRE CH7 4EW
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-26403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-05-26403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-02-04288aDIRECTOR APPOINTED MRS MARY BETHAN CZULOWSKI
1996-03-26Ad 19/03/96--------- £ si 18@1=18 £ ic 2/20
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENGIE RENEWABLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ENGIE RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-22 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ENGIE RENEWABLES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ENGIE RENEWABLES LIMITED owns 7 domain names.

westcoastenergy.co.uk   awelnewydd.co.uk   awyrlan.co.uk   rdcdevelopments.co.uk   tirgwynt.co.uk   tirgwyntwindfarm.co.uk   wcns.co.uk  

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

Government spend with ENGIE RENEWABLES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Allerdale Borough Council 2014-08-27 GBP £98 Planning Fees Income

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
No properties were found where ENGIE RENEWABLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGIE RENEWABLES 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 ENGIE RENEWABLES 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.