INDUSTRIAL ENERGY SERVICES LIMITED
Overview
Company Name | INDUSTRIAL ENERGY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01732859 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDUSTRIAL ENERGY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
COFELY INDUSTRIAL ENERGY SERVICES LIMITED | Feb 23, 2012 | Feb 23, 2012 |
ELYO INDUSTRIAL LIMITED | Jan 19, 2004 | Jan 19, 2004 |
ELYO (UK) LIMITED | Apr 01, 1998 | Apr 01, 1998 |
RESOURCE AND UTILITY CONTROL LIMITED | Jun 20, 1983 | Jun 20, 1983 |
What are the latest accounts for INDUSTRIAL ENERGY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDUSTRIAL ENERGY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 07, 2026 |
---|---|
Next Confirmation Statement Due | Apr 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2025 |
Overdue | No |
What are the latest filings for INDUSTRIAL ENERGY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Mark Jeffery as a director on Mar 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Mark Jeffery as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Change of details for Equans Holding Uk Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Simon Mark Jeffery as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bilal Hashim Lala as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
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 pages | AD01 | ||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||
Change of details for Engie Services Holding Uk Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||
Appointment of James Peter Hamilton Graham as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Samuel Hockman as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
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 pages | AD02 | ||
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 pages | AD02 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ | 1 pages | AD03 | ||
Who are the officers of INDUSTRIAL ENERGY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOENS, Pieter Marie Gustaaf | Secretary | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | 298394860001 | |||||||
GRAHAM, James Peter Hamilton | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | Director | 285985120001 | ||||
JEFFERY, Simon Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | Director | 240470950001 | ||||
BARRETT, Clive | Secretary | 25 Ascot Avenue Kimberley NG16 2TU Nottingham | British | Financial Controller | 83209950001 | |||||
BOOTH, Michael Andrew | Secretary | 16 Wimbushes Finchampstead RG40 4XG Wokingham Berkshire | British | Accountant | 102365590004 | |||||
GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197292170001 | |||||||
LADDS, Graham Ian | Secretary | Spinners Old Great North Road Sutton On Trent NG23 6QL Newark Nottinghamshire | British | 1497680002 | ||||||
PEAKE, Nicola Jane | Secretary | Meadow Close Blackwater GU17 9DB Camberley The Vynes Surrey Uk | British | Financial Director | 136480230001 | |||||
RAWSON, Paul | Secretary | 20 Tumbling Hill DE56 2BX Heage Derbyshire | British | Finance Manager | 89599300002 | |||||
TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186797190001 | |||||||
ALCOCK, David George | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | United Kingdom | British | Director | 122889210001 | ||||
BARTON, John | Director | 4 Guisborough Road Nunthorpe TS7 0LB Middlesbrough Cleveland | England | British | Company Director | 76830450001 | ||||
BATAILLE, Henk | Director | Avenue Des Croix Du Feu 239 FOREIGN Brussels B-1020 Belgium | Belgian | Director | 118384300001 | |||||
BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 137120140004 | ||||
BOOTH, Michael Andrew | Director | Wimbushes Finchampstead RG40 4XG Wokingham 16 Berkshire | England | British | Director | 102365590004 | ||||
BRAMBLEY, Ian Michael | Director | 7 Target Hill Warfield RG12 6SN Bracknell Berkshire | British | Managing Director | 1497700001 | |||||
BUCKLAND, Darren | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | Technical Delivery Director | 168849570001 | ||||
CARR, Michael George | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | Engineering Director | 168848130001 | ||||
CORNET, Georges | Director | Avenue De Tervuren 266 B FOREIGN Brussels B - 1150 Belgium | Belgian | Director | 98121180001 | |||||
CUMMINS, David Frederick | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | Operations Director | 168848160001 | ||||
D'OUINCE, Dominique Mangin | Director | 2 Avenue De La Passerelle 92210 Saint Cloud France | French | Executive Vice President | 28219580001 | |||||
DESNOS, Patrick | Director | 16 Rue Leon De Kersaini FOREIGN France 95450 Us | French | Executive Vice President | 66033470002 | |||||
FABRY, Alain Charles | Director | Bell House 26 Graham Terrace SW1W 8JH London | French | Overseas Director | 5561600001 | |||||
FAESSEL, Francois | Director | 39 Rue De La Republique Rueil Malmaison Paris 92500 France | French | Financial Director | 15529160001 | |||||
GIBSON, Brian Michael | Director | 104 Hardy Mill Road Harwood BL2 3PH Bolton Lancashire | British | Chairman | 43891890002 | |||||
HALE, Colin Stephen | Director | Lower Howsell Road WR14 1UX Malvern Howsell Court Worcestershire England | United Kingdom | British | Director | 45974890003 | ||||
HART, Andrew David | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | Business Development Director | 168911330001 | ||||
HOCKMAN, Samuel | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 244083050001 | ||||
HUG, Frederick | Director | 6 Rue Lambrechts Courbevoie 92400 France | French | Company Director | 48868220001 | |||||
JEFFERY, Simon Mark | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | Director | 240470950001 | ||||
KELLY, James Bernard | Director | Cross House 1 Ranmoor Crescent S10 3GU Sheffield South Yorkshire | British | Regional Director | 1497740001 | |||||
LALA, Bilal Hashim | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | United Kingdom | British | Director | 108307370001 | ||||
MYERS, Peter Michael | Director | 10 Wentworth Road Dronfield S36 6ET Sheffield South Yorkshire | British | Company Director | 90680910001 | |||||
OLEFFE, Etienne Emile Madeleine Ghislain | Director | 16 Avenue Reine Fabiola B1340 Ottignies B 1340 Belgium | Belgian | Director | 84542590002 | |||||
PAUIQUE, Jean Paul | Director | 3 Place Du General Catroux FOREIGN Paris 75017 France | French | Director General | 64387640001 |
Who are the persons with significant control of INDUSTRIAL ENERGY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equans Holding Uk Limited | Feb 25, 2021 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Engie Uk Holding (Services) Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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