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.
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 |
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 |
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 |