Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD
Company Information for

INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD

WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE,
Company Registration Number
03577922
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ineo Midi Pyrenees Languedoc Roussillon Uk Ltd
INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD was founded on 1998-06-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ineo Midi Pyrenees Languedoc Roussillon Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD
 
Legal Registered Office
WILBERFORCE HOUSE
STATION ROAD
LONDON
NW4 4QE
Other companies in NW4
 
Previous Names
ENGIE INEO UK LTD13/02/2024
INEO EI UK LTD25/06/2016
L' ENERGIE INDUSTRIELLE E.I. LIMITED04/01/2005
Filing Information
Company Number 03577922
Company ID Number 03577922
Date formed 1998-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718785784  
Last Datalog update: 2024-12-05 10:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENGER BUSINESS SERVICES LIMITED   FRENGER CONSULTING SERVICES LIMITED   SEDI UK 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 INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD

Current Directors
Officer Role Date Appointed
FRENGER INTERNATIONAL LTD
Company Secretary 2009-05-01
MARCEL BOUHANA
Director 1998-06-03
ALAIN JACQUES PAUL GROS
Director 2013-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRUNO JEAN PIERRE NEBOUT
Director 2005-03-01 2013-09-05
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 1998-06-03 2009-05-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-03 1998-06-03
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-03 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRENGER INTERNATIONAL LTD FAYAT LIFTING LTD Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
FRENGER INTERNATIONAL LTD LUCRIN UK LTD Company Secretary 2016-08-31 CURRENT 2016-08-31 Active
FRENGER INTERNATIONAL LTD PROD4YOU LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD INEO NUCLEAR UK LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
FRENGER INTERNATIONAL LTD FERRANTI COMPUTER SYSTEMS LTD Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
FRENGER INTERNATIONAL LTD AUDIENCE + LTD Company Secretary 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD AXIMA UK LTD Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
FRENGER INTERNATIONAL LTD EGIS PROJECTS UK LTD Company Secretary 2015-07-01 CURRENT 1996-07-19 Active
FRENGER INTERNATIONAL LTD INNOVAXE UK LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Dissolved 2017-10-31
FRENGER INTERNATIONAL LTD CHEERZ STARDUST UK LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Dissolved 2017-04-18
FRENGER INTERNATIONAL LTD BANN'UP SERVICES LTD Company Secretary 2014-09-05 CURRENT 2014-09-05 Active
FRENGER INTERNATIONAL LTD ARDEN EQUIPMENT UK LTD Company Secretary 2014-01-01 CURRENT 2013-01-30 Active
FRENGER INTERNATIONAL LTD EDP SCIENCES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
FRENGER INTERNATIONAL LTD THE FURNSHOP LTD Company Secretary 2013-07-26 CURRENT 2013-07-26 Dissolved 2017-09-19
FRENGER INTERNATIONAL LTD ANTABIO LTD Company Secretary 2013-07-23 CURRENT 2013-07-23 Active
FRENGER INTERNATIONAL LTD KADINE UK LTD Company Secretary 2013-05-09 CURRENT 2013-05-09 Active
FRENGER INTERNATIONAL LTD FORCORHE UK LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Active
FRENGER INTERNATIONAL LTD OBERTHUR FIDUCIAIRE UK LIMITED Company Secretary 2011-11-01 CURRENT 2011-06-10 Active
FRENGER INTERNATIONAL LTD DAILYMOTION LIMITED Company Secretary 2011-09-22 CURRENT 2008-08-20 Active
FRENGER INTERNATIONAL LTD GLOBAL T/A AFRICONNEX LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Dissolved 2016-08-23
FRENGER INTERNATIONAL LTD INCIPIO TECHNOLOGIES EUROPE LTD Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
FRENGER INTERNATIONAL LTD LPG ENDERMOLOGIE UK LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2017-10-17
FRENGER INTERNATIONAL LTD GOLCONDA JEWELLERY LIMITED Company Secretary 2008-12-01 CURRENT 2005-04-01 Dissolved 2018-04-24
FRENGER INTERNATIONAL LTD BRUNELLO CUCINELLI (ENGLAND) LIMITED Company Secretary 2008-12-01 CURRENT 2005-11-09 Active
FRENGER INTERNATIONAL LTD AMO CONSEJO LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
FRENGER INTERNATIONAL LTD CROSS-BORDER IT LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off

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
2024-09-24FIRST GAZETTE notice for voluntary strike-off
2024-09-17Application to strike the company off the register
2024-09-0430/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-20Current accounting period extended from 31/12/23 TO 30/06/24
2024-05-28Director's details changed for Mr Alain Jacques Paul Gros on 2024-04-01
2024-02-13Company name changed engie ineo uk LTD\certificate issued on 13/02/24
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02TM02Termination of appointment of Frenger International Ltd on 2020-10-31
2020-11-02AP04Appointment of Frenger Business Services Ltd as company secretary on 2020-10-31
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL BOUHANA
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03AAMDAmended full accounts made up to 2014-12-31
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-25CERTNMCompany name changed ineo ei uk LTD\certificate issued on 25/06/16
2016-06-02RES15CHANGE OF COMPANY NAME 08/02/23
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0103/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04AUDAUDITOR'S RESIGNATION
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0103/06/14 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO NEBOUT
2013-12-09AP01DIRECTOR APPOINTED MR ALAIN JACQUES PAUL GROS
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0103/06/13 ANNUAL RETURN FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0103/06/12 ANNUAL RETURN FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0103/06/11 ANNUAL RETURN FULL LIST
2011-06-15CH01Director's details changed for Bruno Jean Pierre Nebout on 2011-05-01
2011-03-01MISCSECTION 519
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0103/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO JEAN PIERRE NEBOUT / 03/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCEL BOUHANA / 03/06/2010
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRENGER INTERNATIONAL LTD / 03/06/2010
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-14288aSECRETARY APPOINTED FRENGER INTERNATIONAL LTD
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / BRUNO NEBOUT / 02/06/2008
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363aRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-01-04CERTNMCOMPANY NAME CHANGED L' ENERGIE INDUSTRIELLE E.I. LIM ITED CERTIFICATE ISSUED ON 04/01/05
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363aRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-08-07363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-11363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-04-15288cSECRETARY'S PARTICULARS CHANGED
2002-03-15288cSECRETARY'S PARTICULARS CHANGED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: C/O PICKFORDS WHARF CLINK STREET LONDON SE1 9DG
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-27363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-23244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-10363aRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1998-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-21225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-07-21ELRESS80A AUTH TO ALLOT SEC 18/06/98
1998-07-21SRES01ADOPT MEM AND ARTS 18/06/98
1998-07-21288bSECRETARY RESIGNED
1998-07-2188(2)RAD 18/06/98--------- £ SI 998@1=998 £ IC 2/1000
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-01 Outstanding ROSEMARY ANNE VOADEN AND MICHAEL JOHN WILSON
Intangible Assets
Patents
We have not found any records of INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD registering or being granted any patents
Domain Names

INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD owns 1 domain names.

eiltd.co.uk  

Trademarks
We have not found any records of INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD 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 INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD 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.