Dalkia Facilities Northern Uk Limited

General information

Name:

Dalkia Facilities Northern Uk Ltd

Office Address:

1 Old Park Lane Urmston M41 7HA Manchester

Number: 05970050

Incorporation date: 2006-10-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Dalkia Facilities Northern Uk was registered on 2006-10-17 as a Private Limited Company. This firm's office can be found at Manchester on 1 Old Park Lane, Urmston. Assuming you want to reach this company by post, the postal code is M41 7HA. The office reg. no. for Dalkia Facilities Northern Uk Limited is 05970050. The company has been on the market under three names. Its first official name, Hochtief Facility Management Uk, was switched on 2014-01-14 to Spie Fs Northern Uk. The current name, used since 2023, is Dalkia Facilities Northern Uk Limited. This firm's SIC and NACE codes are 81100 meaning Combined facilities support activities. 2022-12-31 is the last time when account status updates were filed.

The company has registered three trademarks, all are active. The first trademark was accepted in 2013. The one that will expire first, that is in March, 2023 is UK00002657415.

From the data we have, this particular firm was incorporated in 2006 and has so far been run by twenty one directors, out of whom two (Noel C. and Michael B.) are still a part of the company.

  • Previous company's names
  • Dalkia Facilities Northern Uk Limited 2023-10-03
  • Spie Fs Northern Uk Limited 2014-01-14
  • Hochtief Facility Management Uk Limited 2006-10-17

Trade marks

Trademark UK00003002578
Trademark image:Trademark UK00003002578 image
Status:Registered
Filing date:2013-04-18
Date of entry in register:2013-11-01
Renewal date:2023-04-18
Owner name:SPIE FS Northern UK Ltd
Owner address:SPIE House, 2 Ibis Court, Warrington, United Kingdom, WA1 1RL
Trademark UK00003048862
Trademark image:-
Trademark name:FM-Heritage
Status:Application Published
Filing date:2014-03-27
Owner name:SPIE FS Northern UK Ltd
Owner address:SPIE House, 2 Ibis Court, Warrington, United Kingdom, WA1 1RL
Trademark UK00002657415
Trademark image:Trademark UK00002657415 image
Status:Registered
Filing date:2013-03-22
Date of entry in register:2013-07-26
Renewal date:2023-03-22
Owner name:SPIE FS Northern UK Ltd
Owner address:SPIE House, 2 Ibis Court, Warrington, United Kingdom, WA1 1RL

Company staff

Noel C.

Role: Director

Appointed: 31 May 2023

Latest update: 2 March 2024

Michael B.

Role: Director

Appointed: 19 December 2022

Latest update: 2 March 2024

People with significant control

The companies that control the firm include: Dalkia Operations Holding Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at 33 Gracechurch Street, EC3V 0BT and was registered as a PSC under the registration number 07201157. Edf Energy Services Limited. This company can be reached in London at Whitfield Street, W1T 4EZ and was registered as a PSC under the registration number 10275207.

Dalkia Operations Holding Limited
Address: 2nd Floor 33 Gracechurch Street, London, EC3V 0BT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 07201157
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edf Energy Services Limited
Address: 90 Whitfield Street, London, W1T 4EZ, England
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10275207
Notified on 19 December 2022
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Secretary appointment termination on 2023-12-31 (TM02)
filed on: 5th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
17
Company Age

Closest Companies - by postcode