UKBizDB.co.uk

CENTRICA DIRECTORS LIMITED

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

This company is commonly known as Centrica Directors Limited. The company was founded 24 years ago and was given the registration number 03844287. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRICA DIRECTORS LIMITED
Company Number:03844287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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 Secretary09 August 2000Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

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

Director02 September 2019Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director29 January 2018Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director07 April 2022Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary15 September 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary15 September 1999Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director19 October 2001Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director20 December 2007Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director20 November 2000Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director12 July 2018Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director06 April 2011Active
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH

Director15 September 1999Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director28 July 2008Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director15 September 1999Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 July 2021Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director26 October 2015Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director09 March 2015Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director27 February 2008Active
23 Arlington Court, Arlington Road, Twickenham, TW1 2AU

Director15 October 2002Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director15 March 2012Active
First Floor Flat, 23 Queens Road, Twickenham, TW1 4EZ

Director22 December 2006Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director30 June 2016Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director24 January 2018Active
9 Oakleigh Drive, Croxley Green, WD3 3EE

Director19 October 2001Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director24 August 2009Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director06 June 2013Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 September 2019Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Director05 October 2007Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Director19 October 2001Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 September 2015Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director16 July 2012Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director21 December 2009Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director20 September 2018Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director02 November 2015Active

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 (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
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.