CENTRICA BUSINESS SOLUTIONS UK LIMITED
Overview
| Company Name | CENTRICA BUSINESS SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01874716 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRICA BUSINESS SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENER-G COMBINED POWER LIMITED | Jan 28, 2005 | Jan 28, 2005 |
| COMBINED POWER LIMITED | Feb 18, 2000 | Feb 18, 2000 |
| COMBINED POWER SYSTEMS LIMITED | Dec 31, 1984 | Dec 31, 1984 |
What are the latest accounts for CENTRICA BUSINESS SOLUTIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTRICA BUSINESS SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for CENTRICA BUSINESS SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Christopher Wood as a director on Oct 10, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christian Andrew Stella as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Roger Pethybridge as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Termination of appointment of Gregory Craig Mckenna as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Dennis as a director on May 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher John Lockhart White as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Gregory Craig Mckenna on Feb 27, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Christian Andrew Stella as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Justin Jacober as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Ener-G Cogen International Limited as a person with significant control on Dec 07, 2023 | 2 pages | PSC05 | ||||||||||||||
Statement of capital on Dec 01, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2023
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr James Michael Dickinson as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||
Termination of appointment of Ailsa Zoya Longmuir as a director on Jun 26, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Ener-G Power2 Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Ener-G Cogen International Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of CENTRICA BUSINESS SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England |
| 146095800001 | ||||||||||
| DICKINSON, James Michael | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 286162650002 | |||||||||
| WHITE, Christopher John Lockhart | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England | United Kingdom | Scottish | 313728470001 | |||||||||
| WOOD, Matthew Christopher | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England | United Kingdom | British | 340981840001 | |||||||||
| BENSON, Grahame Paul | Secretary | 5 Blackchapel Drive OL16 4QU Rochdale Lancashire | British | 100424970001 | ||||||||||
| COX, David John | Secretary | 117 Green Meadows Westhoughton BL5 2BW Bolton | British | 38394680001 | ||||||||||
| EVANS, Andrew John | Secretary | Highfield Avenue Newbold S41 7AX Chesterfield 36 Derbyshire United Kingdom | British | 77728860001 | ||||||||||
| WARDNER, Richard | Secretary | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | 166216160001 | |||||||||||
| ADAMS, Christopher George | Director | 72 Westgate Hale WA15 9BB Altrincham Cheshire | England | British | 35062520001 | |||||||||
| ALMOZAFFAR, Sam | Director | Whatcroft Hall Northwich CW9 7SQ Cheshire | British | 12545350001 | ||||||||||
| ARMES, Christopher David | Director | 6 Woodlands Road Handforth SK9 3AW Wilmslow Cheshire | British | 77345120002 | ||||||||||
| BARLOW, Alan Kenneth | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England | England | Irish | 254082380001 | |||||||||
| BELL, Robert Ian | Director | Oaktree House Westfields Road WS15 4AH Armitage Staffordshire | United Kingdom | British | 124554500001 | |||||||||
| CAMERON, Ian Thomas | Director | 3 Deneway Bramhall SK7 2AR Stockport Cheshire | British | 14039540001 | ||||||||||
| CHASSAGNE, Matthieu | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | French | 195291300001 | |||||||||
| COLLISON, David | Director | 44 Lowther Road SW13 9NU London England | United Kingdom | British | 34835160001 | |||||||||
| CORSON, John | Director | 57 Valley Road SK4 2DB Stockport Cheshire | England | British | 65962740001 | |||||||||
| COX, David John | Director | 117 Green Meadows Westhoughton BL5 2BW Bolton | British | 38394680001 | ||||||||||
| DEARDEN, Joseph Francis | Director | 8 Churchfields Croft WA3 7JR Warrington Cheshire | British | 27713520001 | ||||||||||
| DENNIS, Michael | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 265459120001 | |||||||||
| DIXON, Colin Spencer | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England | United Kingdom | British | 153672350001 | |||||||||
| DIXON, Ronald | Director | 1 Berkley Avenue NE21 5NN Blaydon Tyne & Wear | England | British | 2318270001 | |||||||||
| DUFFILL, Derek John | Director | Ener-G House, Daniel Adamson Road, Salford M50 1DT Manchester | United Kingdom | British | 83770930001 | |||||||||
| EVANS, Andrew John | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 77728860002 | |||||||||
| FYFE, Manda Jane | Director | 54 School Lane Didsbury M20 6RT Manchester | British | 43140700001 | ||||||||||
| GOLDSWORTHY, Peter | Director | Quinque 5 Brookside Euxton PR7 6HR Chorley Lancashire | British | 6901020001 | ||||||||||
| GROVES, Alan | Director | 37 Avondale Road Ponteland NE20 9NA Newcastle Upon Tyne Tyne & Wear | British | 2318230001 | ||||||||||
| HARGREAVES, Janet Elizabeth | Director | 86 Celeborn Street South Woodham Ferrers CM3 7AF Chelmsford Essex | England | British | 38768470001 | |||||||||
| HAYTON, Christopher James | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 99757040004 | |||||||||
| HOPKINS, Ian Anthony | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 177352400001 | |||||||||
| JACOBER, Justin | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | Canadian | 289975460002 | |||||||||
| KERSEY, Michael John | Director | 2 West Riding Tewin Wood AL6 0PD Welwyn Hertfordshire | British | 980170001 | ||||||||||
| KIRWAN, Ian | Director | 6 Ibbetson Close Churwell Morley LS27 7SX Leeds West Yorkshire | Irish | 91781170001 | ||||||||||
| LANGSTAFF, John Kenneth | Director | Chelston 40 Christchurch Lane WS13 8AN Lichfield Staffordshire | British | 55576390001 | ||||||||||
| LAW, Peter | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 99756460003 |
Who are the persons with significant control of CENTRICA BUSINESS SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbs Services Holdings Limited | May 31, 2023 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ener-G Power2 Limited | May 16, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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