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

ENGIE GAS SHIPPER LIMITED

NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE,
Company Registration Number
03814488
Private Limited Company
Active

Company Overview

About Engie Gas Shipper Ltd
ENGIE GAS SHIPPER LIMITED was founded on 1999-07-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Engie Gas Shipper Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGIE GAS SHIPPER LIMITED
 
Legal Registered Office
NO. 1 LEEDS
26 WHITEHALL ROAD
LEEDS
LS12 1BE
Other companies in LS12
 
Previous Names
GDF SUEZ SOLUTIONS LIMITED27/01/2016
GAZ DE FRANCE SOLUTIONS LIMITED18/11/2008
Filing Information
Company Number 03814488
Company ID Number 03814488
Date formed 1999-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 12:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGIE GAS SHIPPER 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 ENGIE GAS SHIPPER LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
KEVIN ADRIAN DIBBLE
Director 2018-01-01
NICOLA ELIZABETH ANNE LOVETT
Director 2018-01-01
ROBERT JOHN WELLS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID PINNELL
Director 2013-11-04 2018-01-10
PAUL EDWIN RAWSON
Director 2016-01-01 2018-01-09
HILLARY BERGER
Company Secretary 2011-11-01 2016-01-01
HILLARY SUE BERGER
Director 2013-11-04 2016-01-01
AUGUST JOHANNES WEISS
Director 2014-03-12 2016-01-01
STEPHEN RILEY
Director 2011-02-03 2015-12-31
JUSTIN LAWRENCE LESTER
Director 2011-11-01 2013-10-29
DAVID PARK
Director 2010-03-26 2013-10-29
DAVID PARK
Company Secretary 2002-09-11 2011-11-01
MARC JEAN HIRT
Director 2008-07-23 2011-02-03
PIERRE FRANCOIS GABRIEL CLAVEL
Director 2007-09-18 2010-03-26
ERIC STAB
Director 2003-06-13 2008-09-30
JEAN CLAUDE DEPAIL
Director 1999-09-02 2007-12-21
EMMA RACHEL STEIN
Director 1999-09-02 2003-05-31
GRAHAM ROBERT HILL
Company Secretary 2002-04-26 2002-09-11
GORDON JAMES HERMISTON
Company Secretary 2000-04-20 2002-04-26
EMMA RACHEL STEIN
Company Secretary 1999-09-02 2000-04-20
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 1999-07-27 1999-09-02
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 1999-07-27 1999-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ADRIAN DIBBLE ENGIE SUPPLY HOLDING UK LIMITED Director 2018-01-01 CURRENT 1992-04-13 Active
KEVIN ADRIAN DIBBLE ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
KEVIN ADRIAN DIBBLE ENGIE HOME LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active - Proposal to Strike off
KEVIN ADRIAN DIBBLE ENGIE POWER LIMITED Director 2018-01-01 CURRENT 2001-06-18 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 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 FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Liquidation
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
ROBERT JOHN WELLS ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
ROBERT JOHN WELLS ENGIE HOME LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active - Proposal to Strike off
ROBERT JOHN WELLS ENGIE POWER LIMITED Director 2018-01-01 CURRENT 2001-06-18 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
2024-07-18CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES
2024-01-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN DIBBLE
2022-02-14DIRECTOR APPOINTED GRAHAM REGINALD LEITH
2022-02-14AP01DIRECTOR APPOINTED GRAHAM REGINALD LEITH
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN DIBBLE
2021-12-15Director's details changed for Miya-Claire Paolucci on 2021-12-14
2021-12-15CH01Director's details changed for Miya-Claire Paolucci on 2021-12-14
2021-11-23AP03Appointment of Neil Anderson as company secretary on 2021-08-06
2021-07-22AP01DIRECTOR APPOINTED MIYA-CLAIRE PAOLUCCI
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2021-07-22TM02Termination of appointment of Sarah Jane Gregory on 2021-06-30
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-12AP01DIRECTOR APPOINTED MR ROBERT JOHN WELLS
2018-01-11AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH ANNE LOVETT
2018-01-11AP01DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-02-10CH01Director's details changed for Mr Paul Edwin Rawson on 2017-02-03
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-27RES15CHANGE OF NAME 22/01/2016
2016-01-27CERTNMCompany name changed gdf suez solutions LIMITED\certificate issued on 27/01/16
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-22AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2016-01-22CH01Director's details changed for Mr Simon David Pinnell on 2016-01-01
2016-01-22AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR AUGUST WEISS
2016-01-22TM02Termination of appointment of Hillary Berger on 2016-01-01
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY BERGER
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0114/07/15 FULL LIST
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0114/07/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25AP01DIRECTOR APPOINTED MR AUGUST JOHANNES WEISS
2013-11-05AP01DIRECTOR APPOINTED MS HILLARY SUE BERGER
2013-11-05AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARK
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LESTER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AR0114/07/13 FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1 CITY WALK LEEDS WEST YORKSHIRE LS11 9DX
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AR0114/07/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARK / 01/01/2012
2011-11-15AP01DIRECTOR APPOINTED JUSTIN LESTER
2011-11-09AP03SECRETARY APPOINTED MS HILLARY BERGER
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARK
2011-08-09AR0114/07/11 FULL LIST
2011-08-09AUDAUDITOR'S RESIGNATION
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARK / 03/02/2011
2011-08-04RES13DIVIDEND 24/05/2011
2011-08-02AUDAUDITOR'S RESIGNATION
2011-07-27MISCSECTION 519
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AP01DIRECTOR APPOINTED DR STEPHEN RILEY
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC HIRT
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14RES13FINAL DIVIDEND PAID 23/08/2010
2010-07-19AR0114/07/10 FULL LIST
2010-04-14AP01DIRECTOR APPOINTED DAVID PARK
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CLAVEL
2009-08-12363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARC HIRT / 17/12/2008
2008-11-15CERTNMCOMPANY NAME CHANGED GAZ DE FRANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR ERIC STAB
2008-07-28288aDIRECTOR APPOINTED MARC JEAN HIRT
2008-07-25363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02288bDIRECTOR RESIGNED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-07-16363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 5TH FLOOR, PLAZA ONE IRONMASTERS WAY, TOWN CENTRE TELFORD SALOP TF3 4NT
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288aNEW DIRECTOR APPOINTED
2002-10-22288bSECRETARY RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED
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




Licences & Regulatory approval
We could not find any licences issued to ENGIE GAS SHIPPER LIMITED 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 ENGIE GAS SHIPPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-03-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ENGIE GAS SHIPPER LIMITED

Intangible Assets
Patents
We have not found any records of ENGIE GAS SHIPPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGIE GAS SHIPPER LIMITED
Trademarks
We have not found any records of ENGIE GAS SHIPPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGIE GAS SHIPPER LIMITED. 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 (35220 - Distribution of gaseous fuels through mains) as ENGIE GAS SHIPPER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGIE GAS SHIPPER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGIE GAS SHIPPER 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 ENGIE GAS SHIPPER 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.