EQUANS REGENERATION (APOLLO) LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

EQUANS REGENERATION (APOLLO) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
EQUANS REGENERATION (APOLLO) LIMITED was incorporated 48 years ago on 11/02/1976 and has the registered number: 01243933. The accounts status is FULL and accounts are next due on 31/12/2023.

EQUANS REGENERATION (APOLLO) LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

FIRST FLOOR, NEON, Q10 QUORUM BUSINESS PARK
NEWCASTLE UPON TYNE
NE12 8BU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ENGIE REGENERATION (APOLLO) LIMITED (until 04/04/2022)
KEEPMOAT REGENERATION (APOLLO) LIMITED (until 27/07/2017)
APOLLO PROPERTY SERVICES GROUP LIMITED (until 30/08/2013)

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK GALLACHER Nov 1979 British Director 2021-07-01 CURRENT
PIETER MARIE GUSTAAF MOENS Secretary 2022-07-16 CURRENT
MR COLIN MACPHERSON Jan 1965 British Director 2020-01-20 CURRENT
MR STEPHEN JOHN ALLEN Nov 1956 British Secretary 1993-01-01 UNTIL 2009-01-13 RESIGNED
MR MARTIN SMITHURST Apr 1971 British Director 2018-10-01 UNTIL 2024-03-31 RESIGNED
ANDREW MARTIN POLLINS Oct 1967 British Director 2020-04-01 UNTIL 2021-06-30 RESIGNED
MR SIMON DAVID PINNELL Jun 1964 British Director 2018-01-01 UNTIL 2020-03-31 RESIGNED
MR WILFRID JOHN PETRIE Oct 1965 British Director 2017-04-30 UNTIL 2019-05-01 RESIGNED
DAREN MOSELEY Aug 1970 British Director 2006-07-05 UNTIL 2008-12-10 RESIGNED
RUSSELL MEAGHER Jul 1956 British Director 2000-04-03 UNTIL 2004-05-21 RESIGNED
MR MARTIN ROBERT SCOTT Sep 1960 British Director RESIGNED
MRS SARAH JANE GREGORY Secretary 2017-04-30 UNTIL 2022-07-15 RESIGNED
MR GARY PATRICK COUCH Dec 1962 British Secretary RESIGNED
MR DAVID SHERIDAN Dec 1962 British Director 2008-11-27 UNTIL 2018-09-30 RESIGNED
MR CHRIS DOYLE May 1969 British Director 2006-07-05 UNTIL 2008-12-10 RESIGNED
TREVOR DRURY May 1959 British Director 2006-07-05 UNTIL 2010-03-25 RESIGNED
TREVOR NEIL DRURY May 1959 British Director 2000-04-03 UNTIL 2004-07-30 RESIGNED
MR SAMUEL HOCKMAN Sep 1982 British Director 2019-06-24 UNTIL 2020-01-20 RESIGNED
MR DANIEL WESTMORELAND Jul 1960 British Director 2017-04-30 UNTIL 2018-01-01 RESIGNED
SIMON LACEY Mar 1973 British Director 2006-07-05 UNTIL 2017-04-30 RESIGNED
GRAHAM LESLIE JONES Oct 1957 British Director 1993-01-01 UNTIL 2004-01-29 RESIGNED
MR GARY PATRICK COUCH Dec 1962 British Director RESIGNED
AIDEN COUCH Mar 1942 British Director 2004-10-12 UNTIL 2006-04-20 RESIGNED
DAVID BRIDGES Apr 1960 British Director 2012-09-03 UNTIL 2013-03-08 RESIGNED
MR NICHOLAS ASH Nov 1959 British Director 2006-07-05 UNTIL 2012-05-31 RESIGNED
MR NICHOLAS PETER ASH Nov 1959 British Director 2013-03-18 UNTIL 2015-01-30 RESIGNED
MR STEPHEN JOHN ALLEN Nov 1956 British Director 1993-01-01 UNTIL 2012-08-17 RESIGNED
AIDEN COUCH Mar 1942 British Director RESIGNED
MR SHAUN SHELDRAKE Feb 1968 British Director 2006-07-05 UNTIL 2008-08-04 RESIGNED
MR PAUL MURRAY JOHNSON Jun 1960 British Director 2009-10-01 UNTIL 2012-04-30 RESIGNED
MR ROBERT HENRY MCGREGOR Nov 1967 British Director 2000-04-03 UNTIL 2009-09-30 RESIGNED
MR IAN TIMMS Oct 1963 British Director RESIGNED
MR JAMES MICHAEL DOUGLAS THOMSON Sep 1966 British Director 2012-09-03 UNTIL 2017-04-30 RESIGNED
MR WILLIAM ROLAND TAYLOR Aug 1963 British Director 2017-04-30 UNTIL 2018-01-01 RESIGNED
MARTIN STONE Nov 1968 British Director 2006-07-05 UNTIL 2008-11-14 RESIGNED
MRS NICOLA ELIZABETH ANNE LOVETT Sep 1969 British Director 2019-05-01 UNTIL 2021-06-30 RESIGNED
MR MARK LLOYD CUTLER Dec 1968 British Director 2015-02-02 UNTIL 2016-02-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Equans Regeneration Limited 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALVAC LIMITED LONDON ENGLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
BALFOUR BEATTY CIVILS LIMITED LONDON ENGLAND Active DORMANT 42110 - Construction of roads and motorways
BALFOUR BEATTY CONSTRUCTION (SW) LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BIRSE GROUP LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BPH EQUIPMENT LIMITED LONDON ENGLAND Active DORMANT 77320 - Renting and leasing of construction and civil engineering machinery and equipment
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 42910 - Construction of water projects
DRAM (INVESTMENTS) LIMITED KIRKBY-IN-ASHFIELD ENGLAND Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
BIRSE PROPERTIES LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
BIRSE CONSTRUCTION LIMITED LONDON ... DORMANT 42110 - Construction of roads and motorways
DEAN & DYBALL INVESTMENTS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BURNBANK HOUSE LIMITED LONDON UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
COWLIN GROUP LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
DEAN & DYBALL LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BIRSE INTEGRATED SOLUTIONS LIMITED LONDON Dissolved... DORMANT 42910 - Construction of water projects
BIRSE GROUP SERVICES LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
BALFOUR BEATTY CIVIL ENGINEERING LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY CONSTRUCTION LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED HOLYTOWN SCOTLAND Active DORMANT 42110 - Construction of roads and motorways

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUANS REGENERATION (FHM) LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
EQUANS REGENERATION (BRAMALL) LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
EQUANS REGENERATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings
MAC PROJECTS INTERNATIONAL LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
EQUANS REGENERATION HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
NORTH LANARKSHIRE WIND ENERGY LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 35110 - Production of electricity
METRISK (TECHNOLOGY MARKETING) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LEICESTER EDUCATIONAL INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 43390 - Other building completion and finishing
VIVO DEFENCE SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41202 - Construction of domestic buildings