General information

Name:

Energies France Ltd

Office Address:

Baltic Place East Tower South Shore Road NE8 3AE Gateshead

Number: 08539994

Incorporation date: 2013-05-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08539994 11 years ago, Energies France Limited was set up as a Private Limited Company. Its present office address is Baltic Place East Tower, South Shore Road Gateshead. It 's been ten years since Energies France Limited is no longer identified under the name Utilicom. The enterprise's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Energies France Ltd reported its account information for the period up to 2021-12-31. Its latest annual confirmation statement was filed on 2023-05-22.

Currently, we have a single director in the company: Stewart B. (since 2023-05-24). The company had been presided over by Sean M. up until 5 years ago. Additionally another director, specifically Rahul J. quit in 2016.

  • Previous company's names
  • Energies France Limited 2014-09-17
  • Utilicom Ltd 2013-05-22

Financial data based on annual reports

Company staff

Stewart B.

Role: Director

Appointed: 24 May 2023

Latest update: 29 March 2024

People with significant control

The companies with significant control over this firm are: Global Procurement Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Gateshead at East Tower, South Shore Road, NE8 3AE and was registered as a PSC under the reg no 08849264.

Global Procurement Group Limited
Address: Baltic Place East Tower, South Shore Road, Gateshead, NE8 3AE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08849264
Notified on 15 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-22
Annual Accounts 27 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 December 2015
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts 28 January 2015
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 28 January 2015
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On Wed, 24th May 2023 new director was appointed. (AP01)
filed on: 24th, May 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies