Warning: file_put_contents(c/55d1343c33612c2fa4c30c4afb94fe03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Centrica Finance (canada) Limited, SL4 5GD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRICA FINANCE (CANADA) LIMITED

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

This company is commonly known as Centrica Finance (canada) Limited. The company was founded 23 years ago and was given the registration number 04055254. The firm's registered office is in BERKSHIRE. You can find them at Millstream Maidenhead Road, Windsor, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRICA FINANCE (CANADA) LIMITED
Company Number:04055254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 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 Secretary14 August 2000Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director26 July 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 September 2020Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Director19 December 2022Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary14 August 2000Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director30 July 2010Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

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

Director31 March 2019Active
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH

Director14 August 2000Active
22 Lyndhurst Drive, Sevenoaks, TN13 2HQ

Director10 June 2003Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director14 August 2000Active
2 Amhurst Mews, 137 Chatham Road, London, SW11 6HJ

Director26 September 2008Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director17 April 2020Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director15 April 2016Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director19 September 2001Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director18 November 2019Active
Mills Folly, Hawthorn Lane, Farnham Common, SL2 3TE

Director14 August 2000Active
8 Wildcroft Drive, Wokingham, RG40 3HY

Director14 August 2000Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director01 January 2018Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director22 July 2009Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director14 August 2000Active

People with Significant Control

Centrica Gamma 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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-14Dissolution

Dissolution application strike off company.

Download
2023-06-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Appoint corporate director company with name date.

Download
2022-11-07Capital

Capital statement capital company with date currency figure.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Insolvency

Legacy.

Download
2022-11-07Capital

Legacy.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.