CENTRICA BUSINESS SOLUTIONS UK LIMITED

CENTRICA BUSINESS SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRICA BUSINESS SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01874716
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRICA BUSINESS SOLUTIONS UK LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing
    • Repair of electrical equipment (33140) / Manufacturing
    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Electrical installation (43210) / Construction

    Where is CENTRICA BUSINESS SOLUTIONS UK LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA BUSINESS SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENER-G COMBINED POWER LIMITEDJan 28, 2005Jan 28, 2005
    COMBINED POWER LIMITEDFeb 18, 2000Feb 18, 2000
    COMBINED POWER SYSTEMS LIMITEDDec 31, 1984Dec 31, 1984

    What are the latest accounts for CENTRICA BUSINESS SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRICA BUSINESS SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for CENTRICA BUSINESS SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Christopher Wood as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Christian Andrew Stella as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of David Roger Pethybridge as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Termination of appointment of Gregory Craig Mckenna as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of Michael Dennis as a director on May 07, 2024

    1 pagesTM01

    Appointment of Mr Christopher John Lockhart White as a director on May 07, 2024

    2 pagesAP01

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Gregory Craig Mckenna on Feb 27, 2024

    2 pagesCH01

    Appointment of Mr Christian Andrew Stella as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Justin Jacober as a director on Jan 31, 2024

    1 pagesTM01

    Change of details for Ener-G Cogen International Limited as a person with significant control on Dec 07, 2023

    2 pagesPSC05

    Statement of capital on Dec 01, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 29/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    Statement of capital following an allotment of shares on Nov 29, 2023

    • Capital: GBP 25,200,001
    3 pagesSH01

    Appointment of Mr James Michael Dickinson as a director on Oct 02, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Termination of appointment of Ailsa Zoya Longmuir as a director on Jun 26, 2023

    1 pagesTM01

    Cessation of Ener-G Power2 Limited as a person with significant control on May 31, 2023

    1 pagesPSC07

    Notification of Ener-G Cogen International Limited as a person with significant control on May 31, 2023

    2 pagesPSC02

    Who are the officers of CENTRICA BUSINESS SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number04049225
    146095800001
    DICKINSON, James Michael
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish286162650002
    WHITE, Christopher John Lockhart
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    United KingdomScottish313728470001
    WOOD, Matthew Christopher
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    United KingdomBritish340981840001
    BENSON, Grahame Paul
    5 Blackchapel Drive
    OL16 4QU Rochdale
    Lancashire
    Secretary
    5 Blackchapel Drive
    OL16 4QU Rochdale
    Lancashire
    British100424970001
    COX, David John
    117 Green Meadows
    Westhoughton
    BL5 2BW Bolton
    Secretary
    117 Green Meadows
    Westhoughton
    BL5 2BW Bolton
    British38394680001
    EVANS, Andrew John
    Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    36
    Derbyshire
    United Kingdom
    Secretary
    Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    36
    Derbyshire
    United Kingdom
    British77728860001
    WARDNER, Richard
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Secretary
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    166216160001
    ADAMS, Christopher George
    72 Westgate
    Hale
    WA15 9BB Altrincham
    Cheshire
    Director
    72 Westgate
    Hale
    WA15 9BB Altrincham
    Cheshire
    EnglandBritish35062520001
    ALMOZAFFAR, Sam
    Whatcroft Hall
    Northwich
    CW9 7SQ
    Cheshire
    Director
    Whatcroft Hall
    Northwich
    CW9 7SQ
    Cheshire
    British12545350001
    ARMES, Christopher David
    6 Woodlands Road
    Handforth
    SK9 3AW Wilmslow
    Cheshire
    Director
    6 Woodlands Road
    Handforth
    SK9 3AW Wilmslow
    Cheshire
    British77345120002
    BARLOW, Alan Kenneth
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    EnglandIrish254082380001
    BELL, Robert Ian
    Oaktree House
    Westfields Road
    WS15 4AH Armitage
    Staffordshire
    Director
    Oaktree House
    Westfields Road
    WS15 4AH Armitage
    Staffordshire
    United KingdomBritish124554500001
    CAMERON, Ian Thomas
    3 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    Director
    3 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    British14039540001
    CHASSAGNE, Matthieu
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    United KingdomFrench195291300001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Director
    44 Lowther Road
    SW13 9NU London
    England
    United KingdomBritish34835160001
    CORSON, John
    57 Valley Road
    SK4 2DB Stockport
    Cheshire
    Director
    57 Valley Road
    SK4 2DB Stockport
    Cheshire
    EnglandBritish65962740001
    COX, David John
    117 Green Meadows
    Westhoughton
    BL5 2BW Bolton
    Director
    117 Green Meadows
    Westhoughton
    BL5 2BW Bolton
    British38394680001
    DEARDEN, Joseph Francis
    8 Churchfields
    Croft
    WA3 7JR Warrington
    Cheshire
    Director
    8 Churchfields
    Croft
    WA3 7JR Warrington
    Cheshire
    British27713520001
    DENNIS, Michael
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish265459120001
    DIXON, Colin Spencer
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    United KingdomBritish153672350001
    DIXON, Ronald
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    Director
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    EnglandBritish2318270001
    DUFFILL, Derek John
    Ener-G House, Daniel Adamson
    Road, Salford
    M50 1DT Manchester
    Director
    Ener-G House, Daniel Adamson
    Road, Salford
    M50 1DT Manchester
    United KingdomBritish83770930001
    EVANS, Andrew John
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    United KingdomBritish77728860002
    FYFE, Manda Jane
    54 School Lane
    Didsbury
    M20 6RT Manchester
    Director
    54 School Lane
    Didsbury
    M20 6RT Manchester
    British43140700001
    GOLDSWORTHY, Peter
    Quinque 5 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    Quinque 5 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British6901020001
    GROVES, Alan
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    British2318230001
    HARGREAVES, Janet Elizabeth
    86 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Essex
    Director
    86 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Essex
    EnglandBritish38768470001
    HAYTON, Christopher James
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    United KingdomBritish99757040004
    HOPKINS, Ian Anthony
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    United KingdomBritish177352400001
    JACOBER, Justin
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomCanadian289975460002
    KERSEY, Michael John
    2 West Riding
    Tewin Wood
    AL6 0PD Welwyn
    Hertfordshire
    Director
    2 West Riding
    Tewin Wood
    AL6 0PD Welwyn
    Hertfordshire
    British980170001
    KIRWAN, Ian
    6 Ibbetson Close
    Churwell Morley
    LS27 7SX Leeds
    West Yorkshire
    Director
    6 Ibbetson Close
    Churwell Morley
    LS27 7SX Leeds
    West Yorkshire
    Irish91781170001
    LANGSTAFF, John Kenneth
    Chelston 40 Christchurch Lane
    WS13 8AN Lichfield
    Staffordshire
    Director
    Chelston 40 Christchurch Lane
    WS13 8AN Lichfield
    Staffordshire
    British55576390001
    LAW, Peter
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    United KingdomBritish99756460003

    Who are the persons with significant control of CENTRICA BUSINESS SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    May 31, 2023
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09402727
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    May 16, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09387454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0