Engie Power Limited LEEDS


Engie Power started in year 2001 as Private Limited Company with registration number 04236804. The Engie Power company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Leeds at No. 1 Leeds. Postal code: LS12 1BE. Since Wed, 27th Jan 2016 Engie Power Limited is no longer carrying the name Gdf Suez Marketing.

At present there are 4 directors in the the firm, namely Miya-Claire P., Angel S. and Graham L. and others. In addition one secretary - Neil A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Engie Power Limited Address / Contact

Office Address No. 1 Leeds
Office Address2 26 Whitehall Road
Town Leeds
Post code LS12 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04236804
Date of Incorporation Mon, 18th Jun 2001
Industry Non-specialised wholesale trade
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Miya-Claire P.

Position: Director

Appointed: 01 April 2024

Angel S.

Position: Director

Appointed: 01 September 2023

Graham L.

Position: Director

Appointed: 08 February 2022

Neil A.

Position: Secretary

Appointed: 06 August 2021

Robert W.

Position: Director

Appointed: 01 January 2018

Vincent V.

Position: Director

Appointed: 01 July 2021

Resigned: 31 August 2023

Colin M.

Position: Director

Appointed: 01 May 2019

Resigned: 20 January 2020

Nicola L.

Position: Director

Appointed: 01 January 2018

Resigned: 30 June 2021

Kevin D.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2024

Sarah G.

Position: Secretary

Appointed: 01 January 2016

Resigned: 30 June 2021

Paul R.

Position: Director

Appointed: 01 January 2016

Resigned: 09 January 2018

August W.

Position: Director

Appointed: 12 March 2014

Resigned: 01 January 2016

Hillary B.

Position: Director

Appointed: 04 November 2013

Resigned: 01 January 2016

Simon P.

Position: Director

Appointed: 04 November 2013

Resigned: 10 January 2018

Justin L.

Position: Director

Appointed: 25 October 2011

Resigned: 29 October 2013

Hillary B.

Position: Secretary

Appointed: 25 October 2011

Resigned: 01 January 2016

Stephen R.

Position: Director

Appointed: 03 February 2011

Resigned: 31 December 2015

David P.

Position: Director

Appointed: 26 March 2010

Resigned: 29 October 2013

Marc H.

Position: Director

Appointed: 23 July 2008

Resigned: 03 February 2011

Pierre C.

Position: Director

Appointed: 18 September 2007

Resigned: 26 March 2010

Patrick P.

Position: Director

Appointed: 18 November 2002

Resigned: 13 June 2003

David P.

Position: Secretary

Appointed: 18 November 2002

Resigned: 25 October 2011

Emma S.

Position: Director

Appointed: 18 November 2002

Resigned: 31 May 2003

Eric S.

Position: Director

Appointed: 18 November 2002

Resigned: 30 September 2008

Jean M.

Position: Director

Appointed: 18 November 2002

Resigned: 13 June 2003

Nicolas A.

Position: Director

Appointed: 18 November 2002

Resigned: 13 June 2003

Marie-Dominique B.

Position: Director

Appointed: 18 November 2002

Resigned: 13 June 2003

Jean D.

Position: Director

Appointed: 18 November 2001

Resigned: 21 December 2007

Jeffrey W.

Position: Director

Appointed: 02 November 2001

Resigned: 18 November 2002

John O.

Position: Director

Appointed: 25 October 2001

Resigned: 13 June 2003

Jurgen D.

Position: Director

Appointed: 04 October 2001

Resigned: 30 June 2002

Stefan J.

Position: Director

Appointed: 04 October 2001

Resigned: 18 November 2002

Ralf S.

Position: Secretary

Appointed: 04 October 2001

Resigned: 18 November 2002

Christophe C.

Position: Director

Appointed: 04 October 2001

Resigned: 18 November 2002

Graeme B.

Position: Director

Appointed: 27 September 2001

Resigned: 04 October 2001

Philip H.

Position: Director

Appointed: 27 September 2001

Resigned: 04 October 2001

Philip H.

Position: Secretary

Appointed: 27 September 2001

Resigned: 04 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2001

Resigned: 27 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 June 2001

Resigned: 27 September 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Engie Supply Holding Uk Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Engie Supply Holding Uk Limited

No 1 Whitehall Road, Leeds, LS12 1BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02706333
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gdf Suez Marketing January 27, 2016
Gaz De France Marketing November 18, 2008
Rwe Trading Direct November 22, 2002
Buildmill September 28, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, January 2024
Free Download (49 pages)

Company search

Advertisements