Company Information for ENGIE POWER LIMITED
NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE,
|
Company Registration Number
04236804
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ENGIE POWER LIMITED | ||||
Legal Registered Office | ||||
NO. 1 LEEDS 26 WHITEHALL ROAD LEEDS LS12 1BE Other companies in LS12 | ||||
Previous Names | ||||
|
Company Number | 04236804 | |
---|---|---|
Company ID Number | 04236804 | |
Date formed | 2001-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 10:02:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENGIE POWER & GAS LLC | 1218 CENTRAL AVE, STE 100 Kings ALBANY NY 12205 | Active | Company formed on the 2004-09-02 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE GREGORY |
||
KEVIN ADRIAN DIBBLE |
||
NICOLA ELIZABETH ANNE LOVETT |
||
ROBERT JOHN WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAVID PINNELL |
Director | ||
PAUL EDWIN RAWSON |
Director | ||
HILLARY BERGER |
Company Secretary | ||
HILLARY SUE BERGER |
Director | ||
AUGUST JOHANNES WEISS |
Director | ||
STEPHEN RILEY |
Director | ||
JUSTIN LAWRENCE LESTER |
Director | ||
DAVID PARK |
Director | ||
DAVID PARK |
Company Secretary | ||
MARC JEAN HIRT |
Director | ||
PIERRE FRANCOIS GABRIEL CLAVEL |
Director | ||
ERIC STAB |
Director | ||
JEAN CLAUDE DEPAIL |
Director | ||
NICOLAS ABENSOUR |
Director | ||
MARIE-DOMINIQUE BUCHER |
Director | ||
JEAN CLAUDE MAROUBY |
Director | ||
JOHN LINDSAY OVER |
Director | ||
PATRICK PERSUY |
Director | ||
EMMA RACHEL STEIN |
Director | ||
RALF EDUARD SCHAEFER |
Company Secretary | ||
CHRISTOPHE CHASSARD |
Director | ||
STEFAN KLAUS EWALD JUDISCH |
Director | ||
JEFFREY WHITTINGHAM |
Director | ||
JURGEN DENNERSMANN |
Director | ||
PHILIP JOHN HAGAN |
Company Secretary | ||
GRAEME DAVID BELL |
Director | ||
PHILIP JOHN HAGAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGIE SUPPLY HOLDING UK LIMITED | Director | 2018-01-01 | CURRENT | 1992-04-13 | Active | |
ENGIE GAS SHIPPER LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active | |
ENGIE GAS LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active | |
ENGIE HOME LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active - Proposal to Strike off | |
THE BUSINESS SERVICES ASSOCIATION | Director | 2018-02-08 | CURRENT | 1993-07-09 | Active | |
ENGIE SUPPLY HOLDING UK LIMITED | Director | 2018-01-01 | CURRENT | 1992-04-13 | Active | |
ENGIE GAS SHIPPER LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active | |
ENGIE GAS LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active | |
ENGIE IMPACT UK LIMITED | Director | 2018-01-01 | CURRENT | 1999-08-05 | Active | |
ENGIE INTERNATIONAL FM LIMITED | Director | 2018-01-01 | CURRENT | 2013-02-26 | Active | |
EQUANS SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1958-02-04 | Active | |
EQUANS FM LIMITED | Director | 2016-01-01 | CURRENT | 1960-07-21 | Active | |
EQUANS ENERGY SERVICES UK LIMITED | Director | 2016-01-01 | CURRENT | 1991-11-22 | Active | |
COVION LIMITED | Director | 2016-01-01 | CURRENT | 2000-09-21 | Active | |
THE WORKPLACE PARTNERSHIP LIMITED | Director | 2016-01-01 | CURRENT | 2011-02-04 | Active - Proposal to Strike off | |
ENGIE GAS SHIPPER LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active | |
ENGIE GAS LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active | |
ENGIE HOME LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN DIBBLE | ||
DIRECTOR APPOINTED MIYA-CLAIRE PAOLUCCI | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR VINCENT MARY VERBEKE | ||
DIRECTOR APPOINTED MR ANGEL ALEJANDRO SANZ FERNANDEZ | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
DIRECTOR APPOINTED GRAHAM REGINALD LEITH | ||
AP01 | DIRECTOR APPOINTED GRAHAM REGINALD LEITH | |
AP03 | Appointment of Neil Anderson as company secretary on 2021-08-06 | |
TM02 | Termination of appointment of Sarah Jane Gregory on 2021-06-30 | |
AP01 | DIRECTOR APPOINTED VINCENT VERBEKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN MACPHERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WELLS | |
AP01 | DIRECTOR APPOINTED MRS NICOLA ELIZABETH ANNE LOVETT | |
AP01 | DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Edwin Rawson on 2017-02-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES15 | CHANGE OF NAME 22/01/2016 | |
CERTNM | Company name changed gdf suez marketing LIMITED\certificate issued on 27/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWIN RAWSON | |
AP03 | Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUGUST WEISS | |
CH01 | Director's details changed for Mr Simon David Pinnell on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILLARY BERGER | |
TM02 | Termination of appointment of Hillary Berger on 2016-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/15 FULL LIST | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR AUGUST JOHANNES WEISS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MS HILLARY SUE BERGER | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID PINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN LESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LESTER / 17/07/2013 | |
AR01 | 18/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1 CITY WALK LEEDS WEST YORKSHIRE LS11 9DX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JUSTIN LESTER | |
AP03 | SECRETARY APPOINTED MS HILLARY BERGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID PARK | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | PAYMET OF DIVIDEND 24/05/2011 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AR01 | 18/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARK / 04/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED DR STEPHEN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC HIRT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID PARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE CLAVEL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARC HIRT / 17/12/2008 | |
CERTNM | COMPANY NAME CHANGED GAZ DE FRANCE MARKETING LIMITED CERTIFICATE ISSUED ON 18/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ERIC STAB | |
288a | DIRECTOR APPOINTED MARC JEAN HIRT | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 17/12/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 1A TOWER SQUARE 33 WELLINGTON STREET LEEDS LS1 4HZ | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL SECURITY DEED | Outstanding | NASDAQ OMX STOCKHOLM AB | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 ENGIE POWER LIMITED
ENGIE POWER LIMITED owns 2 domain names.
gdfstorage.co.uk gazdefranceenergy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Energy Costs |
Suffolk County Council | |
|
Electricity |
Suffolk County Council | |
|
Electricity |
Suffolk County Council | |
|
Electricity |
Nottingham City Council | |
|
210-Electricity |
Rugby Borough Council | |
|
Queen's Diamond Jubilee Leisure Centre Project |
Hastings Borough Council | |
|
Electricity |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Electricity Direct Invoices |
East Sussex County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Electricity Direct Invoices |
Bracknell Forest Council | |
|
Electricity |
Bracknell Forest Council | |
|
Electricity |
Cumbria County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | 6TH & 7TH FLOORS 26 WHITEHALL ROAD LEEDS LS12 1BE | 770,000 | 04/03/2013 | |
Car Parking Space and Premises | 24 BASEMENT CAR SPACES 26 WHITEHALL ROAD LEEDS LS12 1BE | 48,000 | 29/09/2012 |
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.
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. |