UKBizDB.co.uk

GB GAS HOLDINGS LIMITED

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

This company is commonly known as Gb Gas Holdings Limited. The company was founded 28 years ago and was given the registration number 03186121. The firm's registered office is in BERKSHIRE. You can find them at Millstream Maidenhead Road, Windsor, Berkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GB GAS HOLDINGS LIMITED
Company Number:03186121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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 Secretary11 September 2000Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director28 February 2023Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 September 2020Active
19 St Davids Drive, Englefield Green, TW20 0BA

Secretary03 November 1999Active
12 Hinchley Close, Esher, KT10 0BY

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

Secretary27 June 1996Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary27 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 April 1996Active
1 Hibberts Way, Gerrards Cross, SL9 8UD

Director04 February 2002Active
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
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director27 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 April 1996Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director28 January 1997Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director24 July 2020Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director27 June 1996Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director03 July 2006Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

Director17 September 2007Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

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

Director31 August 2014Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director18 November 2019Active
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD

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

Director17 September 2007Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director15 October 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 April 1996Active

People with Significant Control

Centrica 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.