UKBizDB.co.uk

NORTHERN GAS NETWORKS HOLDINGS LIMITED

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

This company is commonly known as Northern Gas Networks Holdings Limited. The company was founded 20 years ago and was given the registration number 05213525. The firm's registered office is in COLTON LEEDS. You can find them at 1100 Century Way, Thorpe Park Business Park, Colton Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORTHERN GAS NETWORKS HOLDINGS LIMITED
Company Number:05213525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Secretary01 March 2019Active
57, - 59 St. James's Street, London, United Kingdom, SW1A 1LD

Director23 December 2016Active
Unit 2005, 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong,

Director13 August 2012Active
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Director04 January 2011Active
No. 2, G/F., 83 Stewart Terrace, 81-95 Peak Road, The Peak, Hong Kong,

Director01 December 2006Active
Flat C, 38/F, Block 2, Estoril Court 55 Garden Road, Hong Kong,

Director30 August 2004Active
Margaretha House, 8 Draycott Place, London, United Kingdom, SW3 2SB

Director21 June 2011Active
44, Kennedy Road, Hong Kong, Hong Kong,

Director04 July 2006Active
Unit 2005, 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong,

Director28 February 2014Active
Unit 2005, 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong,

Director01 July 2023Active
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Secretary09 January 2006Active
22a Barmouth Road, London, SW18 2DN

Secretary24 August 2004Active
Kempson House, Camomile Street, London, EC3A 7AN

Corporate Secretary30 August 2004Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary24 August 2004Active
12 Churchfields, Ashton On Mersey, Sale, M33 5NS

Director02 January 2007Active
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Director19 May 2009Active
Laurel House, Withinlee Road, Prestbury, Macclesfield, SK10 4AT

Director12 April 2007Active
34 Stuart Street, Blakenhurst, Australia,

Director08 October 2007Active
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Director30 August 2004Active
Ambergate, Valley Road, Penwortham, Preston, United Kingdom, PR1 0QY

Director02 December 2007Active
13 Stewart Terrace, 81-95 Peak Road, Hong Kong, FOREIGN

Director17 December 2004Active
Flat B2, 10/F., Park Place,, No. 7 Tai Tam Reservoir Road, Hong Kong,

Director30 August 2004Active
Flat 26a Blk 4 Pacific View, 38 Tai Tam Road, Hong Kong, FOREIGN

Director30 August 2004Active
5 Castello Avenue, London, SW15 6EA

Director17 December 2004Active
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Director04 March 2013Active
22a Barmouth Road, London, SW18 2DN

Director24 August 2004Active
004 Utah Building Deals Gateway, London, SE13 7QD

Director24 August 2004Active
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Director25 April 2008Active
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Director30 November 2004Active
1100 Century Way, Thorpe Park Business Park, Colton Leeds, LS15 8TU

Director01 February 2005Active
44, Kennedy Road, Hong Kong, Hong Kong,

Director17 December 2004Active
Unit 2005, 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong,

Director08 February 2013Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director30 August 2004Active
44, Kennedy Road, Hong Kong,

Director28 August 2012Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director24 August 2004Active

People with Significant Control

Beta Central Profits Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pg (April) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.