This company is commonly known as Centrica Beta Holdings Limited. The company was founded 21 years ago and was given the registration number 04710850. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRICA BETA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04710850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 25 March 2003 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 26 July 2021 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 September 2020 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 25 March 2003 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 July 2010 | Active |
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE | Director | 25 March 2003 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 31 March 2019 | Active |
22 Lyndhurst Drive, Sevenoaks, TN13 2HQ | Director | 25 March 2003 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 25 March 2003 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 28 December 2022 | Active |
2 Amhurst Mews, 137 Chatham Road, London, SW11 6HJ | Director | 26 September 2008 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 17 April 2020 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 15 April 2016 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 25 March 2003 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 18 November 2019 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 01 January 2018 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 22 July 2009 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 25 March 2003 | Active |
Centrica Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-06 | Capital | Legacy. | Download |
2023-11-06 | Insolvency | Legacy. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-08-21 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-29 | Capital | Capital allotment shares. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.