UKBizDB.co.uk

NPOWER GAS LIMITED

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

This company is commonly known as Npower Gas Limited. The company was founded 29 years ago and was given the registration number 02999919. The firm's registered office is in SWINDON. You can find them at Windmill Hill Business Park, Whitehill Way, Swindon, . This company's SIC code is 35220 - Distribution of gaseous fuels through mains.

Company Information

Name:NPOWER GAS LIMITED
Company Number:02999919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35220 - Distribution of gaseous fuels through mains

Office Address & Contact

Registered Address:Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director13 June 2022Active
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director31 March 2023Active
Achtermonde 31, Ad Rumpt, The Netherlands, 4156

Secretary04 March 1999Active
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Secretary01 January 2017Active
Birch Cottage, Padworth Common, Reading, RG7 4QG

Secretary06 June 1995Active
The Rest House, Poulton Hill, Marlborough, SN8 1AZ

Secretary08 June 1999Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary22 September 2000Active
13 Fontarabia Road, Battersea, London, SW11 5PE

Secretary02 June 1997Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary09 December 1994Active
3 Rutland Road, Wanstead, London, E11 2DY

Secretary05 March 1999Active
3310 Timber Village Drive, Houston,

Director02 September 1998Active
Mariaplaats 22/A, Utrecht, The Netherlands,

Director01 April 1997Active
109 Grogans Point Road, The Woodlands, Texas, United States, 77380

Director11 June 1996Active
C/O Npower Limited, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LG

Director13 June 2022Active
Achtermonde 31, Ad Rumpt, The Netherlands, 4156

Director30 October 1997Active
Appledene, 3 Leaze Road, Marlborough, SN8 1JU

Director28 October 2002Active
Briony House 7a Adelaide Road, Walton On Thames, KT12 1NB

Director05 March 1999Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director21 June 2011Active
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD

Director08 June 1999Active
3 Rawlins Close, Adderbury, OX17 3HS

Director24 June 1998Active
3 Danes Mead Beech Close, Cobham, KT11 2EN

Director12 January 1996Active
Tilburgweg 35, Arnhem 6844 Cv, The Netherlands, FOREIGN

Director04 March 1999Active
Broadgates Potkiln Lane, Jordans, Beaconsfield, HP9 2XA

Director12 January 1996Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 October 2008Active
The White Cottage, Little Wittenham, Abingdon, OX14 4RA

Director06 September 2002Active
The Coach House, Langridge, Bath, BA1 9BX

Director14 January 1998Active
Chestnut House, Manor Farm Barns, Coln St Aldwyns, GL7 5AD

Director05 March 1999Active
31 Southern Hill, Reading, RG1 5ES

Director15 November 1995Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director31 December 2012Active
2 Carolane Trail, Houston, Texas, United States, 77024

Director14 January 1998Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director01 October 2007Active
Schiebroeksesingel 34, Rotterdam, The Netherlands, 3051 JM

Director30 October 1997Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director09 December 1994Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 October 2011Active
29 Smith Terrace, Chelsea, London, SW3 4DH

Director02 November 1995Active

People with Significant Control

Npower Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.