Company Information for EQUANS FM LIMITED
FIRST FLOOR, NEON Q10 QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8BU,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH GREGORY |
||
DAVID GEORGE ALCOCK |
||
NICOLA ELIZABETH ANNE LOVETT |
||
WILFRID JOHN PETRIE |
||
SIMON DAVID PINNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWIN RAWSON |
Director | ||
RICHARD JOHN BLUMBERGER |
Director | ||
SIMONE TUDOR |
Company Secretary | ||
BRIAN FREDERICK BLAKESLEY |
Director | ||
GRAHAM BRIAN EVILL |
Director | ||
COLIN STEPHEN HALE |
Director | ||
COLIN STEPHEN HALE |
Director | ||
PAUL ALAN ROGERS |
Director | ||
MICHAEL ANDREW BOOTH |
Company Secretary | ||
MICHAEL ANDREW BOOTH |
Director | ||
STEPHEN WALLACE GRANT |
Director | ||
WILFRID JOHN PETRIE |
Director | ||
CATHERINE LORGERE CHOUTEAU |
Director | ||
RICHARD IRONMONGER DERRY |
Director | ||
ROBIN ANTHONY PUTMAN |
Director | ||
BRIAN FREDERICK BLAKESLEY |
Director | ||
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE |
Director | ||
GEORGES CORNET |
Director | ||
PETER MICHAEL MYERS |
Director | ||
COLIN ERNEST JARDINE |
Company Secretary | ||
COLIN ERNEST JARDINE |
Director | ||
ETIENNE EMILE MADELEINE GHISLAIN OLEFFE |
Director | ||
RONALD ERNEST GARROD |
Director | ||
JACQUES ANDRE HENRI REYMANN |
Director | ||
RONALD ERNEST GARROD |
Company Secretary | ||
DERECK GEORGE DRAKE |
Director | ||
FREDERICK JAMES BRYAN |
Director | ||
GRAHAM BECKET JONES |
Director | ||
CHRISTIAN JEAN JACQMIN |
Director | ||
GRAHAM BECKET JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANGEABOUT LTD | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
MORAY EAST HOLDINGS LIMITED | Director | 2018-07-19 | CURRENT | 2018-06-13 | Active | |
IPM HOLDINGS (UK) LIMITED | Director | 2018-05-11 | CURRENT | 2014-05-02 | Active | |
RUGELEY POWER GENERATION LIMITED | Director | 2018-01-01 | CURRENT | 1997-01-10 | Active | |
INTERNATIONAL POWER FUEL COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1999-10-22 | Active | |
ENGIE RETAIL INVESTMENT UK LIMITED | Director | 2018-01-01 | CURRENT | 2006-05-03 | Active | |
TELFORD OFFSHORE WINDFARM LIMITED | Director | 2017-07-07 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
MORAY OFFSHORE WINDFARM (EAST) LIMITED | Director | 2017-07-07 | CURRENT | 2009-12-10 | Active | |
STEVENSON OFFSHORE WINDFARM LIMITED | Director | 2017-07-07 | CURRENT | 2010-09-24 | Active - Proposal to Strike off | |
MACCOLL OFFSHORE WINDFARM LIMITED | Director | 2017-07-07 | CURRENT | 2010-09-24 | Active | |
DELPHIS HOLDINGS LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
ENGIE RENEWABLES HOLDING UK LIMITED | Director | 2016-04-13 | CURRENT | 2014-03-19 | Active | |
ENGIE RENEWABLES LIMITED | Director | 2016-03-31 | CURRENT | 1995-08-23 | Active | |
ENGIE MARINE DEVELOPMENTS LIMITED | Director | 2016-03-31 | CURRENT | 2007-09-11 | Active | |
ENGIE DEVELOPMENTS UK LIMITED | Director | 2016-03-31 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
HAYABUSA HOLDINGS LIMITED | Director | 2016-01-01 | CURRENT | 2013-10-25 | Active | |
ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED | Director | 2016-01-01 | CURRENT | 1993-01-13 | Active | |
INTERNATIONAL POWER (TRADING) LIMITED | Director | 2012-07-31 | CURRENT | 2003-12-15 | Dissolved 2014-07-17 | |
FHH NO.2 LIMITED | Director | 2012-07-31 | CURRENT | 2003-12-03 | Dissolved 2017-07-06 | |
DEESIDE POWER | Director | 2012-07-31 | CURRENT | 2007-05-02 | Converted / Closed | |
RUGELEY POWER LIMITED | Director | 2012-07-31 | CURRENT | 2001-05-08 | Active | |
IPM (UK) POWER | Director | 2010-12-01 | CURRENT | 2007-06-20 | Converted / Closed | |
IPM PORTFOLIO TRADING | Director | 2010-12-01 | CURRENT | 2007-05-03 | Converted / Closed | |
NORMANTRAIL (UK CO 3) LIMITED | Director | 2010-12-01 | CURRENT | 2004-09-17 | Liquidation | |
FHH (GUERNSEY) LIMITED | Director | 2008-08-28 | CURRENT | 2004-05-05 | Active | |
FIRST HYDRO COMPANY | Director | 2007-04-23 | CURRENT | 1989-11-17 | Active | |
FIRST HYDRO FINANCE PLC | Director | 2007-04-23 | CURRENT | 1995-07-31 | Active | |
IPM OPERATIONS AND MAINTENANCE LIMITED | Director | 2007-04-23 | CURRENT | 1995-12-18 | Liquidation | |
FIRST HYDRO HOLDINGS COMPANY | Director | 2007-04-23 | CURRENT | 1995-12-15 | Active | |
IPM MARKETING AND SERVICES LIMITED | Director | 2007-04-23 | CURRENT | 1999-04-08 | Liquidation | |
FHH NO.1 LIMITED | Director | 2007-04-23 | CURRENT | 2003-12-03 | Active | |
THE BUSINESS SERVICES ASSOCIATION | Director | 2018-02-08 | CURRENT | 1993-07-09 | Active | |
ENGIE SUPPLY HOLDING UK LIMITED | Director | 2018-01-01 | CURRENT | 1992-04-13 | Active | |
ENGIE GAS SHIPPER LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active | |
ENGIE GAS LIMITED | Director | 2018-01-01 | CURRENT | 1999-07-27 | Active | |
ENGIE IMPACT UK LIMITED | Director | 2018-01-01 | CURRENT | 1999-08-05 | Active | |
ENGIE POWER LIMITED | Director | 2018-01-01 | CURRENT | 2001-06-18 | Active | |
ENGIE INTERNATIONAL FM LIMITED | Director | 2018-01-01 | CURRENT | 2013-02-26 | Active | |
EQUANS SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1958-02-04 | Active | |
EQUANS ENERGY SERVICES UK LIMITED | Director | 2016-01-01 | CURRENT | 1991-11-22 | Active | |
COVION LIMITED | Director | 2016-01-01 | CURRENT | 2000-09-21 | Active | |
THE WORKPLACE PARTNERSHIP LIMITED | Director | 2016-01-01 | CURRENT | 2011-02-04 | Active - Proposal to Strike off | |
ENGIE SUPPLY HOLDING UK LIMITED | Director | 2016-01-01 | CURRENT | 1992-04-13 | Active | |
EQUANS BUILDINGS LIMITED | Director | 2014-07-06 | CURRENT | 1999-07-20 | Active | |
EQUANS SERVICES LIMITED | Director | 2013-12-12 | CURRENT | 1958-02-04 | Active | |
EQUANS HOLDING UK LIMITED | Director | 2013-10-25 | CURRENT | 2012-07-24 | Active | |
ENGIE INTERNATIONAL FM LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active | |
EQUANS GROUP UK LIMITED | Director | 2008-07-08 | CURRENT | 1996-01-29 | Active | |
EAST LONDON ENERGY LIMITED | Director | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
IPM HOLDINGS (UK) LIMITED | Director | 2018-05-08 | CURRENT | 2014-05-02 | Active | |
DELTEC MAINTENANCE COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1991-10-24 | Liquidation | |
COFATHEC UK LIMITED | Director | 2018-01-01 | CURRENT | 1998-12-23 | Active | |
GOWER STREET HEAT AND POWER LIMITED | Director | 2018-01-01 | CURRENT | 2000-09-13 | Liquidation | |
EWP TECHNICAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2002-03-04 | Active | |
COVION HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2005-03-11 | Liquidation | |
RESOURCE ENVIRONMENTAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1992-09-03 | Active | |
M.D.P. (ENGINEERING) LIMITED | Director | 2018-01-01 | CURRENT | 1990-11-15 | Liquidation | |
EQUANS ENGINEERING SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1986-11-04 | Active | |
AXIMA FM LIMITED | Director | 2018-01-01 | CURRENT | 1994-05-06 | Active | |
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED | Director | 2018-01-01 | CURRENT | 1997-11-11 | Liquidation | |
NEW START VENTURES LIMITED | Director | 2018-01-01 | CURRENT | 2004-03-15 | Liquidation | |
COFATHEC ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 2005-06-06 | Liquidation | |
EQUANS LEEDS PFI LIMITED | Director | 2018-01-01 | CURRENT | 2012-11-29 | Active | |
FWA WEST LTD | Director | 2018-01-01 | CURRENT | 1970-04-14 | Active | |
EQUANS REGENERATION (FHM) LIMITED | Director | 2018-01-01 | CURRENT | 1959-06-02 | Active | |
EQUANS REGENERATION (APOLLO) LIMITED | Director | 2018-01-01 | CURRENT | 1976-02-11 | Active | |
EQUANS REGENERATION (BRAMALL) LIMITED | Director | 2018-01-01 | CURRENT | 1979-12-17 | Active | |
EQUANS REGENERATION LIMITED | Director | 2018-01-01 | CURRENT | 1983-07-11 | Active | |
COFATHEC HEATSAVE LIMITED | Director | 2018-01-01 | CURRENT | 1978-08-04 | Active | |
AXIMA FM HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 1998-11-26 | Active | |
EQUANS IN PARTNERSHIP LIMITED | Director | 2018-01-01 | CURRENT | 2001-01-08 | Active | |
EQUANS PROPERTY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-23 | Active | |
INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED | Director | 2017-06-05 | CURRENT | 2008-05-01 | Active | |
EQUANS REGENERATION HOLDINGS LIMITED | Director | 2017-04-30 | CURRENT | 2013-05-02 | Active | |
NORMANBRIGHT (UK CO 5) LIMITED | Director | 2017-04-01 | CURRENT | 2004-09-17 | Active | |
IPM PEACOCK LIMITED | Director | 2017-04-01 | CURRENT | 2015-09-22 | Active | |
INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 2003-05-29 | Active | |
INTERNATIONAL POWER LTD. | Director | 2017-04-01 | CURRENT | 1989-04-01 | Active | |
INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED | Director | 2017-04-01 | CURRENT | 2003-10-22 | Active | |
INTERNATIONAL POWER (FAWKES) | Director | 2017-04-01 | CURRENT | 2003-11-27 | Active | |
NORMANFRAME (UK CO 6) LIMITED | Director | 2017-04-01 | CURRENT | 2004-10-05 | Active | |
NATIONAL POWER LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-30 | Active - Proposal to Strike off | |
INTERNATIONAL POWER (SAUDI ARABIA) LIMITED | Director | 2017-03-31 | CURRENT | 2003-10-29 | Active | |
BRITISH ELECTRICITY INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1976-04-15 | Liquidation | |
BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED | Director | 2017-03-31 | CURRENT | 1985-12-23 | Dissolved 2018-04-17 | |
BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED | Director | 2017-03-31 | CURRENT | 1986-09-01 | Dissolved 2018-04-17 | |
BEI LIMITED | Director | 2017-03-31 | CURRENT | 1989-04-14 | Liquidation | |
IPM ENERGY SERVICES B.V. | Director | 2017-03-31 | CURRENT | 2007-11-09 | Active | |
PONAMA HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2007-11-16 | Active | |
IPOWER LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-13 | Dissolved 2018-06-19 | |
AL KAMIL INVESTMENTS LIMITED | Director | 2017-03-31 | CURRENT | 2000-06-14 | Active | |
IPR CENTRAL SERVICES (NO.4) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IP KARUGAMO HOLDINGS (UK) LIMITED | Director | 2017-03-31 | CURRENT | 2014-05-02 | Active | |
INTERNATIONAL POWER (ZEBRA) LIMITED | Director | 2017-03-31 | CURRENT | 2010-11-25 | Active | |
INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED | Director | 2017-03-31 | CURRENT | 1992-10-19 | Active | |
NATIONAL POWER INTERNATIONAL HOLDINGS | Director | 2017-03-31 | CURRENT | 1992-11-25 | Active | |
INTERNATIONAL POWER (UCH) SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1995-12-27 | Active | |
NATIONAL POWER (KOT ADDU) LIMITED | Director | 2017-03-31 | CURRENT | 1996-04-10 | Active | |
INTERNATIONAL POWER HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-03 | Active | |
NATIONAL POWER AL KAMIL INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
INTERNATIONAL POWER FINANCE | Director | 2017-03-31 | CURRENT | 2003-03-11 | Active | |
INTERNATIONAL POWER (GENCO) LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-15 | Active | |
INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2006-08-02 | Active | |
INTERNATIONAL POWER (SHUWEIHAT) LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-26 | Active | |
NATIONAL POWER OMAN INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
SWINDON POWER TECHNICAL SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-02 | Active | |
IPR CENTRAL SERVICES (NO.3) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.1) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.2) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED | Director | 2017-03-27 | CURRENT | 2006-05-24 | Active | |
IPM DEL CARIBE | Director | 2017-03-27 | CURRENT | 2015-01-01 | Active | |
INTERNATIONAL POWER (JERSEY) LIMITED | Director | 2017-03-27 | CURRENT | 2003-07-17 | Active | |
INTERNATIONAL POWER (IMPALA) | Director | 2017-03-17 | CURRENT | 2004-07-22 | Active | |
IMPALA KOOKABURRA LIMITED | Director | 2017-02-27 | CURRENT | 2004-11-10 | Converted / Closed | |
IMPALA MAGPIE LIMITED | Director | 2017-02-27 | CURRENT | 2004-10-13 | Converted / Closed | |
ENGIE SHOTTON LIMITED | Director | 2016-04-13 | CURRENT | 2004-10-15 | Liquidation | |
EAST LONDON ENERGY LIMITED | Director | 2016-01-01 | CURRENT | 2007-07-10 | Active | |
EQUANS SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1958-02-04 | Active | |
EQUANS ENERGY SERVICES UK LIMITED | Director | 2016-01-01 | CURRENT | 1991-11-22 | Active | |
EQUANS BUILDINGS LIMITED | Director | 2016-01-01 | CURRENT | 1999-07-20 | Active | |
EQUANS HOLDING UK LIMITED | Director | 2016-01-01 | CURRENT | 2012-07-24 | Active | |
GDF SUEZ TEESSIDE LIMITED | Director | 2016-01-01 | CURRENT | 1990-01-26 | Active | |
EQUANS GROUP UK LIMITED | Director | 2016-01-01 | CURRENT | 1996-01-29 | Active | |
ELYO FALCON LIMITED | Director | 2016-01-01 | CURRENT | 1956-12-13 | Active | |
INDUSTRIAL ENERGY SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1983-06-20 | Active | |
ENGIE INTERNATIONAL FM LIMITED | Director | 2016-01-01 | CURRENT | 2013-02-26 | Active | |
ENGIE DEVELOPMENTS UK LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
ENGIE RENEWABLES HOLDING UK LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-19 | Active | |
SCOTIA WIND (CRAIGENGELT) LIMITED | Director | 2013-11-05 | CURRENT | 2004-11-08 | Active | |
ENGIE SUPPLY HOLDING UK LIMITED | Director | 2013-11-04 | CURRENT | 1992-04-13 | Active | |
TEESSIDE ENERGY TRADING LIMITED | Director | 2013-11-04 | CURRENT | 2004-12-08 | Active - Proposal to Strike off | |
IPM ENERGY RETAIL LIMITED | Director | 2013-11-04 | CURRENT | 2007-01-16 | Active | |
HAYABUSA LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
IPR TURKEY (NO. 1) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
IPR TURKEY (NO. 2) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
BLANTYRE MUIR WIND ENERGY LIMITED | Director | 2012-05-30 | CURRENT | 2005-08-22 | Active | |
BARLOCKHART MOOR WIND ENERGY LIMITED | Director | 2012-05-22 | CURRENT | 2005-08-22 | Active | |
CRIONAIG POWER LIMITED | Director | 2012-03-23 | CURRENT | 2009-01-09 | Liquidation | |
BEINN MHOR POWER LIMITED | Director | 2012-03-23 | CURRENT | 2003-01-17 | Liquidation | |
CARSINGTON WIND ENERGY LIMITED | Director | 2012-02-23 | CURRENT | 2004-09-24 | Active | |
SOBER HILL WIND FARM LIMITED | Director | 2012-02-08 | CURRENT | 2004-06-01 | Active | |
IPM (BORELLI) LIMITED | Director | 2012-01-31 | CURRENT | 2004-12-09 | Liquidation | |
INTERNATIONAL POWER FUEL COMPANY LIMITED | Director | 2012-01-31 | CURRENT | 1999-10-22 | Active | |
FLIMBY WIND ENERGY LIMITED | Director | 2012-01-13 | CURRENT | 2005-08-22 | Active | |
CRIMP WIND POWER LIMITED | Director | 2011-09-05 | CURRENT | 2004-06-01 | Active | |
INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED | Director | 2008-10-16 | CURRENT | 2007-08-17 | Active | |
ENGIE RETAIL INVESTMENT UK LIMITED | Director | 2008-08-04 | CURRENT | 2006-05-03 | Active | |
RUGELEY POWER GENERATION LIMITED | Director | 2007-08-08 | CURRENT | 1997-01-10 | Active | |
RUGELEY POWER LIMITED | Director | 2007-08-08 | CURRENT | 2001-05-08 | Active | |
INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED | Director | 2006-10-23 | CURRENT | 2005-09-08 | Active | |
IPM EAGLE SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 1992-03-30 | Dissolved 2014-05-19 | |
RAPID ENERGY LIMITED | Director | 2005-01-10 | CURRENT | 1995-03-29 | Dissolved 2017-07-06 | |
FIRST HYDRO COMPANY | Director | 2005-01-10 | CURRENT | 1989-11-17 | Active | |
IPM HYDRO (UK) LIMITED | Director | 2005-01-10 | CURRENT | 1995-11-07 | Dissolved 2018-04-14 | |
IPM ENERGY LIMITED | Director | 2005-01-10 | CURRENT | 1992-04-01 | Active | |
IPM ENERGY COMPANY (UK) LIMITED | Director | 2005-01-10 | CURRENT | 1990-05-10 | Active | |
FIRST HYDRO FINANCE PLC | Director | 2005-01-10 | CURRENT | 1995-07-31 | Active | |
IPM OPERATIONS AND MAINTENANCE LIMITED | Director | 2005-01-10 | CURRENT | 1995-12-18 | Liquidation | |
FIRST HYDRO HOLDINGS COMPANY | Director | 2005-01-10 | CURRENT | 1995-12-15 | Active | |
IPM MARKETING AND SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 1999-04-08 | Liquidation | |
FHH NO.1 LIMITED | Director | 2005-01-10 | CURRENT | 2003-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | |
Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11 | ||
PSC05 | Change of details for Equans Holding Uk Limited as a person with significant control on 2022-10-11 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA | ||
DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE | ||
AP01 | DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILAL HASHIM LALA | |
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS | ||
DIRECTOR APPOINTED MR MARK GALLACHER | ||
AP01 | DIRECTOR APPOINTED MR MARK GALLACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN POLLINS | |
REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX | ||
REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX | |
Termination of appointment of Sarah Gregory on 2022-07-15 | ||
Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16 | ||
AP03 | Appointment of Pieter Marie Gustaaf Moens as company secretary on 2022-07-16 | |
TM02 | Termination of appointment of Sarah Gregory on 2022-07-15 | |
PSC05 | Change of details for Engie Services Holding Uk Limited as a person with significant control on 2022-04-04 | |
CERTNM | Company name changed engie fm LIMITED\certificate issued on 04/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BILAL HASHIM LALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN | |
APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY | |
DIRECTOR APPOINTED MRS SARAH JANE GREGORY | ||
DIRECTOR APPOINTED MRS SARAH JANE GREGORY | ||
AP01 | DIRECTOR APPOINTED MRS SARAH JANE GREGORY | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AD02 | Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA | |
AD02 | Register inspection address changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF | |
AP01 | DIRECTOR APPOINTED JEAN-PHILIPPE MARC VINCENT LOISEAU | |
AD03 | Registers moved to registered inspection location of Level 20 25 Canada Square London E14 5LQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE ALCOCK | |
AD02 | Register inspection address changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-11 GBP 700,004 | |
CAP-SS | Solvency Statement dated 02/12/20 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED ANDREW MARTIN POLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
SH01 | 08/11/19 STATEMENT OF CAPITAL GBP 700004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 08/08/19 STATEMENT OF CAPITAL GBP 700002 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL HOCKMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN PETRIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN RAWSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006657020007 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 700000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Edwin Rawson on 2017-02-02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID PINNELL | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWIN RAWSON | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 700000 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/02/2016 | |
CERTNM | Company name changed cofely LIMITED\certificate issued on 29/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS NICOLA ELIZABETH ANNE LOVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD02 | Register inspection address changed to Level 19 25 Canada Square London E14 5LQ | |
AD03 | Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 700000 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA | |
AP03 | Appointment of Sarah Gregory as company secretary on 2015-05-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006657020006 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 15/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BLAKESLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006657020005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER | |
AP01 | DIRECTOR APPOINTED MR TERRY COLIN WOODHOUSE | |
AP01 | DIRECTOR APPOINTED MR WILFRID PETRIE | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 700000 | |
AR01 | 23/03/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS SIMONE TUDOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006657020004 | |
AP01 | DIRECTOR APPOINTED MR BRIAN FREDERICK BLAKESLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL ALAN ROGERS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BRIAN EVILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHALIE VIENOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHOUTEAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT | |
AR01 | 23/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MISC | SECTION 519 | |
AR01 | 23/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY | |
AP01 | DIRECTOR APPOINTED MS CATHERINE LORGERE CHOUTEAU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 23/03/11 FULL LIST | |
AD01 | REGISTERED 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 | |
AP01 | DIRECTOR APPOINTED MR COLIN STEPHEN HALE | |
AP01 | DIRECTOR APPOINTED MR COLIN STEPHEN HALE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM STUART HOUSE CORONATION ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PUTMAN | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATHALIE VIENOT / 23/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TALBOT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY PUTMAN / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALLACE GRANT / 23/03/2010 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MS NATHALIE VIENOT | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN BLAKESLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WYRILL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ELYO SUEZ LIMITED CERTIFICATE ISSUED ON 24/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR RICHARD IRONMONGER DERRY | |
288a | DIRECTOR APPOINTED MR WILFRID PETRIE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ELYO SERVICES LIMITED CERTIFICATE ISSUED ON 14/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ETIENNE OLEFFE | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BTMU (EUROPE) LIMITED AS SECURITY TRUSTEE | ||
Outstanding | BP EXPLORATION OPERATING COMPANY LIMITED | ||
Outstanding | SOCIETE GENERALE EQUIPMENT FINANCE LIMITED (ASSIGNEE) | ||
Outstanding | SOCIETE GENERALE EQUIPMENT FINANCE LIMITED | ||
A CHARGE | Outstanding | SG EQUIPMENT FINANCE LIMITED | |
DEED OF DEPOSIT | 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 | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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
EQUANS FM LIMITED owns 2 domain names.
cofelydistrictenergy.co.uk cofelygdfsuez.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
East Building Maintenance |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
East Building Maintenance |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Condition Maintenance New |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Suffolk County Council | |
|
Recharges to Capital Programme |
Buckinghamshire County Council | |
|
Construction - Building Work |
Suffolk County Council | |
|
Transaction in Error |
Buckinghamshire County Council | |
|
Construction - Building Work |
Suffolk County Council | |
|
Photovoltaic Panels New |
Suffolk County Council | |
|
Leiston Childrens Centre |
Suffolk County Council | |
|
Transaction in Error |
Suffolk County Council | |
|
Transaction in Error |
Telford and Wrekin Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Trafford Council | |
|
OUTSIDE CLEANING CON |
Trafford Council | |
|
IT PURCHASES |
Telford and Wrekin Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Suffolk County Council | |
|
Condition Maintenance New |
Trafford Council | |
|
OUTSIDE CLEANING CON |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Suffolk County Council | |
|
Condition Maintenance New |
Trafford Council | |
|
EQUIPMENT - PURCHASE |
Sandwell Metroplitan Borough Council | |
|
|
Test Valley Borough Council | |
|
Premises related Expenditure |
Suffolk County Council | |
|
Transaction in Error |
Trafford Council | |
|
HYGIENE SERVICES |
Telford and Wrekin Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Unplanned |
Sandwell Metroplitan Borough Council | |
|
|
Trafford Council | |
|
TMBC PAY OUT BACS |
London Borough of Haringey | |
|
Energy and Utilities |
Sandwell Metroplitan Borough Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Test Valley Borough Council | |
|
Premises related Expenditure |
Trafford Council | |
|
OUTSIDE CLEANING CON |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned |
Northumberland County Council | |
|
Building Maintenance - Structural - Unplanned |
Trafford Council | |
|
OUTSIDE CLEANING CON |
Dudley Borough Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
Cyclical Maintenance Programme |
Suffolk County Council | |
|
East Building Maintenance |
Telford and Wrekin Council | |
|
|
Test Valley Borough Council | |
|
Premises related Expenditure |
London Borough of Merton | |
|
ENERGY CONSERVATION |
Royal Borough of Kingston upon Thames | |
|
Cyclical Maintenance Programme |
Trafford Council | |
|
EXT ALARMS/SEC |
Test Valley Borough Council | |
|
Premises related Expenditure |
Suffolk County Council | |
|
Transaction in Error |
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
|
Trafford Council | |
|
PROFESSIONAL FEES |
Royal Borough of Kingston upon Thames | |
|
|
Manchester City Council | |
|
|
Test Valley Borough Council | |
|
Premises related Expenditure |
Telford and Wrekin Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
London Borough of Merton | |
|
ENERGY CONSERVATION |
Trafford Council | |
|
|
Manchester City Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Royal Borough of Kingston upon Thames | |
|
|
Test Valley Borough Council | |
|
Premises related Expenditure |
London Borough of Haringey | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Manchester City Council | |
|
|
Test Valley Borough Council | |
|
Premises related Expenditure |
Suffolk County Council | |
|
Transaction in Error |
Sandwell Metroplitan Borough Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Unplanned - Centrally Funded |
Royal Borough of Kingston upon Thames | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Test Valley Borough Council | |
|
Premises related Expenditure |
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Haringey | |
|
|
Test Valley Borough Council | |
|
Premises related Expenditure |
Suffolk County Council | |
|
SOR 2 B/B/L Worlingham CEVCP |
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Unplanned - Centrally Funded |
Trafford Council | |
|
|
London Borough of Haringey | |
|
|
Telford and Wrekin Council | |
|
|
Manchester City Council | |
|
|
City of Westminster Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Trafford Council | |
|
|
Test Valley Borough Council | |
|
Premises related Expenditure |
Royal Borough of Kingston upon Thames | |
|
|
Suffolk County Council | |
|
Condition Maintenance New |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Haringey | |
|
|
Merton Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Suffolk County Council | |
|
FIRE ESTATE IMPROVEMENTS |
City of Westminster Council | |
|
|
Manchester City Council | |
|
|
London Borough of Merton | |
|
BUILD MAINT MGT FEES |
Trafford Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Telford and Wrekin Council | |
|
|
London Borough of Haringey | |
|
|
Suffolk County Council | |
|
Internal - Supplies and Services Expenditure |
London Borough of Merton | |
|
DDM - Mechanical |
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Royal Borough of Kingston upon Thames | |
|
|
Telford and Wrekin Council | |
|
|
Manchester City Council | |
|
|
Trafford Council | |
|
|
Merton Council | |
|
|
City of Westminster Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
DDM - Mechanical |
Manchester City Council | |
|
|
Suffolk County Council | |
|
EY - Cental Funding Projects |
City of Westminster Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Royal Borough of Kingston upon Thames | |
|
|
Trafford Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
DDM - General Building |
City of Westminster Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Sandwell Metroplitan Borough Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
City of Westminster Council | |
|
|
London Borough of Merton | |
|
DDM - Mechanical |
Merton Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
Northumberland County Council | |
|
Building Maintenance - Structural - Planned - Centrally Funded |
Telford and Wrekin Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
City of Westminster Council | |
|
|
Manchester City Council | |
|
|
Suffolk County Council | |
|
Condition Maintenance |
Trafford Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Manchester City Council | |
|
|
Merton Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Telford and Wrekin Council | |
|
|
Suffolk County Council | |
|
Benjamin Britten BSF Legacy |
London Borough of Merton | |
|
|
City of Westminster Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
BUILD MAINT MGT FEES |
Suffolk County Council | |
|
Building Maintenance East |
Broadland District Council | |
|
Lift Works |
Sandwell Metroplitan Borough Council | |
|
|
Telford and Wrekin Council | |
|
|
Manchester City Council | |
|
|
Trafford Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
City of Westminster Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Manchester City Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Trafford Council | |
|
|
City of Westminster Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Merton Council | |
|
|
Trafford Council | |
|
|
London Borough of Merton | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Suffolk County Council | |
|
Internal - Supplies and Services Expenditure |
Norfolk County Council | |
|
|
Dudley Borough Council | |
|
|
City of Westminster Council | |
|
|
Manchester City Council | |
|
|
Suffolk County Council | |
|
Equipment Purchase - Furniture and Fittings |
City of Westminster Council | |
|
|
Trafford Council | |
|
|
Broadland District Council | |
|
Cofely - Faulty BMS System |
Royal Borough of Kingston upon Thames | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Contractor - Site works |
Sandwell Metroplitan Borough Council | |
|
|
Norfolk County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Telford and Wrekin Council | |
|
|
Trafford Council | |
|
|
City of Westminster Council | |
|
|
Broadland District Council | |
|
Replace Faulty Value |
Suffolk County Council | |
|
Transaction in Error |
Manchester City Council | |
|
|
Trafford Council | |
|
|
Merton Council | |
|
|
Telford and Wrekin Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Bracknell Forest Council | |
|
Construction - Contract Payments |
London Borough of Merton | |
|
Water Hygiene |
City of Westminster Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Merton | |
|
DDM - Mechanical |
Telford and Wrekin Council | |
|
|
Broadland District Council | |
|
Remedial Works to Lift |
Suffolk County Council | |
|
Condition Maintenance |
Merton Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
City of Westminster Council | |
|
|
Trafford Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Royal Borough of Kingston upon Thames | |
|
|
Suffolk County Council | |
|
Transaction in Error |
London Borough of Merton | |
|
DDM - Electrical |
Sandwell Metroplitan Borough Council | |
|
|
Broadland District Council | |
|
|
Merton Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Manchester City Council | |
|
|
London Borough of Merton | |
|
DDM - Electrical |
Sandwell Metroplitan Borough Council | |
|
|
Telford and Wrekin Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Suffolk County Council | |
|
Grounds - Site Maintenance |
London Borough of Merton | |
|
DDM - Mechanical |
Sandwell Metroplitan Borough Council | |
|
|
Merton Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Manchester City Council | |
|
|
London Borough of Merton | |
|
DDM - Mechanical |
Sandwell Metroplitan Borough Council | |
|
|
Manchester City Council | |
|
|
Broadland District Council | |
|
|
Durham County Council | |
|
Rendered by Private Contractors |
Suffolk County Council | |
|
Transaction in Error |
Merton Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Merton | |
|
DDM - Mechanical |
Merton Council | |
|
|
London Borough of Merton | |
|
DDM - Electrical |
London Borough of Brent | |
|
|
Durham County Council | |
|
Rendered by Private Contractors |
Suffolk County Council | |
|
Building Maintenance - Reactive |
Broadland District Council | |
|
|
London Borough of Brent | |
|
|
Broadland District Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Durham County Council | |
|
Rendered by Private Contractors |
Suffolk County Council | |
|
Internal - Supplies and Services Expenditure |
Manchester City Council | |
|
|
Durham County Council | |
|
Rendered by Private Contractors |
Manchester City Council | |
|
|
Broadland District Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Merton Council | |
|
|
London Borough of Merton | |
|
DDM - Electrical |
Suffolk County Council | |
|
Internal - Supplies and Services Expenditure |
Broadland District Council | |
|
|
Manchester City Council | |
|
|
Suffolk County Council | |
|
Transaction in Error |
Merton Council | |
|
|
Broadland District Council | |
|
|
Vale of White Horse District Council | |
|
|
Manchester City Council | |
|
|
London Borough of Merton | |
|
DDM - Mechanical |
Suffolk County Council | |
|
Transaction in Error |
Broadland District Council | |
|
|
Dudley Borough Council | |
|
|
Manchester City Council | |
|
|
Broadland District Council | |
|
|
Manchester City Council | |
|
Internal Repairs and Maintenance for buildings |
Sandwell Metroplitan Borough Council | |
|
|
Vale of White Horse District Council | |
|
|
London Borough of Merton | |
|
New Const, Conv & Renvtion |
Broadland District Council | |
|
|
Manchester City Council | |
|
External repairs and maintenance for buildings |
Vale of White Horse District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Vale of White Horse District Council | |
|
|
Manchester City Council | |
|
External repairs and maintenance for buildings |
Broadland District Council | |
|
|
Manchester City Council | |
|
Internal Repairs and Maintenance for buildings |
London Borough of Merton | |
|
New Const, Conv & Renvtion |
Broadland District Council | |
|
|
Vale of White Horse District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Merton Council | |
|
|
London Borough of Brent | |
|
Expansion |
London Borough of Merton | |
|
|
Manchester City Council | |
|
Internal Repairs and Maintenance for buildings |
Vale of White Horse District Council | |
|
|
London Borough of Brent | |
|
M E E General Maintenance |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Brent | |
|
M E E General Maintenance |
Manchester City Council | |
|
Fixtures and Fitting |
London Borough of Merton | |
|
Premises Related Expenditure |
Vale of White Horse District Council | |
|
|
Broadland District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Manchester City Council | |
|
Internal Repairs and Maintenance for buildings |
Norfolk County Council | |
|
|
London Borough of Merton | |
|
Premises Related Expenditure |
Vale of White Horse District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Manchester City Council | |
|
External repairs and maintenance for buildings |
London Borough of Merton | |
|
New Const, Conv & Renvtion |
Broadland District Council | |
|
|
London Borough of Merton | |
|
Premises Related Expenditure |
Norfolk County Council | |
|
|
Manchester City Council | |
|
Works and associated costs for Land and Buildings |
Broadland District Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Broadland District Council | |
|
|
London Borough of Merton | |
|
Premises Related Expenditure |
Norfolk County Council | |
|
|
Manchester City Council | |
|
I T Provision |
Norfolk County Council | |
|
|
Broadland District Council | |
|
|
London Borough of Merton | |
|
Premises Related Expenditure |
London Borough of Merton | |
|
Premises Related Expenditure |
Broadland District Council | |
|
|
Durham County Council | |
|
|
Broadland District Council | |
|
|
London Borough of Merton | |
|
Premises Related Expenditure |
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
|
Broadland District Council | |
|
|
Broadland District Council | |
|
|
London Borough of Merton | |
|
DDM - Mechanical |
London Borough of Merton | |
|
DDM - Electrical |
Broadland District Council | |
|
|
Broadland District Council | |
|
|
Broadland District Council | |
|
|
Broadland District Council | |
|
|
Dudley Metropolitan Council | |
|
|
Bristol City Council | |
|
ENERGY MANAGEMENT UNIT |
Broadland District Council | |
|
|
Dudley Metropolitan Council | |
|
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.
Customer | Description | 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. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 25070080 | Kaolinic clays (other than kaolin) | ||
![]() | 25070080 | Kaolinic clays (other than kaolin) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 25070080 | Kaolinic clays (other than kaolin) | ||
![]() | 25070080 | Kaolinic clays (other than kaolin) | ||
![]() | 73219000 | Parts of domestic appliances non-electrically heated of heading 7321, n.e.s. | ||
![]() | 25070080 | Kaolinic clays (other than kaolin) | ||
![]() | 25070080 | Kaolinic clays (other than kaolin) | ||
![]() | 85441190 | Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled) | ||
![]() | 39259020 | Trunking, ducting and cable trays for electrical circuits, of plastics | ||
![]() | 84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. | ||
![]() | 85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | ||
![]() | 39259020 | Trunking, ducting and cable trays for electrical circuits, of plastics | ||
![]() | 84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. | ||
![]() | 85441190 | Winding wire for electrical purposes, of copper, insulated (excl. lacquered or enamelled) | ||
![]() | 73079980 | Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges) | ||
![]() | 84814010 | Safety or relief valves of cast iron or steel | ||
![]() | 85311030 | Burglar or fire alarms and similar apparatus, for use in buildings | ||
![]() | 84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. | ||
![]() | 84715000 | Processing 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) | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 85059090 | Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s. | ||
![]() | 85059090 | Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s. | ||
![]() | 85234045 | |||
![]() | 85059090 | Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s. | ||
![]() | 85059090 | Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s. | ||
![]() | 85059090 | Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s. | ||
![]() | 85059090 | Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s. | ||
![]() | 85059090 | Parts 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
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. |