UKBizDB.co.uk

CENTRICA BUSINESS SOLUTIONS UK LIMITED

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

This company is commonly known as Centrica Business Solutions Uk Limited. The company was founded 39 years ago and was given the registration number 01874716. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:CENTRICA BUSINESS SOLUTIONS UK LIMITED
Company Number:01874716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 33140 - Repair of electrical equipment
  • 35110 - Production of electricity
  • 43210 - Electrical installation

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
5 Blackchapel Drive, Rochdale, OL16 4QU

Secretary-Active
117 Green Meadows, Westhoughton, Bolton, BL5 2BW

Secretary01 October 1993Active
36, Highfield Avenue, Newbold, Chesterfield, United Kingdom, S41 7AX

Secretary12 August 1997Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Secretary26 January 2012Active
72 Westgate, Hale, Altrincham, WA15 9BB

Director16 February 1995Active
Whatcroft Hall, Northwich, CW9 7SQ

Director-Active
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
3 Deneway, Bramhall, Stockport, SK7 2AR

Director18 May 1994Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director01 November 2015Active
44 Lowther Road, London, England, SW13 9NU

Director30 September 1994Active
57 Valley Road, Stockport, SK4 2DB

Director-Active
117 Green Meadows, Westhoughton, Bolton, BL5 2BW

Director24 March 1995Active
8 Churchfields, Croft, Warrington, WA3 7JR

Director22 July 1996Active
Millstream, Maidenhead Road, Windsor, England, SL4 5GD

Director01 August 2010Active
1 Berkley Avenue, Blaydon, NE21 5NN

Director11 August 1995Active
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
54 School Lane, Didsbury, Manchester, M20 6RT

Director24 October 1994Active
Quinque 5 Brookside, Euxton, Chorley, PR7 6HR

Director-Active
37 Avondale Road, Ponteland, Newcastle Upon Tyne, NE20 9NA

Director-Active
86 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AF

Director25 January 1996Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director23 August 2004Active
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
2 West Riding, Tewin Wood, Welwyn, AL6 0PD

Director04 March 1994Active
6 Ibbetson Close, Churwell Morley, Leeds, LS27 7SX

Director17 February 2003Active
Chelston 40 Christchurch Lane, Lichfield, WS13 8AN

Director21 October 1997Active

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 (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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-01Capital

Capital statement capital company with date currency figure.

Download
2023-12-01Capital

Legacy.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Insolvency

Legacy.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.