UKBizDB.co.uk

CENTRICA AMERICA LIMITED

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

This company is commonly known as Centrica America Limited. The company was founded 23 years ago and was given the registration number 04118195. The firm's registered office is in BERKSHIRE. You can find them at Millstream Maidenhead Road, Windsor, Berkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRICA AMERICA LIMITED
Company Number:04118195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary28 November 2000Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 July 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Director21 October 2013Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary28 November 2000Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director30 July 2010Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director28 November 2000Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director12 July 2018Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director21 October 2013Active
22 Lyndhurst Drive, Sevenoaks, TN13 2HQ

Director15 April 2003Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director28 November 2000Active
Old Hall Farm,Gill Hill, Markyate, St Albans, AL3 8AR

Director28 November 2000Active
2 Amhurst Mews, 137 Chatham Road, London, SW11 6HJ

Director30 January 2009Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director30 June 2016Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 September 2019Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director15 April 2003Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director22 July 2009Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director20 September 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director28 November 2000Active

People with Significant Control

Centrica Beta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD
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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-03Dissolution

Dissolution application strike off company.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-06-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.