UKBizDB.co.uk

CENTRICA ENERGY LIMITED

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

This company is commonly known as Centrica Energy Limited. The company was founded 30 years ago and was given the registration number 02877398. The firm's registered office is in BERKSHIRE. You can find them at Millstream Maidenhead Road, Windsor, Berkshire, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:CENTRICA ENERGY LIMITED
Company Number:02877398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 82990 - Other business support service activities n.e.c.

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 Secretary08 September 2000Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director21 October 2019Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director09 December 2015Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director31 October 2022Active
19 St Davids Drive, Englefield Green, TW20 0BA

Secretary01 December 1997Active
16 Ashley Gardens, Harpenden, AL5 3EY

Secretary09 July 1996Active
25 Merlin Clove, Winkfield Row, Bracknell, RG42 7TD

Secretary30 January 1997Active
12 Hinchley Close, Esher, KT10 0BY

Secretary30 January 1997Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary28 March 1995Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4AA

Secretary17 November 1994Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary07 February 2000Active
40 The Grove, Ealing, London, W5 5LH

Secretary02 December 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 December 1993Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director20 November 2000Active
51 Waterside Point, Anhalt Road, London, SW11 4PD

Director17 November 1994Active
Flat 6, 17 Sutherland Avenue, London, W9 2HE

Director02 December 1993Active
73 Strawberry Vale, Twickenham, TW1 4SJ

Director18 July 1994Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director14 November 2001Active
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH

Director18 July 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 December 1993Active
71 Briar Hollow Lane, Houston Texas, Usa, FOREIGN

Director23 September 1996Active
The Gables, Hervines Road, Amersham, HP6 5HS

Director18 July 1994Active
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ

Director18 July 1994Active
Old Hall Farm,Gill Hill, Markyate, St Albans, AL3 8AR

Director01 December 1995Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 June 2020Active
36 Long Meadow, Winnetka Illinois 60093, Usa, FOREIGN

Director18 July 1994Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director31 July 2008Active
15902 Maplehurst, Spring, United States, 77379

Director08 July 1996Active
Quorndon, Newlands Drive, Maidenhead, SL6 4LL

Director18 July 1994Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4AA

Director02 December 1993Active
Chauffeurs Cottage 11 The Brookmill, Coley Park Farm, Reading, RG1 6DD

Director12 February 1996Active
6707 Moss Ridge Drive, Houston, Usa, 77069

Director21 June 1995Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director04 June 2007Active
28 Birchwood Road, London, SW17 9BQ

Director28 March 1995Active
56 Birch Grove, West Acton, London, W3 9SR

Director21 March 2005Active

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
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.