UKBizDB.co.uk

CENTRICA PENSION TRUSTEES LIMITED

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

This company is commonly known as Centrica Pension Trustees Limited. The company was founded 26 years ago and was given the registration number 03479981. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTRICA PENSION TRUSTEES LIMITED
Company Number:03479981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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

Secretary01 April 2019Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 May 2017Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 April 2019Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 November 2020Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director09 March 2023Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director08 September 2023Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 June 2020Active
1623, Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF

Corporate Director01 April 2019Active
26, Strettea Lane, Higham, Alfreton, United Kingdom, DE55 6EJ

Corporate Director01 February 2020Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Secretary26 July 2005Active
32 Hawthorn Road, Frimley, Camberley, GU16 8SE

Secretary01 October 2004Active
14 Almond Avenue, Ickenham, UB10 8NA

Secretary29 July 1999Active
12 Hinchley Close, Esher, KT10 0BY

Secretary08 December 1997Active
Fordwater, 34 Fulling Mill Lane, Welwyn, AL6 9NS

Secretary08 December 1997Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary08 December 1997Active
Denbyfield 11 Meadow Court, Sandy Lane, Bradford, BD15 9JZ

Director01 December 1998Active
Southernwood, 9 Chapel Road Rowledge, Farnham, GU10 4AW

Director08 December 1997Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 August 2014Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 September 2020Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director22 August 2011Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 September 2007Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director08 April 2016Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director08 April 2016Active
56 Turnberry, Chester Le Street, Durham, DH2 1LR

Director17 December 1997Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 March 2012Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 December 2017Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director20 March 2013Active
10 Ashton Close, Abbeydale, Gloucester, GL4 5BP

Director01 December 1998Active
60 Temple Mill Island, Temple Bisham, Marlow, SL7 1SQ

Director17 December 1997Active
9 Hawkesmore Drive, Little Haywood, Stafford, ST18 0UA

Director31 December 2001Active
28 Cumberland Road, Kew, Richmond, TW9 3HQ

Director01 July 2002Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 April 2019Active
Beech Croft Barn, Mewith Head, High Bentham, LA2 7AP

Director02 September 2003Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director01 August 2017Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 February 2020Active

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
2023-11-21Accounts

Accounts with accounts type dormant.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Change corporate director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-07-31Incorporation

Memorandum articles.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint corporate director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.