EQUANS SERVICES LIMITED

First Floor, Neon Q10 Quorum Business Park First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England
StatusACTIVE
Company No.00598379
CategoryPrivate Limited Company
Incorporated04 Feb 1958
Age66 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EQUANS SERVICES LIMITED is an active private limited company with number 00598379. It was incorporated 66 years, 4 months, 3 days ago, on 04 February 1958. The company address is First Floor, Neon Q10 Quorum Business Park First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-11

Psc name: Equans Holding Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Pollins

Termination date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Rosanna Longobardi

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: David John Carr

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gallacher

Appointment date: 2023-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

New address: First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU

Old address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 24 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-24

Capital : 10,000,001 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Gregory

Termination date: 2022-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pieter Marie Gustaaf Moens

Appointment date: 2022-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-04

Psc name: Engie Services Holding Uk Limited

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed engie services LIMITED\certificate issued on 04/04/22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosanna Longobardi

Appointment date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Samuel Hockman

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: Sarah Jane Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mrs Sarah Jane Gregory

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Oct 2021

Category: Address

Type: AD02

Old address: 4th Floor, 6 Bevis Marks London EC3A 7AF England

New address: 4th Floor 6 Bevis Marks London EC3A 7BA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2021

Category: Address

Type: AD02

New address: 4th Floor, 6 Bevis Marks London EC3A 7AF

Old address: Level 19 25 Canada Square London E14 5LQ England

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Oct 2021

Category: Address

Type: AD03

New address: Level 19 25 Canada Square London E14 5LQ

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Elizabeth Anne Lovett

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Philippe Marc Vincent Loiseau

Appointment date: 2021-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005983790001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: John Michael Jago

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Macpherson

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Andrew Martin Pollins

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Pinnell

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Samuel Hockman

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Wilfrid John Petrie

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Jago

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: David Anthony Sheridan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr David Anthony Sheridan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edwin Rawson

Termination date: 2018-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Paul Edwin Rawson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Pinnell

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edwin Rawson

Appointment date: 2016-03-14

Documents

View document PDF

Certificate change of name company

Date: 29 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cofely workplace LIMITED\certificate issued on 29/02/16

Documents

View document PDF

Change of name notice

Date: 29 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Elizabeth Anne Lovett

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Richard John Blumberger

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-03

Charge number: 005983790004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005983790003

Charge creation date: 2015-12-03

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2015

Category: Address

Type: AD03

New address: Level 19 25 Canada Square London E14 5LQ

Documents

View document PDF

Change sail address company with new address

Date: 05 Oct 2015

Category: Address

Type: AD02

New address: Level 19 25 Canada Square London E14 5LQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2015

Action Date: 17 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005983790002

Charge creation date: 2015-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX

Old address: Senator House 85 Queen Victoria Street London EC4V 4DP England

Change date: 2015-05-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Sarah Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-05

Officer name: Simone Tudor

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Blumberger

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: Terry Colin Woodhouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY

New address: Senator House 85 Queen Victoria Street London EC4V 4DP

Change date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Second filing of form with form type

Date: 08 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilfrid Petrie

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Simone Tudor

Documents

View document PDF

Termination secretary company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Allan

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Craven

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005983790001

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed balfour beatty workplace LIMITED\certificate issued on 16/12/13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Blumberger

Change date: 2013-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terry Collin Woodhouse

Change date: 2012-05-14

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Collin Woodhouse

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hobart

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin David Craven

Change date: 2012-02-29

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Melanie Allan

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Wargent

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Declan Tierney

Documents

View document PDF

Resolution

Date: 29 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 29 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas James Wargent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hobart

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1SX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Old address: 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH

Change date: 2011-01-04

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Blumberger

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF


Some Companies

A J BLYTHE CONSTRUCTION LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11545595
Status:ACTIVE
Category:Private Limited Company

ELECTRANS COMPANY LTD

JORIS WARTEMBERG AND OTHERS 28,,

Number:FC011636
Status:ACTIVE
Category:Other company type

FNTC (FINANCE) LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC032751
Status:ACTIVE
Category:Other company type

PMS EDINBURGH LIMITED

27 PARKGROVE LOAN,EDINBURGH,EH4 7QX

Number:SC601211
Status:ACTIVE
Category:Private Limited Company

PRIMAVERA 16 LIMITED

GROUND FLOOR AND BASEMENT,LONDON,N16 0LU

Number:11848456
Status:ACTIVE
Category:Private Limited Company

SHEPHERDSWELL LIMITED

ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN

Number:10012439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source