Company NameEngie Gas Limited
Company StatusActive
Company Number03814495
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous Names4

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(18 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMiya-Claire Paolucci
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameNeil Anderson
StatusCurrent
Appointed06 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameGraham Reginald Leith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 2022(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameEmma Rachel Stein
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressBilmarsh Villa Farm
Alderton, Harmer Hill
Shrewsbury
Salop
SY4 3EW
Wales
Director NameJean Claude Depail
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed02 September 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address107 Bis Rue Paul Vaillant Couterior
Levallois Perret
Paris 92300
Foreign
Secretary NameEmma Rachel Stein
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressThe Grange
Shipton
Much Wenlock
Shropshire
TF13 6JZ
Secretary NameGordon James Hermiston
NationalityBritish
StatusResigned
Appointed20 April 2000(8 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 26 April 2002)
RoleCompany Director
Correspondence Address9 Kesworth Drive
Telford
Shropshire
TF2 9TE
Secretary NameGraham Robert Hill
NationalityBritish
StatusResigned
Appointed26 April 2002(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craven Park
Menston
Ilkley
West Yorkshire
LS29 6EQ
Secretary NameMr David Park
NationalityBritish
StatusResigned
Appointed11 September 2002(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NameEric Stab
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressApartment 79 K2
125 Albion Street
Leeds
West Yorkshire
LS2 8ES
Director NamePierre Francois Gabriel Clavel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address254 Rue De Faubourg Saint Honore
Paris
75008
Foreign
Director NameMarc Jean Hirt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2008(8 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Neville Terrace
London
SW7 3AT
Director NameMr David Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2013)
RoleDirector Of Uk Retail
Country of ResidenceEngland
Correspondence Address14 Knowle Green
Dore
Sheffield
South Yorkshire
S17 3AP
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Justin Lawrence Lester
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 2013)
RoleHead Of Finance Uk Retail
Country of ResidenceEngland
Correspondence Address1 City Walk
Leeds
LS11 9DX
Secretary NameMs Hillary Berger
StatusResigned
Appointed01 November 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2018)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMs Hillary Sue Berger
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4DP
Director NameMr August Johannes Weiss
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2016)
RoleHead Of Uk Retail
Country of ResidenceNetherlands
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed01 January 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitegdfsuez-energy.co.uk
Telephone0113 3062000
Telephone regionLeeds

Location

Registered AddressNo. 1 Leeds
26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1G.d.f. Suez Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£387,016,000
Gross Profit£13,102,000
Net Worth£6,877,000
Cash£19,548,000
Current Liabilities£70,101,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

1 December 2001Delivered on: 11 December 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 December 2018 (30 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 October 2018Full accounts made up to 31 December 2017 (27 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2016 (27 pages)
12 January 2018Appointment of Mr Robert John Wells as a director on 1 January 2018 (2 pages)
11 January 2018Appointment of Mr Kevin Adrian Dibble as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of Simon David Pinnell as a director on 10 January 2018 (1 page)
11 January 2018Appointment of Mrs Nicola Elizabeth Anne Lovett as a director on 1 January 2018 (2 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Paul Edwin Rawson on 3 February 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
28 April 2016Satisfaction of charge 1 in full (4 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed gdf suez sales LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
27 January 2016Change of name notice (2 pages)
27 January 2016Company name changed gdf suez sales LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22
(2 pages)
22 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Hillary Sue Berger as a director on 1 January 2016 (1 page)
22 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
22 January 2016Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
22 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of Hillary Berger as a secretary on 1 January 2016 (1 page)
22 January 2016Termination of appointment of Stephen Riley as a director on 31 December 2015 (1 page)
22 January 2016Appointment of Mr Paul Edwin Rawson as a director on 1 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Simon David Pinnell on 1 January 2016 (2 pages)
22 January 2016Termination of appointment of August Johannes Weiss as a director on 1 January 2016 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(7 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(7 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(7 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(7 pages)
10 June 2014Full accounts made up to 31 December 2013 (22 pages)
10 June 2014Full accounts made up to 31 December 2013 (22 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
25 March 2014Appointment of Mr August Johannes Weiss as a director (2 pages)
5 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Appointment of Mr Simon David Pinnell as a director (2 pages)
5 November 2013Termination of appointment of Justin Lester as a director (1 page)
5 November 2013Termination of appointment of David Park as a director (1 page)
5 November 2013Appointment of Ms Hillary Sue Berger as a director (2 pages)
5 November 2013Termination of appointment of David Park as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
20 March 2013Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 1 City Walk Leeds West Yorkshire LS11 9DX on 20 March 2013 (1 page)
19 September 2012Full accounts made up to 31 December 2011 (27 pages)
19 September 2012Full accounts made up to 31 December 2011 (27 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
15 November 2011Appointment of Justin Lester as a director (3 pages)
15 November 2011Appointment of Justin Lester as a director (3 pages)
7 November 2011Termination of appointment of David Park as a secretary (1 page)
7 November 2011Termination of appointment of David Park as a secretary (1 page)
7 November 2011Appointment of Ms Hillary Berger as a secretary (2 pages)
7 November 2011Appointment of Ms Hillary Berger as a secretary (2 pages)
9 August 2011Director's details changed for Mr David Park on 3 February 2011 (2 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr David Park on 3 February 2011 (2 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Auditor's resignation (1 page)
9 August 2011Director's details changed for Mr David Park on 3 February 2011 (2 pages)
4 August 2011Resolutions
  • RES13 ‐ Final dividend paid on issued shares 24/05/2011
(1 page)
4 August 2011Resolutions
  • RES13 ‐ Final dividend paid on issued shares 24/05/2011
(1 page)
2 August 2011Auditor's resignation (1 page)
2 August 2011Auditor's resignation (1 page)
27 July 2011Section 519 (1 page)
27 July 2011Section 519 (1 page)
20 May 2011Full accounts made up to 31 December 2010 (27 pages)
20 May 2011Full accounts made up to 31 December 2010 (27 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
12 April 2011Appointment of Dr Stephen Riley as a director (3 pages)
4 April 2011Termination of appointment of Marc Hirt as a director (1 page)
4 April 2011Termination of appointment of Marc Hirt as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (27 pages)
16 September 2010Full accounts made up to 31 December 2009 (27 pages)
14 September 2010Resolutions
  • RES13 ‐ Dividend paid 23/08/2010
(1 page)
14 September 2010Resolutions
  • RES13 ‐ Dividend paid 23/08/2010
(1 page)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of David Park as a director (3 pages)
14 April 2010Appointment of David Park as a director (3 pages)
6 April 2010Termination of appointment of Pierre Clavel as a director (1 page)
6 April 2010Termination of appointment of Pierre Clavel as a director (1 page)
12 August 2009Return made up to 14/07/09; full list of members (3 pages)
12 August 2009Return made up to 14/07/09; full list of members (3 pages)
7 June 2009Full accounts made up to 31 December 2008 (25 pages)
7 June 2009Full accounts made up to 31 December 2008 (25 pages)
30 December 2008Director's change of particulars / marc hirt / 17/12/2008 (1 page)
30 December 2008Director's change of particulars / marc hirt / 17/12/2008 (1 page)
15 November 2008Company name changed gaz de france sales LIMITED\certificate issued on 18/11/08 (2 pages)
15 November 2008Company name changed gaz de france sales LIMITED\certificate issued on 18/11/08 (2 pages)
4 November 2008Appointment terminated director eric stab (1 page)
4 November 2008Appointment terminated director eric stab (1 page)
28 July 2008Director appointed marc jean hirt (2 pages)
28 July 2008Director appointed marc jean hirt (2 pages)
25 July 2008Return made up to 14/07/08; full list of members (3 pages)
25 July 2008Return made up to 14/07/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 December 2007 (24 pages)
10 April 2008Full accounts made up to 31 December 2007 (24 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
12 April 2007Full accounts made up to 31 December 2006 (21 pages)
12 April 2007Full accounts made up to 31 December 2006 (21 pages)
9 August 2006Return made up to 14/07/06; full list of members (2 pages)
9 August 2006Return made up to 14/07/06; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (22 pages)
9 May 2006Full accounts made up to 31 December 2005 (22 pages)
25 July 2005Return made up to 14/07/05; full list of members (2 pages)
25 July 2005Return made up to 14/07/05; full list of members (2 pages)
29 April 2005Full accounts made up to 31 December 2004 (13 pages)
29 April 2005Full accounts made up to 31 December 2004 (13 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
23 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Full accounts made up to 31 December 2003 (16 pages)
23 July 2004Full accounts made up to 31 December 2003 (16 pages)
1 December 2003Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT (1 page)
1 December 2003Registered office changed on 01/12/03 from: 5TH floor, plaza one ironmasters way, town centre telford salop TF3 4NT (1 page)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
21 June 2003New director appointed (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (1 page)
21 June 2003Director resigned (1 page)
22 October 2002New secretary appointed (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (1 page)
28 August 2002Return made up to 27/07/02; full list of members (7 pages)
28 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Full accounts made up to 31 December 2000 (12 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Full accounts made up to 31 December 2000 (12 pages)
31 May 2002New secretary appointed (2 pages)
11 December 2001Particulars of mortgage/charge (4 pages)
11 December 2001Particulars of mortgage/charge (4 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Company name changed volunteer energy sales LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed volunteer energy sales LIMITED\certificate issued on 16/02/01 (2 pages)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 2000Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 2000Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
10 August 2000Return made up to 27/07/00; full list of members (6 pages)
10 August 2000Return made up to 27/07/00; full list of members (6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD (1 page)
25 February 2000Registered office changed on 25/02/00 from: hollinswood house telford salop TF3 3DD (1 page)
19 November 1999Company name changed hamsard 5050 LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed hamsard 5050 LIMITED\certificate issued on 19/11/99 (2 pages)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
7 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 September 1999Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
7 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 September 1999Registered office changed on 07/09/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
27 July 1999Incorporation (20 pages)
27 July 1999Incorporation (20 pages)