ENERGIES FRANCE LIMITED
GATESHEAD UTILICOM LTD

Hellopages » Tyne and Wear » Gateshead » NE8 3AE

Company number 08539994
Status Active
Incorporation Date 22 May 2013
Company Type Private Limited Company
Address BALTIC PLACE EAST TOWER, SOUTH SHORE ROAD, GATESHEAD, UNITED KINGDOM, NE8 3AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of ENERGIES FRANCE LIMITED are www.energiesfrance.co.uk, and www.energies-france.co.uk. The predicted number of employees is 10 to 20. The company’s age is twelve years and five months. Energies France Limited is a Private Limited Company. The company registration number is 08539994. Energies France Limited has been working since 22 May 2013. The present status of the company is Active. The registered address of Energies France Limited is Baltic Place East Tower South Shore Road Gateshead United Kingdom Ne8 3ae. The company`s financial liabilities are £214.39k. It is £206.28k against last year. The cash in hand is £293.77k. It is £260.03k against last year. And the total assets are £433.25k, which is £399.41k against last year. ISLAM, Fokhrul is a Director of the company. LAIRD, Andrew is a Director of the company. MCCANN, Sean is a Director of the company. Director CANNON, Mitchell David Collings has been resigned. Director ISLAM, Fokhrul has been resigned. Director JASSAL, Rahul Kumar has been resigned. Director MCCANN, Sean has been resigned. Director ZITOUNI, Mehdi has been resigned. The company operates in "Other business support service activities n.e.c.".


energies france Key Finiance

LIABILITIES £214.39k
+2545%
CASH £293.77k
+770%
TOTAL ASSETS £433.25k
+1180%
All Financial Figures

Current Directors

Director
ISLAM, Fokhrul
Appointed Date: 16 June 2015
43 years old

Director
LAIRD, Andrew
Appointed Date: 01 January 2016
38 years old

Director
MCCANN, Sean
Appointed Date: 01 January 2016
37 years old

Resigned Directors

Director
CANNON, Mitchell David Collings
Resigned: 16 September 2014
Appointed Date: 17 February 2014
39 years old

Director
ISLAM, Fokhrul
Resigned: 01 June 2014
Appointed Date: 22 May 2013
43 years old

Director
JASSAL, Rahul Kumar
Resigned: 31 March 2016
Appointed Date: 01 January 2016
41 years old

Director
MCCANN, Sean
Resigned: 16 June 2015
Appointed Date: 01 June 2014
37 years old

Director
ZITOUNI, Mehdi
Resigned: 03 March 2015
Appointed Date: 17 February 2014
50 years old

ENERGIES FRANCE LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
27 Feb 2017
Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
28 Oct 2016
Director's details changed for Mr Andrew Laird on 17 October 2016
25 Oct 2016
Director's details changed for Mr Andrew Laird on 25 October 2016
...
... and 24 more events
30 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 11

05 Mar 2014
Statement of capital following an allotment of shares on 17 February 2014
  • GBP 11.00

05 Mar 2014
Appointment of Mehdi Zitouni as a director
05 Mar 2014
Appointment of Mitchell David Collings Cannon as a director
22 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 02/12/2014 as it was factually inaccurate.