Engie Impact Uk Limited BURNHAM


Engie Impact Uk started in year 1999 as Private Limited Company with registration number 03820315. The Engie Impact Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Burnham at 2 Church Street. Postal code: SL1 7HZ. Since 2019/10/15 Engie Impact Uk Limited is no longer carrying the name Ecova, Inc.

The firm has 3 directors, namely Paige J., Martin S. and James S.. Of them, Martin S., James S. have been with the company the longest, being appointed on 15 October 2019 and Paige J. has been with the company for the least time - from 1 February 2021. Currently 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 Impact Uk Limited Address / Contact

Office Address 2 Church Street
Town Burnham
Post code SL1 7HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820315
Date of Incorporation Thu, 5th Aug 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Paige J.

Position: Director

Appointed: 01 February 2021

Martin S.

Position: Director

Appointed: 15 October 2019

James S.

Position: Director

Appointed: 15 October 2019

Ian W.

Position: Director

Appointed: 15 October 2019

Resigned: 31 January 2021

Graham O.

Position: Director

Appointed: 01 July 2018

Resigned: 14 October 2019

Franck N.

Position: Director

Appointed: 01 January 2018

Resigned: 29 June 2018

Mark G.

Position: Director

Appointed: 01 January 2018

Resigned: 14 October 2019

Nicola L.

Position: Director

Appointed: 01 January 2018

Resigned: 14 October 2019

Gary P.

Position: Director

Appointed: 17 January 2017

Resigned: 09 January 2018

Paul R.

Position: Director

Appointed: 17 January 2017

Resigned: 09 January 2018

Paul R.

Position: Director

Appointed: 16 January 2017

Resigned: 16 January 2017

Sarah G.

Position: Secretary

Appointed: 01 May 2015

Resigned: 14 October 2019

Christine P.

Position: Director

Appointed: 31 March 2015

Resigned: 06 June 2017

Jana S.

Position: Director

Appointed: 31 March 2015

Resigned: 30 January 2017

Olivier D.

Position: Director

Appointed: 31 March 2015

Resigned: 17 January 2017

Mark A.

Position: Director

Appointed: 31 March 2015

Resigned: 08 December 2017

Paul R.

Position: Director

Appointed: 12 December 2013

Resigned: 31 March 2015

Wilfrid P.

Position: Director

Appointed: 12 December 2013

Resigned: 16 December 2014

Simone T.

Position: Secretary

Appointed: 12 December 2013

Resigned: 05 January 2015

Terry W.

Position: Director

Appointed: 14 May 2012

Resigned: 12 December 2013

Melanie A.

Position: Secretary

Appointed: 13 January 2012

Resigned: 12 December 2013

Nicholas W.

Position: Secretary

Appointed: 01 August 2011

Resigned: 13 January 2012

Andrew H.

Position: Director

Appointed: 14 April 2011

Resigned: 14 May 2012

Declan T.

Position: Secretary

Appointed: 08 April 2011

Resigned: 09 September 2011

Richard B.

Position: Director

Appointed: 06 April 2011

Resigned: 31 March 2015

John F.

Position: Director

Appointed: 20 May 2008

Resigned: 06 April 2011

Gary H.

Position: Director

Appointed: 30 January 2008

Resigned: 06 April 2011

Arun C.

Position: Director

Appointed: 05 August 1999

Resigned: 06 April 2011

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1999

Resigned: 05 August 1999

Gary H.

Position: Secretary

Appointed: 05 August 1999

Resigned: 06 April 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Power Efficiency Holdings Limited from Newcastle Upon Tyne, United Kingdom. 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.

Power Efficiency Holdings Limited

Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06444915
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ecova, Inc October 15, 2019
Power Efficiency March 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets861 213792 300
Net Assets Liabilities576 158792 300
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal345 076 
Average Number Employees During Period38 
Creditors425 789 
Fixed Assets251 927 
Net Current Assets Liabilities757 375792 300
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal321 951 
Total Assets Less Current Liabilities1 009 302792 300

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, October 2023
Free Download (3 pages)

Company search