UKBizDB.co.uk

CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED

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

This company is commonly known as Centrica Business Solutions (generation) Limited. The company was founded 33 years ago and was given the registration number 02592745. 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 BUSINESS SOLUTIONS (GENERATION) LIMITED
Company Number:02592745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1991
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, England, SL4 5GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary16 May 2016Active
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

Director08 March 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director21 January 2021Active
Millstream, Maidenhead Road, Windsor, England, SL4 5GD

Director31 January 2024Active
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX

Secretary03 May 1997Active
1 Keiths Wood, Knebworth, SG3 6PU

Secretary31 January 1997Active
9 Eastor, Welwyn Garden City, AL7 1PN

Secretary24 June 1994Active
Ty Newydd Grange Road, Ash, Aldershot, GU12 6HB

Secretary20 June 1991Active
31 Swanley Road, Welling, DA16 1LL

Secretary27 September 1994Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Secretary26 January 2012Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary20 March 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 1991Active
Whatcroft Hall, Northwich, CW9 7SQ

Director20 June 1991Active
6 Woodlands Road, Handforth, Wilmslow, SK9 3AW

Director05 July 2001Active
Millstream, Maidenhead Road, Windsor, England, SL4 5GD

Director09 March 2000Active
Oaktree House, Westfields Road, Armitage, WS15 4AH

Director19 October 1998Active
5 Blackchapel Drive, Rochdale, OL16 4QU

Director06 May 1992Active
63 Woodside Road, New Malden, KT3 3AW

Director16 January 1992Active
3 Deneway, Bramhall, Stockport, SK7 2AR

Director24 June 1994Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director01 November 2015Active
4 Norfolk House, London, W6 7QT

Director01 May 1991Active
44 Lowther Road, London, England, SW13 9NU

Director24 June 1994Active
57 Valley Road, Stockport, SK4 2DB

Director-Active
Millstream, Maidenhead Road, Windsor, England, SL4 5GD

Director01 August 2010Active
Ener-G House, Daniel Adamson, Road, Salford, Manchester, M50 1DT

Director01 May 2008Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director03 May 1997Active
17 Burnside, Halebarns, Altrincham, WA15 0SG

Director01 May 1995Active
86 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AF

Director24 June 1994Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director23 August 2004Active
63 The Avenue, Witham, CM8 2DN

Director01 October 1993Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director10 April 2013Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 November 2021Active
6 Ibbetson Close, Churwell Morley, Leeds, LS27 7SX

Director17 February 2003Active

People with Significant Control

Cbs Services Holdings Limited
Notified on:31 May 2023
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
Ener-G Power2 Limited
Notified on:16 May 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.