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

ENGIE RENEWABLES ESTATES UK LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
06767200
Private Limited Company
Active

Company Overview

About Engie Renewables Estates Uk Ltd
ENGIE RENEWABLES ESTATES UK LIMITED was founded on 2008-12-08 and has its registered office in London. The organisation's status is listed as "Active". Engie Renewables Estates Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENGIE RENEWABLES ESTATES UK LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in CH7
 
Previous Names
WCE ESTATES LIMITED27/01/2016
Filing Information
Company Number 06767200
Company ID Number 06767200
Date formed 2008-12-08
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 08/12/2015
Return next due 05/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB944766580  
Last Datalog update: 2024-04-06 17:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGIE RENEWABLES ESTATES UK 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.

Company Officers of ENGIE RENEWABLES ESTATES UK LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
CARL FOREMAN
Director 2014-03-25
ANDREW WILSON GARNER
Director 2014-03-25
ROBERT PAUL TATE
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
HILLARY BERGER
Company Secretary 2014-03-25 2016-01-01
PAULA MARIAN JEWSON
Company Secretary 2008-12-08 2014-03-25
GERAINT KEITH JEWSON
Director 2008-12-08 2014-03-25
PAULA MARIAN JEWSON
Director 2008-12-08 2014-03-25
SARAH LOUISE SMITH
Director 2012-10-08 2014-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL FOREMAN CAPEL GRANGE STORAGE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
CARL FOREMAN NORTH GALLOWAY WIND ENERGY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
CARL FOREMAN KINTYRE WIND ENERGY LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
CARL FOREMAN SCOTIA WIND (CRAIGENGELT) LIMITED Director 2014-09-29 CURRENT 2004-11-08 Active
CARL FOREMAN NIGG WIND ENERGY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-01-03
CARL FOREMAN RHOS-GWAWR WIND ENERGY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
CARL FOREMAN NOTTINGHAMSHIRE WIND ENERGY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
CARL FOREMAN TODD HILL WIND ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
CARL FOREMAN WCE CONSTRUCTION SERVICES LIMITED Director 2014-03-25 CURRENT 2012-07-26 Dissolved 2015-05-12
CARL FOREMAN WEST COAST ENVIRONMENTAL LIMITED Director 2014-03-25 CURRENT 2003-07-10 Dissolved 2015-05-12
CARL FOREMAN WEST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Dissolved 2015-05-12
CARL FOREMAN RADNORSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2015-05-12
CARL FOREMAN BARNWELL MANOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-18 Dissolved 2016-07-26
CARL FOREMAN CRAGGIE FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-25 Dissolved 2016-07-26
CARL FOREMAN EAST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-03 Dissolved 2016-07-26
CARL FOREMAN LINGO WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-04-17 Dissolved 2016-07-26
CARL FOREMAN NORTH BEDFORDSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2016-07-26
CARL FOREMAN STANDINGFAULD WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-09-20 Dissolved 2016-07-26
CARL FOREMAN ANGUS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-27 Dissolved 2017-01-03
CARL FOREMAN CARWATH FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
CARL FOREMAN WEST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2014-01-27 Dissolved 2017-01-03
CARL FOREMAN WEST DORSET WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
CARL FOREMAN WEST COAST ENERGY DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2010-10-25 Dissolved 2017-01-03
CARL FOREMAN WCE RENEWABLES LIMITED Director 2014-03-25 CURRENT 2013-07-15 Dissolved 2017-01-03
CARL FOREMAN SOUTH SUFFOLK WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
CARL FOREMAN PETERBOROUGH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
CARL FOREMAN NORTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-29 Dissolved 2017-01-03
CARL FOREMAN NORTH DEVON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
CARL FOREMAN NORTH BUCKS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
CARL FOREMAN NORTH BORDERS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Dissolved 2017-01-03
CARL FOREMAN LINCOLNSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
CARL FOREMAN DODD HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
CARL FOREMAN DOWNIE MOOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
CARL FOREMAN EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
CARL FOREMAN EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
CARL FOREMAN CAPEL GRANGE SOLAR ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
CARL FOREMAN YSTALYFERA WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-01-19 Active - Proposal to Strike off
CARL FOREMAN STEVENSON HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Active - Proposal to Strike off
CARL FOREMAN YNYS MON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Active - Proposal to Strike off
CARL FOREMAN NANT Y FFRITH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-05-18 Active
CARL FOREMAN YNNI GWYNT MALDWYN CYF Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
CARL FOREMAN SOUTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
CARL FOREMAN NORTH LANARKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
CARL FOREMAN CAIRNBORROW WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-07-02 Active
CARL FOREMAN BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED Director 2014-03-25 CURRENT 2012-01-27 Active
CARL FOREMAN WREXHAM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active
CARL FOREMAN FLINTSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active - Proposal to Strike off
CARL FOREMAN EAST GALLOWAY WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-03-28 Active
CARL FOREMAN CRIMP WIND POWER LIMITED Director 2012-09-24 CURRENT 2004-06-01 Active
CARL FOREMAN BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
CARL FOREMAN BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
CARL FOREMAN CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
CARL FOREMAN SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
CARL FOREMAN FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
ANDREW WILSON GARNER FIRST HYDRO COMPANY Director 2018-01-01 CURRENT 1989-11-17 Active
ANDREW WILSON GARNER ENGIE UK MARKETS LIMITED Director 2018-01-01 CURRENT 1990-01-23 Active
ANDREW WILSON GARNER INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
ANDREW WILSON GARNER DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW WILSON GARNER HAYABUSA HOLDINGS LIMITED Director 2017-05-01 CURRENT 2013-10-25 Active
ANDREW WILSON GARNER ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
ANDREW WILSON GARNER INTERNATIONAL POWER GROUP TRUSTEE LIMITED Director 2015-10-01 CURRENT 2001-12-07 Active
ANDREW WILSON GARNER CAPEL GRANGE STORAGE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW WILSON GARNER NORTH GALLOWAY WIND ENERGY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
ANDREW WILSON GARNER KINTYRE WIND ENERGY LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
ANDREW WILSON GARNER NIGG WIND ENERGY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-01-03
ANDREW WILSON GARNER RHOS-GWAWR WIND ENERGY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW WILSON GARNER NOTTINGHAMSHIRE WIND ENERGY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
ANDREW WILSON GARNER TODD HILL WIND ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
ANDREW WILSON GARNER WCE CONSTRUCTION SERVICES LIMITED Director 2014-03-25 CURRENT 2012-07-26 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST COAST ENVIRONMENTAL LIMITED Director 2014-03-25 CURRENT 2003-07-10 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Dissolved 2015-05-12
ANDREW WILSON GARNER RADNORSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2015-05-12
ANDREW WILSON GARNER BARNWELL MANOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-18 Dissolved 2016-07-26
ANDREW WILSON GARNER CRAGGIE FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-25 Dissolved 2016-07-26
ANDREW WILSON GARNER EAST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-03 Dissolved 2016-07-26
ANDREW WILSON GARNER LINGO WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-04-17 Dissolved 2016-07-26
ANDREW WILSON GARNER NORTH BEDFORDSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2016-07-26
ANDREW WILSON GARNER STANDINGFAULD WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-09-20 Dissolved 2016-07-26
ANDREW WILSON GARNER ANGUS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-27 Dissolved 2017-01-03
ANDREW WILSON GARNER CARWATH FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2014-01-27 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST DORSET WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST COAST ENERGY DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2010-10-25 Dissolved 2017-01-03
ANDREW WILSON GARNER WCE RENEWABLES LIMITED Director 2014-03-25 CURRENT 2013-07-15 Dissolved 2017-01-03
ANDREW WILSON GARNER SOUTH SUFFOLK WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER PETERBOROUGH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-29 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH DEVON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BUCKS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BORDERS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Dissolved 2017-01-03
ANDREW WILSON GARNER LINCOLNSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER DODD HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER DOWNIE MOOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER CAPEL GRANGE SOLAR ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER YSTALYFERA WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-01-19 Active - Proposal to Strike off
ANDREW WILSON GARNER STEVENSON HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Active - Proposal to Strike off
ANDREW WILSON GARNER YNYS MON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Active - Proposal to Strike off
ANDREW WILSON GARNER NANT Y FFRITH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-05-18 Active
ANDREW WILSON GARNER YNNI GWYNT MALDWYN CYF Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER SOUTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER NORTH LANARKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER CAIRNBORROW WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-07-02 Active
ANDREW WILSON GARNER BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED Director 2014-03-25 CURRENT 2012-01-27 Active
ANDREW WILSON GARNER WREXHAM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active
ANDREW WILSON GARNER FLINTSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active - Proposal to Strike off
ANDREW WILSON GARNER EAST GALLOWAY WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-03-28 Active
ANDREW WILSON GARNER ENGIE UK WIND SERVICES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
ANDREW WILSON GARNER IPM (OSPREY) LIMITED Director 2012-01-31 CURRENT 2005-01-21 Converted / Closed
ANDREW WILSON GARNER IPM ENERGY LIMITED Director 2012-01-31 CURRENT 1992-04-01 Active
ANDREW WILSON GARNER RUGELEY POWER GENERATION LIMITED Director 2012-01-31 CURRENT 1997-01-10 Active
ANDREW WILSON GARNER FIRST HYDRO FINANCE PLC Director 2012-01-31 CURRENT 1995-07-31 Active
ANDREW WILSON GARNER IPM OPERATIONS AND MAINTENANCE LIMITED Director 2012-01-31 CURRENT 1995-12-18 Liquidation
ANDREW WILSON GARNER FIRST HYDRO HOLDINGS COMPANY Director 2012-01-31 CURRENT 1995-12-15 Active
ANDREW WILSON GARNER IPM MARKETING AND SERVICES LIMITED Director 2012-01-31 CURRENT 1999-04-08 Liquidation
ANDREW WILSON GARNER FHH NO.1 LIMITED Director 2012-01-31 CURRENT 2003-12-03 Active
ANDREW WILSON GARNER NORMANTRAIL (UK CO 3) LIMITED Director 2012-01-31 CURRENT 2004-09-17 Liquidation
ANDREW WILSON GARNER FHH (GUERNSEY) LIMITED Director 2012-01-31 CURRENT 2004-05-05 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 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
ROBERT PAUL TATE ENGIE RENEWABLES LIMITED Director 2004-05-01 CURRENT 1995-08-23 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
2024-03-16Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-13CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-17Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-17Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-15DIRECTOR APPOINTED SURESH PULLAT BHASKAR
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JEREMY MONTAGUE HUGHES
2022-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-06-06AP01DIRECTOR APPOINTED FRANCOIS JULIEN HIERNARD
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH JOSEPH MOLONEY
2022-01-25APPOINTMENT TERMINATED, DIRECTOR TZE HOONG SIOW
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TZE HOONG SIOW
2021-12-23CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-22Termination of appointment of Sarah Jane Gregory on 2021-11-30
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN
2021-12-22Appointment of Neil Anderson as company secretary on 2021-12-01
2021-12-22AP03Appointment of Neil Anderson as company secretary on 2021-12-01
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN
2021-12-22TM02Termination of appointment of Sarah Jane Gregory on 2021-11-30
2021-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-15AP01DIRECTOR APPOINTED MR JEREMIAH JOSEPH MOLONEY
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL FOREMAN
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART THOMAS
2020-04-17CH01Director's details changed for Christopher Stuart Thomas on 2020-04-17
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL TATE
2019-12-16AP01DIRECTOR APPOINTED CHRISTOPHER STUART THOMAS
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-11-03AAMDAmended account full exemption
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-27RES15CHANGE OF NAME 22/01/2016
2016-01-27CERTNMCompany name changed wce estates LIMITED\certificate issued on 27/01/16
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-21SH20Statement by Directors
2016-01-21CAP-SSSolvency Statement dated 18/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-21SH19Statement of capital on 2016-01-21 GBP 102
2016-01-12AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-12TM02Termination of appointment of Hillary Berger on 2016-01-01
2015-12-21AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-12AUDAUDITOR'S RESIGNATION
2015-01-13AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-22AR0108/12/14 FULL LIST
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL TATE / 18/12/2014
2014-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / HILLARY BERGER / 18/12/2014
2014-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON GARNER / 18/12/2014
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01SH0115/10/14 STATEMENT OF CAPITAL GBP 102
2014-05-08AP01DIRECTOR APPOINTED MR ROBERT PAUL TATE
2014-04-28AP01DIRECTOR APPOINTED ANDREW WILSON GARNER
2014-04-28AP03SECRETARY APPOINTED HILLARY BERGER
2014-04-17AP01DIRECTOR APPOINTED MR CARL FOREMAN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT JEWSON
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JEWSON
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY PAULA JEWSON
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0108/12/13 FULL LIST
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 11/12/2013
2013-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-13AR0108/12/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY LOUISE SMITH / 11/12/2012
2012-10-25AP01DIRECTOR APPOINTED MISS SALLY LOUISE SMITH
2011-12-23AR0108/12/11 FULL LIST
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-13AR0108/12/10 FULL LIST
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-21AR0108/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT KEITH JEWSON / 01/10/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA MARIAN JEWSON / 01/10/2009
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM THE LONG BARN WAEN FARM NERCWYS ROAD MOLD FLINTSHIRE CH7 5LQ
2009-01-06225CURREXT FROM 31/12/2009 TO 31/03/2010
2008-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ENGIE RENEWABLES ESTATES UK 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 ESTATES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGIE RENEWABLES ESTATES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of ENGIE RENEWABLES ESTATES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGIE RENEWABLES ESTATES UK LIMITED
Trademarks
We have not found any records of ENGIE RENEWABLES ESTATES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGIE RENEWABLES ESTATES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ENGIE RENEWABLES ESTATES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGIE RENEWABLES ESTATES UK 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 ESTATES UK 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 ESTATES UK 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.