UKBizDB.co.uk

CENTRICA STORAGE HOLDINGS LIMITED

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

This company is commonly known as Centrica Storage Holdings Limited. The company was founded 21 years ago and was given the registration number 04573558. The firm's registered office is in HESSLE. You can find them at Woodland House, Woodland Park, Hessle, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CENTRICA STORAGE HOLDINGS LIMITED
Company Number:04573558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Secretary29 February 2012Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director08 June 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director26 March 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary25 October 2002Active
Ferry Cottage, Ferry Lane, Wargrave, RG10 8ET

Secretary16 August 2007Active
26 Frances Road, Windsor, SL4 3AA

Secretary01 December 2003Active
Venture House 42-54, London Road, Staines, TW18 4HF

Secretary04 January 2010Active
39, Clarendon Court, 128-132 Clarence Road, Windsor, SL4 5BL

Secretary31 March 2008Active
25, Avondale Road, Mortlake, London, SW14 8PU

Secretary25 September 2009Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary08 November 2002Active
9 Cheapside, London, EC2V 6AD

Nominee Director25 October 2002Active
9 Cheapside, London, EC2V 6AD

Nominee Director25 October 2002Active
Venture House, 42-54 London Road, Staines, TW18 4HF

Director21 July 2008Active
Venture House, 42-54 London Road, Staines, United Kingdom, TW18 4HF

Director01 October 2013Active
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA

Director03 November 2003Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director24 July 2020Active
Knott Barn, Tatham Fells, Wray, Lancaster, LA2 8PS

Director08 November 2002Active
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA

Director11 February 2015Active
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA

Director06 March 2019Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director18 January 2021Active
74 Drayton Gardens, London, SW10 9SB

Director08 November 2002Active
90 Kenwood Drive, Beckenham, BR3 6RA

Director03 November 2003Active
Venture House, 42-54 London Road, Staines, TW18 4HF

Director31 July 2008Active

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-03-16Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.