About

Registered Number: 01506399
Date of Incorporation: 07/07/1980 (44 years and 9 months ago)
Company Status: Active
Registered Address: Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

 

Based in Benton Lane in Newcastle Upon Tyne, Engie Urban Energy Ltd was setup in 1980. We do not know the number of employees at this organisation. The current directors of the company are listed as Gregory, Sarah, Booth, Michael Andrew, Candlish, Nicola, Rawson, Paul, Tudor, Simone.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah 01 May 2015 - 1
BOOTH, Michael Andrew 15 November 2011 31 March 2014 1
CANDLISH, Nicola 03 April 2006 30 April 2010 1
RAWSON, Paul 30 April 2010 15 November 2011 1
TUDOR, Simone 31 March 2014 05 January 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 03 November 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 08 November 2016
CERTNM - Change of name certificate 29 February 2016
CONNOT - N/A 29 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 20 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 01 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 10 April 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 06 August 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 01 October 2012
MISC - Miscellaneous document 06 September 2012
RESOLUTIONS - N/A 11 January 2012
AR01 - Annual Return 30 December 2011
AD01 - Change of registered office address 30 December 2011
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 29 November 2011
AP03 - Appointment of secretary 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 08 March 2011
MISC - Miscellaneous document 25 February 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AR01 - Annual Return 31 December 2010
AD01 - Change of registered office address 31 December 2010
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 18 May 2010
CERTNM - Change of name certificate 10 May 2010
CONNOT - N/A 10 May 2010
AP03 - Appointment of secretary 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
AA01 - Change of accounting reference date 08 May 2010
TM02 - Termination of appointment of secretary 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
AD01 - Change of registered office address 08 May 2010
TM01 - Termination of appointment of director 08 May 2010
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 16 February 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 30 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 18 July 2005
225 - Change of Accounting Reference Date 17 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 13 December 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 11 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 28 December 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 25 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
225 - Change of Accounting Reference Date 13 July 2000
287 - Change in situation or address of Registered Office 16 May 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 16 November 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 06 November 1998
123 - Notice of increase in nominal capital 06 November 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 22 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
363b - Annual Return 07 April 1997
RESOLUTIONS - N/A 24 February 1997
MISC - Miscellaneous document 24 February 1997
AA - Annual Accounts 23 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
287 - Change in situation or address of Registered Office 05 August 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 26 February 1996
AA - Annual Accounts 26 February 1996
287 - Change in situation or address of Registered Office 25 May 1995
363s - Annual Return 20 February 1995
288 - N/A 06 December 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 10 March 1994
288 - N/A 08 December 1993
AA - Annual Accounts 10 November 1993
363a - Annual Return 23 July 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 15 January 1992
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
AA - Annual Accounts 07 November 1991
288 - N/A 06 August 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 15 October 1990
288 - N/A 08 June 1990
288 - N/A 03 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 04 June 1987
363 - Annual Return 29 January 1987
AA - Annual Accounts 15 October 1986
NEWINC - New incorporation documents 07 July 1980

Mortgages & Charges

Description Date Status Charge by
Guarantee and charge on deposit. 27 June 1984 Fully Satisfied

N/A

Guarantee and charge 01 June 1984 Fully Satisfied

N/A

Deed 13 May 1983 Fully Satisfied

N/A

Guarantee and charge on deposit 27 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.