INDUSTRIAL ENERGY SERVICES LIMITED

INDUSTRIAL ENERGY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDUSTRIAL ENERGY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01732859
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDUSTRIAL ENERGY SERVICES LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing
    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is INDUSTRIAL ENERGY SERVICES LIMITED located?

    Registered Office Address
    First Floor, Neon Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INDUSTRIAL ENERGY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFELY INDUSTRIAL ENERGY SERVICES LIMITEDFeb 23, 2012Feb 23, 2012
    ELYO INDUSTRIAL LIMITEDJan 19, 2004Jan 19, 2004
    ELYO (UK) LIMITEDApr 01, 1998Apr 01, 1998
    RESOURCE AND UTILITY CONTROL LIMITEDJun 20, 1983Jun 20, 1983

    What are the latest accounts for INDUSTRIAL ENERGY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INDUSTRIAL ENERGY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for INDUSTRIAL ENERGY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Mark Jeffery as a director on Mar 23, 2024

    2 pagesAP01

    Termination of appointment of Simon Mark Jeffery as a director on Jan 31, 2024

    1 pagesTM01

    Change of details for Equans Holding Uk Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Appointment of Mr Simon Mark Jeffery as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Bilal Hashim Lala as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022

    1 pagesAD01

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Confirmation statement made on Apr 07, 2022 with updates

    4 pagesCS01

    Change of details for Engie Services Holding Uk Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Appointment of James Peter Hamilton Graham as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Samuel Hockman as a director on Feb 28, 2022

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD02

    Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD02

    Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

    1 pagesAD03

    Who are the officers of INDUSTRIAL ENERGY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Secretary
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    298394860001
    GRAHAM, James Peter Hamilton
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritishDirector285985120001
    JEFFERY, Simon Mark
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritishDirector240470950001
    BARRETT, Clive
    25 Ascot Avenue
    Kimberley
    NG16 2TU Nottingham
    Secretary
    25 Ascot Avenue
    Kimberley
    NG16 2TU Nottingham
    BritishFinancial Controller83209950001
    BOOTH, Michael Andrew
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    Secretary
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    BritishAccountant102365590004
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197292170001
    LADDS, Graham Ian
    Spinners Old Great North Road
    Sutton On Trent
    NG23 6QL Newark
    Nottinghamshire
    Secretary
    Spinners Old Great North Road
    Sutton On Trent
    NG23 6QL Newark
    Nottinghamshire
    British1497680002
    PEAKE, Nicola Jane
    Meadow Close
    Blackwater
    GU17 9DB Camberley
    The Vynes
    Surrey
    Uk
    Secretary
    Meadow Close
    Blackwater
    GU17 9DB Camberley
    The Vynes
    Surrey
    Uk
    BritishFinancial Director136480230001
    RAWSON, Paul
    20 Tumbling Hill
    DE56 2BX Heage
    Derbyshire
    Secretary
    20 Tumbling Hill
    DE56 2BX Heage
    Derbyshire
    BritishFinance Manager89599300002
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186797190001
    ALCOCK, David George
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    United KingdomBritishDirector122889210001
    BARTON, John
    4 Guisborough Road
    Nunthorpe
    TS7 0LB Middlesbrough
    Cleveland
    Director
    4 Guisborough Road
    Nunthorpe
    TS7 0LB Middlesbrough
    Cleveland
    EnglandBritishCompany Director76830450001
    BATAILLE, Henk
    Avenue Des Croix Du Feu 239
    FOREIGN Brussels
    B-1020
    Belgium
    Director
    Avenue Des Croix Du Feu 239
    FOREIGN Brussels
    B-1020
    Belgium
    BelgianDirector118384300001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector137120140004
    BOOTH, Michael Andrew
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    Director
    Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    16
    Berkshire
    EnglandBritishDirector102365590004
    BRAMBLEY, Ian Michael
    7 Target Hill
    Warfield
    RG12 6SN Bracknell
    Berkshire
    Director
    7 Target Hill
    Warfield
    RG12 6SN Bracknell
    Berkshire
    BritishManaging Director1497700001
    BUCKLAND, Darren
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritishTechnical Delivery Director168849570001
    CARR, Michael George
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritishEngineering Director168848130001
    CORNET, Georges
    Avenue De Tervuren 266 B
    FOREIGN Brussels
    B - 1150
    Belgium
    Director
    Avenue De Tervuren 266 B
    FOREIGN Brussels
    B - 1150
    Belgium
    BelgianDirector98121180001
    CUMMINS, David Frederick
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritishOperations Director168848160001
    D'OUINCE, Dominique Mangin
    2 Avenue De La Passerelle
    92210 Saint Cloud
    France
    Director
    2 Avenue De La Passerelle
    92210 Saint Cloud
    France
    FrenchExecutive Vice President28219580001
    DESNOS, Patrick
    16 Rue Leon De Kersaini
    FOREIGN France 95450 Us
    Director
    16 Rue Leon De Kersaini
    FOREIGN France 95450 Us
    FrenchExecutive Vice President66033470002
    FABRY, Alain Charles
    Bell House 26 Graham Terrace
    SW1W 8JH London
    Director
    Bell House 26 Graham Terrace
    SW1W 8JH London
    FrenchOverseas Director5561600001
    FAESSEL, Francois
    39 Rue De La Republique
    Rueil Malmaison
    Paris 92500
    France
    Director
    39 Rue De La Republique
    Rueil Malmaison
    Paris 92500
    France
    FrenchFinancial Director15529160001
    GIBSON, Brian Michael
    104 Hardy Mill Road
    Harwood
    BL2 3PH Bolton
    Lancashire
    Director
    104 Hardy Mill Road
    Harwood
    BL2 3PH Bolton
    Lancashire
    BritishChairman43891890002
    HALE, Colin Stephen
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    Director
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    United KingdomBritishDirector45974890003
    HART, Andrew David
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    EnglandBritishBusiness Development Director168911330001
    HOCKMAN, Samuel
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritishDirector244083050001
    HUG, Frederick
    6 Rue Lambrechts
    Courbevoie
    92400
    France
    Director
    6 Rue Lambrechts
    Courbevoie
    92400
    France
    FrenchCompany Director48868220001
    JEFFERY, Simon Mark
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritishDirector240470950001
    KELLY, James Bernard
    Cross House 1 Ranmoor Crescent
    S10 3GU Sheffield
    South Yorkshire
    Director
    Cross House 1 Ranmoor Crescent
    S10 3GU Sheffield
    South Yorkshire
    BritishRegional Director1497740001
    LALA, Bilal Hashim
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    United KingdomBritishDirector108307370001
    MYERS, Peter Michael
    10 Wentworth Road
    Dronfield
    S36 6ET Sheffield
    South Yorkshire
    Director
    10 Wentworth Road
    Dronfield
    S36 6ET Sheffield
    South Yorkshire
    BritishCompany Director90680910001
    OLEFFE, Etienne Emile Madeleine Ghislain
    16 Avenue Reine Fabiola
    B1340 Ottignies
    B 1340
    Belgium
    Director
    16 Avenue Reine Fabiola
    B1340 Ottignies
    B 1340
    Belgium
    BelgianDirector84542590002
    PAUIQUE, Jean Paul
    3 Place Du General
    Catroux
    FOREIGN Paris
    75017
    France
    Director
    3 Place Du General
    Catroux
    FOREIGN Paris
    75017
    France
    FrenchDirector General64387640001

    Who are the persons with significant control of INDUSTRIAL ENERGY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equans Holding Uk Limited
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Feb 25, 2021
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08155362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Engie Uk Holding (Services) Limited
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office
    United Kingdom
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03151861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0