UKBizDB.co.uk

CENTRICA BRIGG LIMITED

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

This company is commonly known as Centrica Brigg Limited. The company was founded 35 years ago and was given the registration number 02352390. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CENTRICA BRIGG LIMITED
Company Number:02352390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

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 Secretary27 June 2002Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director06 November 2019Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 October 2023Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director21 March 2022Active
3 Cricketers Approach, Wrenthorpe, Wakefield, WF2 0JH

Secretary30 November 1994Active
29 Millfield Road, York, YO2 1NH

Secretary01 September 1998Active
2 Castle Hill Drive, Harrogate, HG2 9JJ

Secretary04 February 1992Active
53 Grasmere Avenue, Wetherby, LS22 6YT

Secretary01 September 1998Active
3 Denbigh Gardens, Richmond, TW10 6EN

Secretary25 November 1998Active
4 Perrots Lane, Steyning, BN44 3NB

Director29 March 2001Active
Holmantie 52, Klaukkala, Finland,

Director24 June 1992Active
Paatsamantie 8 A 5, Helsinki 00320, Finland, FOREIGN

Director19 May 1999Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director31 January 2020Active
Hillside Cottage, Hillside Park, Sunningdale, SL5 0EY

Director06 November 2002Active
Valdene, Royston Hill East Ardsley, Wakefield, WF3 2HN

Director17 December 1991Active
Milford, 55 Stradbroke Grove, Buckhurst Hill, IG9 5PE

Director11 February 2004Active
Duchy Villa, 24 Duchy Road, Harrogate, HG1 2ER

Director08 November 1996Active
Duchy Villa, 24 Duchy Road, Harrogate, HG1 2ER

Director06 December 1991Active
38 London Road, Harston, Cambridge, CB2 5QH

Director27 June 2002Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director13 February 2009Active
26 Willow Court, Pool In Wharfedale, Otley, LS21 1RX

Director-Active
3 Ackroyd Place, Shenley Lodge, Milton Keynes, MK5 7PA

Director11 March 1999Active
Aprils End, Nairdwood Lane, Prestwood, Great Missenden, HP16 0QH

Director30 November 1994Active
Foxgrove, Ranby Market Rasen, Lincoln, LN8 5LN

Director18 June 1996Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director22 April 2014Active
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS

Director27 June 2002Active
73 Langfield Road, Knowle, Solihull, B93 9PS

Director11 February 2004Active
73 Langfield Road, Knowle, Solihull, B93 9PS

Director06 March 2003Active
15 Toothill Avenue, Brighouse, Huddersfield, HD6 3SA

Director29 May 1998Active
Rosedale Manor Kirk Hammerton Lane, Green Hammerton, York, YO26 8BS

Director01 April 1997Active
Rosedale Manor Kirk Hammerton Lane, Green Hammerton, York, YO26 8BS

Director01 April 1993Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director30 June 2010Active
Farnham Lodge, Farnham, Knaresborough, HG5 9JE

Director27 May 1992Active
76 Ashcombe Road, Dorking, RH4 1NA

Director01 November 2000Active
104 Ramillies Road, Chiswick, London, W4 1JA

Director18 August 2003Active

People with Significant Control

Gb Gas 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Change person director company with change date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-15Change of name

Certificate change of name company.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.