UKBizDB.co.uk

CALENERGY GAS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calenergy Gas (holdings) Limited. The company was founded 31 years ago and was given the registration number 02772202. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CALENERGY GAS (HOLDINGS) LIMITED
Company Number:02772202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Aketon Road, Castleford, England, WF10 5DS

Secretary27 January 2017Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director15 December 2016Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director14 April 2022Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director28 February 2011Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Secretary28 January 2003Active
North Sundaysight, Bellingham, Hexham, NE48 2JE

Secretary31 March 1993Active
The Pantiles Main Street, Thorney, Newark, NG23 7BS

Secretary03 April 2001Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary09 December 1992Active
4710 George Mills Parkway 402, West Des Moines, United States, 50265

Director28 January 1997Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director09 December 1992Active
2nd Floor Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director15 June 1999Active
1 Berkley Avenue, Blaydon, NE21 5NN

Director22 October 1993Active
32 High Street, Warwick, CV34 4AX

Director11 August 1995Active
Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

Director16 October 2009Active
37 Avondale Road, Ponteland, Newcastle Upon Tyne, NE20 9NA

Director22 October 1993Active
Woodbury 5b Redlake Road, Stourbridge, DY9 0RU

Director28 October 1994Active
Drystones Heugh House Lane, Haydon Bridge, NE47 6ND

Director31 March 1997Active
55, Drury Lane, 3rd Floor, London, England, WC2B 5SQ

Director28 January 2003Active
1 Charleswood, Whitebridge Park Gosforth, Newcastle Upon Tyne, NE3 5LZ

Director31 March 1993Active
2 Park Avenue, Hexham, NE46 3EN

Director31 March 1993Active
55, Drury Lane, 3rd Floor, London, England, WC2B 5SQ

Director11 August 1997Active

People with Significant Control

Northern Powergrid Gas Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-26Accounts

Legacy.

Download
2022-07-26Other

Legacy.

Download
2022-07-26Other

Legacy.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2021-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-03Accounts

Legacy.

Download
2021-08-03Other

Legacy.

Download
2021-08-03Other

Legacy.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.