UKBizDB.co.uk

CENTRICA ENERGY OPERATIONS LIMITED

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

This company is commonly known as Centrica Energy Operations Limited. The company was founded 23 years ago and was given the registration number 04217941. The firm's registered office is in BERKSHIRE. You can find them at Millstream Maidenhead Road, Windsor, Berkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRICA ENERGY OPERATIONS LIMITED
Company Number:04217941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2001
End of financial year:31 December 2021
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 Secretary16 May 2001Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

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

Corporate Director01 March 2016Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary16 May 2001Active
Hillside Cottage, Hillside Park, Sunningdale, SL5 0EY

Director06 November 2002Active
Milford, 55 Stradbroke Grove, Buckhurst Hill, IG9 5PE

Director11 February 2004Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

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

Director01 March 2016Active
38 London Road, Harston, Cambridge, CB2 5QH

Director02 November 2001Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director13 February 2009Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director22 April 2014Active
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS

Director24 October 2001Active
73 Langfield Road, Knowle, Solihull, B93 9PS

Director11 February 2004Active
73 Langfield Road, Knowle, Solihull, B93 9PS

Director06 March 2003Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director30 June 2010Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director30 June 2016Active
104 Ramillies Road, Chiswick, London, W4 1JA

Director18 August 2003Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director01 January 2014Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director02 February 2015Active
Delamere House, Manor Road, Penn, HP10 8JA

Director06 March 2003Active
Delamere House, Manor Road, Penn, HP10 8JA

Director24 October 2001Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director15 November 2013Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

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

Director02 March 2012Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director11 March 2008Active
Lovania Birch Lane, Ascot, SL5 8RF

Director16 May 2001Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director31 October 2007Active
74 Drayton Gardens, London, SW10 9SB

Director16 May 2001Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director31 October 2007Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director20 September 2018Active
Fellside, Scarrows Lane, Lazonby, CA10 1AT

Director06 March 2003Active
50 Eastbury Grove, Chiswick, London, W4 2JU

Director14 August 2006Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director16 May 2001Active

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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-30Dissolution

Dissolution application strike off company.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.