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.
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 | : |
|
Registered Address | : | Millstream, Maidenhead Road, Windsor, Berkshire, England, SL4 5GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, England, SL4 5GD | Corporate Secretary | 16 May 2016 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 06 November 2019 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 October 2023 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 08 March 2021 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 21 January 2021 | Active |
Millstream, Maidenhead Road, Windsor, England, SL4 5GD | Director | 31 January 2024 | Active |
5 Blackchapel Drive, Rochdale, OL16 4QU | Secretary | - | Active |
117 Green Meadows, Westhoughton, Bolton, BL5 2BW | Secretary | 01 October 1993 | Active |
36, Highfield Avenue, Newbold, Chesterfield, United Kingdom, S41 7AX | Secretary | 12 August 1997 | Active |
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Secretary | 26 January 2012 | Active |
72 Westgate, Hale, Altrincham, WA15 9BB | Director | 16 February 1995 | Active |
Whatcroft Hall, Northwich, CW9 7SQ | Director | - | Active |
6 Woodlands Road, Handforth, Wilmslow, SK9 3AW | Director | 05 July 2001 | Active |
Millstream, Maidenhead Road, Windsor, England, SL4 5GD | Director | 09 March 2000 | Active |
Oaktree House, Westfields Road, Armitage, WS15 4AH | Director | 19 October 1998 | Active |
3 Deneway, Bramhall, Stockport, SK7 2AR | Director | 18 May 1994 | Active |
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 01 November 2015 | Active |
44 Lowther Road, London, England, SW13 9NU | Director | 30 September 1994 | Active |
57 Valley Road, Stockport, SK4 2DB | Director | - | Active |
117 Green Meadows, Westhoughton, Bolton, BL5 2BW | Director | 24 March 1995 | Active |
8 Churchfields, Croft, Warrington, WA3 7JR | Director | 22 July 1996 | Active |
Millstream, Maidenhead Road, Windsor, England, SL4 5GD | Director | 01 August 2010 | Active |
1 Berkley Avenue, Blaydon, NE21 5NN | Director | 11 August 1995 | Active |
Ener-G House, Daniel Adamson, Road, Salford, Manchester, M50 1DT | Director | 01 May 2008 | Active |
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 03 May 1997 | Active |
54 School Lane, Didsbury, Manchester, M20 6RT | Director | 24 October 1994 | Active |
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 | Director | 25 January 1996 | Active |
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 23 August 2004 | Active |
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT | Director | 10 April 2013 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 01 November 2021 | Active |
2 West Riding, Tewin Wood, Welwyn, AL6 0PD | Director | 04 March 1994 | Active |
6 Ibbetson Close, Churwell Morley, Leeds, LS27 7SX | Director | 17 February 2003 | Active |
Chelston 40 Christchurch Lane, Lichfield, WS13 8AN | Director | 21 October 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-01 | Capital | Legacy. | Download |
2023-12-01 | Resolution | Resolution. | Download |
2023-12-01 | Insolvency | Legacy. | Download |
2023-11-30 | Capital | Capital allotment shares. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.