Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUANS FM LIMITED
Company Information for

EQUANS FM LIMITED

FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
Company Registration Number
00665702
Private Limited Company
Active

Company Overview

About Equans Fm Ltd
EQUANS FM LIMITED was founded on 1960-07-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Equans Fm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EQUANS FM LIMITED
 
Legal Registered Office
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK
BENTON LANE
NEWCASTLE UPON TYNE
NE12 8BU
Other companies in HP12
 
Previous Names
ENGIE FM LIMITED04/04/2022
COFELY LIMITED29/02/2016
ELYO SUEZ LIMITED24/02/2009
ELYO SERVICES LIMITED14/07/2008
Filing Information
Company Number 00665702
Company ID Number 00665702
Date formed 1960-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB578153121  
Last Datalog update: 2024-07-05 15:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUANS FM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUANS FM LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
DAVID GEORGE ALCOCK
Director 2017-05-01
NICOLA ELIZABETH ANNE LOVETT
Director 2016-01-01
WILFRID JOHN PETRIE
Director 2014-04-28
SIMON DAVID PINNELL
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWIN RAWSON
Director 2016-03-14 2018-01-09
RICHARD JOHN BLUMBERGER
Director 2014-04-28 2016-01-31
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
BRIAN FREDERICK BLAKESLEY
Director 2013-07-18 2014-12-15
GRAHAM BRIAN EVILL
Director 2013-07-18 2014-12-15
COLIN STEPHEN HALE
Director 2010-10-13 2014-12-15
COLIN STEPHEN HALE
Director 2010-10-13 2014-12-15
PAUL ALAN ROGERS
Director 2013-07-18 2014-12-15
MICHAEL ANDREW BOOTH
Company Secretary 2005-01-04 2014-03-31
MICHAEL ANDREW BOOTH
Director 2005-01-01 2014-03-31
STEPHEN WALLACE GRANT
Director 2003-04-28 2013-07-18
WILFRID JOHN PETRIE
Director 2008-07-08 2013-07-18
CATHERINE LORGERE CHOUTEAU
Director 2011-09-22 2013-05-30
RICHARD IRONMONGER DERRY
Director 2008-07-26 2011-11-14
ROBIN ANTHONY PUTMAN
Director 2003-04-28 2010-03-31
BRIAN FREDERICK BLAKESLEY
Director 2003-04-28 2009-03-01
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE
Director 2005-07-01 2008-07-08
GEORGES CORNET
Director 2004-04-28 2007-06-22
PETER MICHAEL MYERS
Director 2003-04-28 2005-12-31
COLIN ERNEST JARDINE
Company Secretary 2003-04-07 2005-01-04
COLIN ERNEST JARDINE
Director 2003-12-01 2005-01-04
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE
Director 1993-04-29 2004-04-28
RONALD ERNEST GARROD
Director 1993-04-29 2003-11-24
JACQUES ANDRE HENRI REYMANN
Director 1993-04-29 2003-04-25
RONALD ERNEST GARROD
Company Secretary 1993-04-29 2003-04-07
DERECK GEORGE DRAKE
Director 1993-04-29 1997-02-28
FREDERICK JAMES BRYAN
Director 1992-04-05 1993-04-29
GRAHAM BECKET JONES
Director 1992-04-05 1993-04-29
CHRISTIAN JEAN JACQMIN
Director 1992-04-05 1992-12-31
GRAHAM BECKET JONES
Company Secretary 1992-04-05 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVIES-CLARE CHANGEABOUT LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Active
DAVID GEORGE ALCOCK MORAY EAST HOLDINGS LIMITED Director 2018-07-19 CURRENT 2018-06-13 Active
DAVID GEORGE ALCOCK IPM HOLDINGS (UK) LIMITED Director 2018-05-11 CURRENT 2014-05-02 Active
DAVID GEORGE ALCOCK RUGELEY POWER GENERATION LIMITED Director 2018-01-01 CURRENT 1997-01-10 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
DAVID GEORGE ALCOCK ENGIE RETAIL INVESTMENT UK LIMITED Director 2018-01-01 CURRENT 2006-05-03 Active
DAVID GEORGE ALCOCK TELFORD OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MORAY OFFSHORE WINDFARM (EAST) LIMITED Director 2017-07-07 CURRENT 2009-12-10 Active
DAVID GEORGE ALCOCK STEVENSON OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MACCOLL OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active
DAVID GEORGE ALCOCK DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES HOLDING UK LIMITED Director 2016-04-13 CURRENT 2014-03-19 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES LIMITED Director 2016-03-31 CURRENT 1995-08-23 Active
DAVID GEORGE ALCOCK ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
DAVID GEORGE ALCOCK ENGIE DEVELOPMENTS UK LIMITED Director 2016-03-31 CURRENT 2015-08-15 Active - Proposal to Strike off
DAVID GEORGE ALCOCK HAYABUSA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2013-10-25 Active
DAVID GEORGE ALCOCK ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2016-01-01 CURRENT 1993-01-13 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER (TRADING) LIMITED Director 2012-07-31 CURRENT 2003-12-15 Dissolved 2014-07-17
DAVID GEORGE ALCOCK FHH NO.2 LIMITED Director 2012-07-31 CURRENT 2003-12-03 Dissolved 2017-07-06
DAVID GEORGE ALCOCK DEESIDE POWER Director 2012-07-31 CURRENT 2007-05-02 Converted / Closed
DAVID GEORGE ALCOCK RUGELEY POWER LIMITED Director 2012-07-31 CURRENT 2001-05-08 Active
DAVID GEORGE ALCOCK IPM (UK) POWER Director 2010-12-01 CURRENT 2007-06-20 Converted / Closed
DAVID GEORGE ALCOCK IPM PORTFOLIO TRADING Director 2010-12-01 CURRENT 2007-05-03 Converted / Closed
DAVID GEORGE ALCOCK NORMANTRAIL (UK CO 3) LIMITED Director 2010-12-01 CURRENT 2004-09-17 Liquidation
DAVID GEORGE ALCOCK FHH (GUERNSEY) LIMITED Director 2008-08-28 CURRENT 2004-05-05 Active
DAVID GEORGE ALCOCK FIRST HYDRO COMPANY Director 2007-04-23 CURRENT 1989-11-17 Active
DAVID GEORGE ALCOCK FIRST HYDRO FINANCE PLC Director 2007-04-23 CURRENT 1995-07-31 Active
DAVID GEORGE ALCOCK IPM OPERATIONS AND MAINTENANCE LIMITED Director 2007-04-23 CURRENT 1995-12-18 Liquidation
DAVID GEORGE ALCOCK FIRST HYDRO HOLDINGS COMPANY Director 2007-04-23 CURRENT 1995-12-15 Active
DAVID GEORGE ALCOCK IPM MARKETING AND SERVICES LIMITED Director 2007-04-23 CURRENT 1999-04-08 Liquidation
DAVID GEORGE ALCOCK FHH NO.1 LIMITED Director 2007-04-23 CURRENT 2003-12-03 Active
NICOLA ELIZABETH ANNE LOVETT THE BUSINESS SERVICES ASSOCIATION Director 2018-02-08 CURRENT 1993-07-09 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE SUPPLY HOLDING UK LIMITED Director 2018-01-01 CURRENT 1992-04-13 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE IMPACT UK LIMITED Director 2018-01-01 CURRENT 1999-08-05 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE POWER LIMITED Director 2018-01-01 CURRENT 2001-06-18 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE INTERNATIONAL FM LIMITED Director 2018-01-01 CURRENT 2013-02-26 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
NICOLA ELIZABETH ANNE LOVETT COVION LIMITED Director 2016-01-01 CURRENT 2000-09-21 Active
NICOLA ELIZABETH ANNE LOVETT THE WORKPLACE PARTNERSHIP LIMITED Director 2016-01-01 CURRENT 2011-02-04 Active - Proposal to Strike off
WILFRID JOHN PETRIE ENGIE SUPPLY HOLDING UK LIMITED Director 2016-01-01 CURRENT 1992-04-13 Active
WILFRID JOHN PETRIE EQUANS BUILDINGS LIMITED Director 2014-07-06 CURRENT 1999-07-20 Active
WILFRID JOHN PETRIE EQUANS SERVICES LIMITED Director 2013-12-12 CURRENT 1958-02-04 Active
WILFRID JOHN PETRIE EQUANS HOLDING UK LIMITED Director 2013-10-25 CURRENT 2012-07-24 Active
WILFRID JOHN PETRIE ENGIE INTERNATIONAL FM LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
WILFRID JOHN PETRIE EQUANS GROUP UK LIMITED Director 2008-07-08 CURRENT 1996-01-29 Active
WILFRID JOHN PETRIE EAST LONDON ENERGY LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active - Proposal to Strike off
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-04-04CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-11-28Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
2023-11-28PSC05Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11
2023-06-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-05-03APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-05-03DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2023-05-03AP01DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2023-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2023-02-03DIRECTOR APPOINTED MR MARK GALLACHER
2023-02-03AP01DIRECTOR APPOINTED MR MARK GALLACHER
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2022-07-25Termination of appointment of Sarah Gregory on 2022-07-15
2022-07-25Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25AP03Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16
2022-07-25TM02Termination of appointment of Sarah Gregory on 2022-07-15
2022-05-17PSC05Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04
2022-04-04CERTNMCompany name changed engie fm LIMITED\certificate issued on 04/04/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR BILAL HASHIM LALA
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2022-02-07APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2022-01-31DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31AP01DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-21AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-05AD02Register inspection address changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-04AP01DIRECTOR APPOINTED JEAN-PHILIPPE MARC VINCENT LOISEAU
2021-10-04AD03Registers moved to registered inspection location of Level 20 25 Canada Square London E14 5LQ
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE ALCOCK
2021-03-25AD02Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-11SH20Statement by Directors
2020-12-11SH19Statement of capital on 2020-12-11 GBP 700,004
2020-12-11CAP-SSSolvency Statement dated 02/12/20
2020-12-11RES13Resolutions passed:
  • Reduce share premium 02/12/2020
2020-04-03AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-11-08SH0108/11/19 STATEMENT OF CAPITAL GBP 700004
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-20SH0108/08/19 STATEMENT OF CAPITAL GBP 700002
2019-06-26AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN PETRIE
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN RAWSON
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006657020007
2017-05-10AP01DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 700000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-02CH01Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-02AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2016-03-30AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 700000
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-29RES15CHANGE OF NAME 19/02/2016
2016-02-29CERTNMCompany name changed cofely LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-12AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH ANNE LOVETT
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 700000
2015-05-07AR0123/03/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006657020006
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 15/12/2014
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALE
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALE
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVILL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BLAKESLEY
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006657020005
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE
2014-04-29AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-04-29AP01DIRECTOR APPOINTED MR TERRY COLIN WOODHOUSE
2014-04-29AP01DIRECTOR APPOINTED MR WILFRID PETRIE
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 700000
2014-04-22AR0123/03/14 FULL LIST
2014-04-11AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006657020004
2013-08-12AP01DIRECTOR APPOINTED MR BRIAN FREDERICK BLAKESLEY
2013-08-07AP01DIRECTOR APPOINTED MR PAUL ALAN ROGERS
2013-08-07AP01DIRECTOR APPOINTED MR GRAHAM BRIAN EVILL
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE VIENOT
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHOUTEAU
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT
2013-03-27AR0123/03/13 FULL LIST
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-06MISCSECTION 519
2012-03-23AR0123/03/12 FULL LIST
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY
2011-11-15AP01DIRECTOR APPOINTED MS CATHERINE LORGERE CHOUTEAU
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-23AR0123/03/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2010-10-21AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2010-10-21AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2010-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0124/03/10 FULL LIST
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM STUART HOUSE CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PUTMAN
2010-03-24AR0123/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATHALIE VIENOT / 23/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY PUTMAN / 23/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALLACE GRANT / 23/03/2010
2010-03-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15288aDIRECTOR APPOINTED MS NATHALIE VIENOT
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR BRIAN BLAKESLEY
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WYRILL
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-02-21CERTNMCOMPANY NAME CHANGED ELYO SUEZ LIMITED CERTIFICATE ISSUED ON 24/02/09
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13288aDIRECTOR APPOINTED MR RICHARD IRONMONGER DERRY
2008-08-13288aDIRECTOR APPOINTED MR WILFRID PETRIE
2008-07-17MEM/ARTSARTICLES OF ASSOCIATION
2008-07-11CERTNMCOMPANY NAME CHANGED ELYO SERVICES LIMITED CERTIFICATE ISSUED ON 14/07/08
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ETIENNE OLEFFE
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains

35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1108140 Active Licenced property: THE BOULEVARD DELL ( UK) LTD CAIN ROAD BRACKNELL CAIN ROAD GB RG12 1LF. Correspondance address: 159 YAVERLAND DRIVE BAGSHOT GB GU19 5DY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1108140 Active Licenced property: THE BOULEVARD DELL ( UK) LTD CAIN ROAD BRACKNELL CAIN ROAD GB RG12 1LF. Correspondance address: 159 YAVERLAND DRIVE BAGSHOT GB GU19 5DY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PH1108140 Active Licenced property: THE BOULEVARD DELL ( UK) LTD CAIN ROAD BRACKNELL CAIN ROAD GB RG12 1LF. Correspondance address: 159 YAVERLAND DRIVE BAGSHOT GB GU19 5DY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUANS FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-23 Outstanding BTMU (EUROPE) LIMITED AS SECURITY TRUSTEE
2015-02-13 Outstanding BP EXPLORATION OPERATING COMPANY LIMITED
2014-11-14 Outstanding SOCIETE GENERALE EQUIPMENT FINANCE LIMITED (ASSIGNEE)
2013-12-18 Outstanding SOCIETE GENERALE EQUIPMENT FINANCE LIMITED
A CHARGE 2011-09-16 Outstanding SG EQUIPMENT FINANCE LIMITED
DEED OF DEPOSIT 2004-01-29 ALL of the property or undertaking has been released from charge ALBANY PARK (FRIMLEY) (NO.1) LIMITED AND ALBANY PARK (FRIMLEY) (NO.2) LIMITED
MORTGAGE DEBENTURE 1984-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EQUANS FM LIMITED

Intangible Assets
Patents
We have not found any records of EQUANS FM LIMITED registering or being granted any patents
Domain Names

EQUANS FM LIMITED owns 2 domain names.

cofelydistrictenergy.co.uk   cofelygdfsuez.co.uk  

Trademarks
We have not found any records of EQUANS FM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EQUANS FM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-12 GBP £12,000 East Building Maintenance
Suffolk County Council 2016-11 GBP £27,693 Building Maintenance - Reactive
Suffolk County Council 2016-10 GBP £95,863 East Building Maintenance
Suffolk County Council 2016-9 GBP £331,513 Building Maintenance - Reactive
Suffolk County Council 2016-8 GBP £93,165 Condition Maintenance New
Suffolk County Council 2016-7 GBP £2,878,980 Building Maintenance - Reactive
Suffolk County Council 2016-5 GBP £499,433 Building Maintenance - Reactive
Suffolk County Council 2016-4 GBP £655,758 Recharges to Capital Programme
Buckinghamshire County Council 2016-3 GBP £17,280 Construction - Building Work
Suffolk County Council 2016-2 GBP £1,161,516 Transaction in Error
Buckinghamshire County Council 2016-1 GBP £262,727 Construction - Building Work
Suffolk County Council 2015-12 GBP £881,840 Photovoltaic Panels New
Suffolk County Council 2015-11 GBP £444,536 Leiston Childrens Centre
Suffolk County Council 2015-10 GBP £796,862 Transaction in Error
Suffolk County Council 2015-9 GBP £467,965 Transaction in Error
Telford and Wrekin Council 2015-9 GBP £1,900
Suffolk County Council 2015-8 GBP £1,036,575 Transaction in Error
Telford and Wrekin Council 2015-8 GBP £1,884
Telford and Wrekin Council 2015-5 GBP £278
Trafford Council 2015-5 GBP £204 OUTSIDE CLEANING CON
Trafford Council 2015-4 GBP £3,531 IT PURCHASES
Telford and Wrekin Council 2015-4 GBP £1,838
Northumberland County Council 2015-4 GBP £32,750 Building Maintenance - Structural - Planned
Suffolk County Council 2015-3 GBP £345,014 Condition Maintenance New
Trafford Council 2015-3 GBP £256 OUTSIDE CLEANING CON
Northumberland County Council 2015-2 GBP £6,242 Building Maintenance - Structural - Planned
Suffolk County Council 2015-2 GBP £1,151,843 Condition Maintenance New
Trafford Council 2015-2 GBP £1,019 EQUIPMENT - PURCHASE
Sandwell Metroplitan Borough Council 2015-2 GBP £1,664
Test Valley Borough Council 2015-1 GBP £765 Premises related Expenditure
Suffolk County Council 2015-1 GBP £562,014 Transaction in Error
Trafford Council 2015-1 GBP £338 HYGIENE SERVICES
Telford and Wrekin Council 2015-1 GBP £1,838
Northumberland County Council 2015-1 GBP £2,211 Building Maintenance - Structural - Unplanned
Sandwell Metroplitan Borough Council 2015-1 GBP £10,667
Trafford Council 2014-12 GBP £1,038 TMBC PAY OUT BACS
London Borough of Haringey 2014-12 GBP £23,190 Energy and Utilities
Sandwell Metroplitan Borough Council 2014-12 GBP £3,944
Suffolk County Council 2014-11 GBP £477,961 Transaction in Error
Test Valley Borough Council 2014-11 GBP £804 Premises related Expenditure
Trafford Council 2014-11 GBP £5,312 OUTSIDE CLEANING CON
Northumberland County Council 2014-11 GBP £13,028 Building Maintenance - Structural - Planned
Northumberland County Council 2014-10 GBP £267 Building Maintenance - Structural - Unplanned
Trafford Council 2014-10 GBP £129 OUTSIDE CLEANING CON
Dudley Borough Council 2014-10 GBP £7,482
Royal Borough of Kingston upon Thames 2014-10 GBP £1,395 Cyclical Maintenance Programme
Suffolk County Council 2014-10 GBP £678,213 East Building Maintenance
Telford and Wrekin Council 2014-10 GBP £1,838
Test Valley Borough Council 2014-10 GBP £5,442 Premises related Expenditure
London Borough of Merton 2014-10 GBP £-2,515 ENERGY CONSERVATION
Royal Borough of Kingston upon Thames 2014-9 GBP £1,395 Cyclical Maintenance Programme
Trafford Council 2014-9 GBP £1,699 EXT ALARMS/SEC
Test Valley Borough Council 2014-9 GBP £673 Premises related Expenditure
Suffolk County Council 2014-9 GBP £1,408,181 Transaction in Error
Sandwell Metroplitan Borough Council 2014-9 GBP £12,491
Durham County Council 2014-8 GBP £520
Trafford Council 2014-8 GBP £50,192 PROFESSIONAL FEES
Royal Borough of Kingston upon Thames 2014-8 GBP £1,395
Manchester City Council 2014-8 GBP £13,491
Test Valley Borough Council 2014-8 GBP £673 Premises related Expenditure
Telford and Wrekin Council 2014-8 GBP £1,838
Suffolk County Council 2014-8 GBP £1,083,776 Transaction in Error
Northumberland County Council 2014-7 GBP £8,529 Building Maintenance - Structural - Planned - Centrally Funded
London Borough of Merton 2014-7 GBP £56,245 ENERGY CONSERVATION
Trafford Council 2014-7 GBP £1,512
Manchester City Council 2014-7 GBP £907
Suffolk County Council 2014-7 GBP £1,262,704 Transaction in Error
Royal Borough of Kingston upon Thames 2014-7 GBP £1,395
Test Valley Borough Council 2014-7 GBP £673 Premises related Expenditure
London Borough of Haringey 2014-6 GBP £8,973
Royal Borough of Kingston upon Thames 2014-6 GBP £1,395
Manchester City Council 2014-6 GBP £10,831
Test Valley Borough Council 2014-6 GBP £1,709 Premises related Expenditure
Suffolk County Council 2014-6 GBP £746,439 Transaction in Error
Sandwell Metroplitan Borough Council 2014-6 GBP £11,816
Northumberland County Council 2014-5 GBP £559 Building Maintenance - Structural - Unplanned - Centrally Funded
Royal Borough of Kingston upon Thames 2014-5 GBP £2,790
Suffolk County Council 2014-5 GBP £1,967,191 Transaction in Error
Test Valley Borough Council 2014-5 GBP £673 Premises related Expenditure
Trafford Council 2014-5 GBP £172
Sandwell Metroplitan Borough Council 2014-5 GBP £4,090
London Borough of Haringey 2014-4 GBP £10,686
Test Valley Borough Council 2014-4 GBP £3,080 Premises related Expenditure
Suffolk County Council 2014-4 GBP £1,717,007 SOR 2 B/B/L Worlingham CEVCP
Sandwell Metroplitan Borough Council 2014-4 GBP £10,942
Durham County Council 2014-4 GBP £11,889
Northumberland County Council 2014-4 GBP £5,200 Building Maintenance - Structural - Unplanned - Centrally Funded
Trafford Council 2014-4 GBP £8,965
London Borough of Haringey 2014-3 GBP £21,157
Telford and Wrekin Council 2014-3 GBP £1,884
Manchester City Council 2014-3 GBP £907
City of Westminster Council 2014-3 GBP £146,034
Northumberland County Council 2014-3 GBP £12,222 Building Maintenance - Structural - Planned - Centrally Funded
Trafford Council 2014-3 GBP £113
Test Valley Borough Council 2014-3 GBP £2,734 Premises related Expenditure
Royal Borough of Kingston upon Thames 2014-3 GBP £1,365
Suffolk County Council 2014-3 GBP £765,943 Condition Maintenance New
Sandwell Metroplitan Borough Council 2014-3 GBP £4,526
London Borough of Haringey 2014-2 GBP £11,454
Merton Council 2014-2 GBP £16,909
Royal Borough of Kingston upon Thames 2014-2 GBP £1,365
Suffolk County Council 2014-2 GBP £310,311 FIRE ESTATE IMPROVEMENTS
City of Westminster Council 2014-2 GBP £74,482
Manchester City Council 2014-2 GBP £907
London Borough of Merton 2014-2 GBP £16,909 BUILD MAINT MGT FEES
Trafford Council 2014-2 GBP £1,115
Northumberland County Council 2014-2 GBP £7,184 Building Maintenance - Structural - Planned - Centrally Funded
Telford and Wrekin Council 2014-2 GBP £3,065
London Borough of Haringey 2014-1 GBP £20,712
Suffolk County Council 2014-1 GBP £591,569 Internal - Supplies and Services Expenditure
London Borough of Merton 2014-1 GBP £31,471 DDM - Mechanical
Northumberland County Council 2014-1 GBP £16,402 Building Maintenance - Structural - Planned - Centrally Funded
Royal Borough of Kingston upon Thames 2014-1 GBP £1,365
Telford and Wrekin Council 2014-1 GBP £1,884
Manchester City Council 2014-1 GBP £2,720
Trafford Council 2014-1 GBP £172
Merton Council 2014-1 GBP £31,471
City of Westminster Council 2014-1 GBP £295,281
Sandwell Metroplitan Borough Council 2014-1 GBP £4,542
Merton Council 2013-12 GBP £8,232
London Borough of Merton 2013-12 GBP £8,232 DDM - Mechanical
Manchester City Council 2013-12 GBP £8,168
Suffolk County Council 2013-12 GBP £996,056 EY - Cental Funding Projects
City of Westminster Council 2013-12 GBP £77,450
Northumberland County Council 2013-12 GBP £19,082 Building Maintenance - Structural - Planned - Centrally Funded
Royal Borough of Kingston upon Thames 2013-12 GBP £2,730
Trafford Council 2013-12 GBP £17,502
Merton Council 2013-11 GBP £14,134
London Borough of Merton 2013-11 GBP £25,668 DDM - General Building
City of Westminster Council 2013-11 GBP £173,367
Royal Borough of Kingston upon Thames 2013-11 GBP £1,365
Suffolk County Council 2013-11 GBP £1,294,896 Transaction in Error
Sandwell Metroplitan Borough Council 2013-11 GBP £19,436
Suffolk County Council 2013-10 GBP £1,224,736 Transaction in Error
City of Westminster Council 2013-10 GBP £110,513
London Borough of Merton 2013-10 GBP £32,189 DDM - Mechanical
Merton Council 2013-10 GBP £30,329
Trafford Council 2013-10 GBP £19,795
Manchester City Council 2013-10 GBP £5,598
Northumberland County Council 2013-10 GBP £4,947 Building Maintenance - Structural - Planned - Centrally Funded
Telford and Wrekin Council 2013-10 GBP £1,884
Sandwell Metroplitan Borough Council 2013-10 GBP £16,534
Merton Council 2013-9 GBP £8,083
London Borough of Merton 2013-9 GBP £8,083
Royal Borough of Kingston upon Thames 2013-9 GBP £1,365
City of Westminster Council 2013-9 GBP £419,069
Manchester City Council 2013-9 GBP £12,745
Suffolk County Council 2013-9 GBP £670,443 Condition Maintenance
Trafford Council 2013-9 GBP £13,609
Sandwell Metroplitan Borough Council 2013-9 GBP £3,011
Manchester City Council 2013-8 GBP £907
Merton Council 2013-8 GBP £39,699
Royal Borough of Kingston upon Thames 2013-8 GBP £1,365
Telford and Wrekin Council 2013-8 GBP £204
Suffolk County Council 2013-8 GBP £2,095,797 Benjamin Britten BSF Legacy
London Borough of Merton 2013-8 GBP £39,699
City of Westminster Council 2013-8 GBP £210,046
Sandwell Metroplitan Borough Council 2013-8 GBP £2,239
Merton Council 2013-7 GBP £12,528
London Borough of Merton 2013-7 GBP £12,528 BUILD MAINT MGT FEES
Suffolk County Council 2013-7 GBP £1,093,723 Building Maintenance East
Broadland District Council 2013-7 GBP £1,314 Lift Works
Sandwell Metroplitan Borough Council 2013-7 GBP £1,313
Telford and Wrekin Council 2013-7 GBP £2,299
Manchester City Council 2013-7 GBP £13,577
Trafford Council 2013-7 GBP £4,166
Royal Borough of Kingston upon Thames 2013-7 GBP £2,177
City of Westminster Council 2013-7 GBP £139,509
Merton Council 2013-6 GBP £15,855
London Borough of Merton 2013-6 GBP £15,855
Royal Borough of Kingston upon Thames 2013-6 GBP £2,730
Manchester City Council 2013-6 GBP £11,865
Suffolk County Council 2013-6 GBP £1,311,069 Transaction in Error
Trafford Council 2013-6 GBP £2,146
City of Westminster Council 2013-6 GBP £172,777
Sandwell Metroplitan Borough Council 2013-6 GBP £9,818
Merton Council 2013-5 GBP £74,732
Trafford Council 2013-5 GBP £2,464
London Borough of Merton 2013-5 GBP £74,732
Royal Borough of Kingston upon Thames 2013-5 GBP £1,993
Suffolk County Council 2013-5 GBP £1,513,816 Internal - Supplies and Services Expenditure
Norfolk County Council 2013-5 GBP £1,468
Dudley Borough Council 2013-5 GBP £58,748
City of Westminster Council 2013-5 GBP £122,894
Manchester City Council 2013-5 GBP £4,271
Suffolk County Council 2013-4 GBP £1,337,864 Equipment Purchase - Furniture and Fittings
City of Westminster Council 2013-4 GBP £187,979
Trafford Council 2013-4 GBP £3,378
Broadland District Council 2013-4 GBP £1,191 Cofely - Faulty BMS System
Royal Borough of Kingston upon Thames 2013-4 GBP £2,860
Merton Council 2013-4 GBP £3,084
London Borough of Merton 2013-4 GBP £3,084 Contractor - Site works
Sandwell Metroplitan Borough Council 2013-4 GBP £658
Norfolk County Council 2013-3 GBP £1,853
Merton Council 2013-3 GBP £101,830
London Borough of Merton 2013-3 GBP £95,066
Royal Borough of Kingston upon Thames 2013-3 GBP £1,449
Telford and Wrekin Council 2013-3 GBP £1,829
Trafford Council 2013-3 GBP £1,020
City of Westminster Council 2013-3 GBP £208,208
Broadland District Council 2013-3 GBP £2,262 Replace Faulty Value
Suffolk County Council 2013-3 GBP £1,949,969 Transaction in Error
Manchester City Council 2013-2 GBP £1,813
Trafford Council 2013-2 GBP £882
Merton Council 2013-2 GBP £50,099
Telford and Wrekin Council 2013-2 GBP £2,513
Suffolk County Council 2013-2 GBP £1,424,896 Transaction in Error
Bracknell Forest Council 2013-2 GBP £22,443 Construction - Contract Payments
London Borough of Merton 2013-2 GBP £50,099 Water Hygiene
City of Westminster Council 2013-2 GBP £105,971
Norfolk County Council 2013-2 GBP £891
London Borough of Merton 2013-1 GBP £27,260 DDM - Mechanical
Telford and Wrekin Council 2013-1 GBP £1,829
Broadland District Council 2013-1 GBP £667 Remedial Works to Lift
Suffolk County Council 2013-1 GBP £858,843 Condition Maintenance
Merton Council 2013-1 GBP £27,260
Trafford Council 2013-1 GBP £1,504
Manchester City Council 2013-1 GBP £3,626
City of Westminster Council 2013-1 GBP £165,528
Trafford Council 2012-12 GBP £587
London Borough of Merton 2012-12 GBP £15,209
Merton Council 2012-12 GBP £14,113
Suffolk County Council 2012-12 GBP £221,410 Transaction in Error
Royal Borough of Kingston upon Thames 2012-11 GBP £2,873
Suffolk County Council 2012-11 GBP £648,342 Transaction in Error
London Borough of Merton 2012-11 GBP £588 DDM - Electrical
Sandwell Metroplitan Borough Council 2012-11 GBP £3,388
Broadland District Council 2012-10 GBP £863
Merton Council 2012-10 GBP £2,016
Suffolk County Council 2012-10 GBP £8,476,075 Transaction in Error
Manchester City Council 2012-10 GBP £3,626
London Borough of Merton 2012-10 GBP £2,563 DDM - Electrical
Sandwell Metroplitan Borough Council 2012-10 GBP £1,046
Telford and Wrekin Council 2012-9 GBP £1,829
Royal Borough of Kingston upon Thames 2012-9 GBP £1,449
Suffolk County Council 2012-9 GBP £881,020 Grounds - Site Maintenance
London Borough of Merton 2012-9 GBP £9,500 DDM - Mechanical
Sandwell Metroplitan Borough Council 2012-9 GBP £10,065
Merton Council 2012-8 GBP £4,121
Suffolk County Council 2012-8 GBP £1,632,618 Transaction in Error
Manchester City Council 2012-8 GBP £3,626
London Borough of Merton 2012-8 GBP £8,235 DDM - Mechanical
Sandwell Metroplitan Borough Council 2012-8 GBP £4,378
Manchester City Council 2012-7 GBP £1,813
Broadland District Council 2012-7 GBP £1,185
Durham County Council 2012-7 GBP £2,283 Rendered by Private Contractors
Suffolk County Council 2012-7 GBP £898,879 Transaction in Error
Merton Council 2012-7 GBP £69,283
Royal Borough of Kingston upon Thames 2012-7 GBP £1,449
London Borough of Merton 2012-7 GBP £73,918 DDM - Mechanical
Merton Council 2012-6 GBP £1,174
London Borough of Merton 2012-6 GBP £1,174 DDM - Electrical
London Borough of Brent 2012-6 GBP £73,110
Durham County Council 2012-6 GBP £1,442 Rendered by Private Contractors
Suffolk County Council 2012-6 GBP £1,194,305 Building Maintenance - Reactive
Broadland District Council 2012-6 GBP £1,185
London Borough of Brent 2012-5 GBP £2,988
Broadland District Council 2012-5 GBP £2,967
Royal Borough of Kingston upon Thames 2012-5 GBP £1,449
Durham County Council 2012-5 GBP £6,665 Rendered by Private Contractors
Suffolk County Council 2012-5 GBP £717,466 Internal - Supplies and Services Expenditure
Manchester City Council 2012-5 GBP £8,719
Durham County Council 2012-4 GBP £6,819 Rendered by Private Contractors
Manchester City Council 2012-4 GBP £6,906
Broadland District Council 2012-4 GBP £1,431
Suffolk County Council 2012-4 GBP £417,218 Transaction in Error
Merton Council 2012-3 GBP £615
London Borough of Merton 2012-3 GBP £615 DDM - Electrical
Suffolk County Council 2012-3 GBP £2,705,944 Internal - Supplies and Services Expenditure
Broadland District Council 2012-3 GBP £1,431
Manchester City Council 2012-3 GBP £13,811
Suffolk County Council 2012-2 GBP £746,935 Transaction in Error
Merton Council 2012-2 GBP £1,305
Broadland District Council 2012-2 GBP £1,431
Vale of White Horse District Council 2012-2 GBP £3,251
Manchester City Council 2012-2 GBP £21,493
London Borough of Merton 2012-2 GBP £7,752 DDM - Mechanical
Suffolk County Council 2012-1 GBP £825,936 Transaction in Error
Broadland District Council 2012-1 GBP £1,431
Dudley Borough Council 2012-1 GBP £1,264
Manchester City Council 2012-1 GBP £19,353
Broadland District Council 2011-12 GBP £3,676
Manchester City Council 2011-12 GBP £3,453 Internal Repairs and Maintenance for buildings
Sandwell Metroplitan Borough Council 2011-12 GBP £12,721
Vale of White Horse District Council 2011-12 GBP £6,502
London Borough of Merton 2011-11 GBP £7,562 New Const, Conv & Renvtion
Broadland District Council 2011-11 GBP £35,769
Manchester City Council 2011-11 GBP £6,783 External repairs and maintenance for buildings
Vale of White Horse District Council 2011-11 GBP £3,251
Sandwell Metroplitan Borough Council 2011-11 GBP £19,329
Vale of White Horse District Council 2011-10 GBP £3,251
Manchester City Council 2011-10 GBP £16,707 External repairs and maintenance for buildings
Broadland District Council 2011-10 GBP £21,431
Manchester City Council 2011-9 GBP £6,906 Internal Repairs and Maintenance for buildings
London Borough of Merton 2011-9 GBP £91,930 New Const, Conv & Renvtion
Broadland District Council 2011-9 GBP £1,431
Vale of White Horse District Council 2011-9 GBP £4,062
Sandwell Metroplitan Borough Council 2011-9 GBP £7,524
Merton Council 2011-8 GBP £864
London Borough of Brent 2011-8 GBP £1,517 Expansion
London Borough of Merton 2011-8 GBP £20,800
Manchester City Council 2011-7 GBP £6,906 Internal Repairs and Maintenance for buildings
Vale of White Horse District Council 2011-7 GBP £3,251
London Borough of Brent 2011-7 GBP £9,890 M E E General Maintenance
Norfolk County Council 2011-7 GBP £27,362
Norfolk County Council 2011-6 GBP £804
London Borough of Brent 2011-6 GBP £2,540 M E E General Maintenance
Manchester City Council 2011-6 GBP £2,935 Fixtures and Fitting
London Borough of Merton 2011-6 GBP £38,405 Premises Related Expenditure
Vale of White Horse District Council 2011-6 GBP £3,251
Broadland District Council 2011-6 GBP £2,863
Sandwell Metroplitan Borough Council 2011-6 GBP £23,249
Manchester City Council 2011-5 GBP £865 Internal Repairs and Maintenance for buildings
Norfolk County Council 2011-5 GBP £3,267
London Borough of Merton 2011-5 GBP £33,375 Premises Related Expenditure
Vale of White Horse District Council 2011-5 GBP £13,003
Sandwell Metroplitan Borough Council 2011-5 GBP £3,733
Manchester City Council 2011-4 GBP £513 External repairs and maintenance for buildings
London Borough of Merton 2011-4 GBP £56,090 New Const, Conv & Renvtion
Broadland District Council 2011-4 GBP £2,863
London Borough of Merton 2011-3 GBP £361,201 Premises Related Expenditure
Norfolk County Council 2011-3 GBP £705
Manchester City Council 2011-3 GBP £3,517 Works and associated costs for Land and Buildings
Broadland District Council 2011-3 GBP £2,863
Sandwell Metroplitan Borough Council 2011-3 GBP £8,599
Broadland District Council 2011-2 GBP £2,863
London Borough of Merton 2011-2 GBP £22,652 Premises Related Expenditure
Norfolk County Council 2011-2 GBP £2,138
Manchester City Council 2011-2 GBP £912 I T Provision
Norfolk County Council 2011-1 GBP £1,770
Broadland District Council 2011-1 GBP £2,654
London Borough of Merton 2011-1 GBP £22,439 Premises Related Expenditure
London Borough of Merton 2010-12 GBP £38,179 Premises Related Expenditure
Broadland District Council 2010-12 GBP £1,431
Durham County Council 2010-11 GBP £38,399
Broadland District Council 2010-11 GBP £1,431
London Borough of Merton 2010-11 GBP £49,963 Premises Related Expenditure
Sandwell Metroplitan Borough Council 2010-11 GBP £869
Durham County Council 2010-10 GBP £1,274
Broadland District Council 2010-10 GBP £1,431
Broadland District Council 2010-9 GBP £1,431
London Borough of Merton 2010-9 GBP £111,900 DDM - Mechanical
London Borough of Merton 2010-8 GBP £47,153 DDM - Electrical
Broadland District Council 2010-8 GBP £3,659
Broadland District Council 2010-7 GBP £1,431
Broadland District Council 2010-6 GBP £2,863
Broadland District Council 2010-5 GBP £815
Dudley Metropolitan Council 2010-5 GBP £12,924
Bristol City Council 0-0 GBP £4,366 ENERGY MANAGEMENT UNIT
Broadland District Council 0-0 GBP £1,431
Dudley Metropolitan Council 0-0 GBP £1,135

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Peel Ports Limited Building and facilities management services 2012/12/20

Peel Ports is aiming to establish a best in practice Service Partner to undertake a Hard facilities service contract covering The Mersey Docks and Harbour Company Limited (MDHC), The Manchester Ship Canal Company Limited (MSC) and Heysham Port Limited. The initial contract being limited to MDHC Hard services.

Suffolk County Council installation services of electrical and mechanical equipment

Reactive property maintenance service including building fabric, mechanical and electrical service and planned preventative maintenance (PPM) in the North, South and West of Suffolk and minor works including building fabric and roofing etc in the six localities of Suffolk.

Arena and Convention Centre Liverpool Refuse and waste related services 2013/10/21 EUR

Contracts for the provision of: Lot 1 Cleaning and Waste Services, Lot 2 Security and Stewarding Services and Lot 3: Facilities Management Services.

Sunderland College Repair and maintenance services of electrical and mechanical building installations 2013/10/01

This framework agreement is for the provision of maintenance services which will include mechanical, electrical and building fabric maintenance and repairs.

Outgoings
Business Rates/Property Tax
No properties were found where EQUANS FM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EQUANS FM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0025070080Kaolinic clays (other than kaolin)
2018-10-0025070080Kaolinic clays (other than kaolin)
2018-10-0070200080Articles of glass, n.e.s.
2018-10-0070200080Articles of glass, n.e.s.
2018-08-0025070080Kaolinic clays (other than kaolin)
2018-08-0025070080Kaolinic clays (other than kaolin)
2018-07-0073219000Parts of domestic appliances non-electrically heated of heading 7321, n.e.s.
2018-06-0025070080Kaolinic clays (other than kaolin)
2018-06-0025070080Kaolinic clays (other than kaolin)
2018-05-0085441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2018-02-0039259020Trunking, ducting and cable trays for electrical circuits, of plastics
2018-02-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-02-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-01-0039259020Trunking, ducting and cable trays for electrical circuits, of plastics
2018-01-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-01-0085441190Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled)
2017-04-0073079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2016-08-0084814010Safety or relief valves of cast iron or steel
2016-07-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2016-05-0084189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2014-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-03-0185414010Light-emitting diodes, incl. laser diodes
2012-01-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2011-10-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2011-09-0185234045
2011-06-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2011-05-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2011-02-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2011-01-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2010-11-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUANS FM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUANS FM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.