CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED

CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED

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

    Company NameCENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02592745
    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 (GENERATION) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CENTRICA BUSINESS SOLUTIONS (GENERATION) 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 (GENERATION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMBINED POWER (SOUTH) LIMITEDMar 16, 2000Mar 16, 2000
    COMBINED POWER (SOUTH) LTD.Mar 07, 2000Mar 07, 2000
    COMBINED POWER SYSTEMS (SOUTHERN) LIMITEDJul 17, 1991Jul 17, 1991
    PRECIS (1066) LIMITEDMar 19, 1991Mar 19, 1991

    What are the latest accounts for CENTRICA BUSINESS SOLUTIONS (GENERATION) 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 (GENERATION) LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Mar 19, 2024 with updates

    4 pagesCS01

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

    2 pagesCH01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesPSC05

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

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

    1 pagesTM01

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

    2 pagesPSC02

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

    1 pagesPSC07

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Termination of appointment of Paul Stephen Lawton as a director on May 01, 2022

    1 pagesTM01

    Director's details changed for Justin Jacober on May 09, 2022

    2 pagesCH01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Appointment of Justin Jacober as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Miss Ailsa Zoya Longmuir as a director on Oct 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Ian Anthony Hopkins as a director on Sep 08, 2021

    1 pagesTM01

    Who are the officers of CENTRICA BUSINESS SOLUTIONS (GENERATION) 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 KingdomBritishCompany Director286162650002
    PETHYBRIDGE, David Roger, Mr.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritishDirector208961110001
    STELLA, Christian Andrew
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    ItalyItalian,BritishCompany Director319025610001
    WHITE, Christopher John Lockhart
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    United KingdomScottishFinance Director313728470001
    EVANS, Andrew John
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    Secretary
    36 Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    Derbyshire
    BritishAccountant77728860001
    ROBERTSON, Andrew Bruce
    1 Keiths Wood
    SG3 6PU Knebworth
    Hertfordshire
    Secretary
    1 Keiths Wood
    SG3 6PU Knebworth
    Hertfordshire
    British1297340002
    ROBERTSON, Andrew Bruce
    9 Eastor
    AL7 1PN Welwyn Garden City
    Hertfordshire
    Secretary
    9 Eastor
    AL7 1PN Welwyn Garden City
    Hertfordshire
    British1297340001
    SAUNDERS, Malcolm Waters
    Ty Newydd Grange Road
    Ash
    GU12 6HB Aldershot
    Hampshire
    Secretary
    Ty Newydd Grange Road
    Ash
    GU12 6HB Aldershot
    Hampshire
    British1487360001
    SIGLEY, Angela
    31 Swanley Road
    DA16 1LL Welling
    Kent
    Secretary
    31 Swanley Road
    DA16 1LL Welling
    Kent
    British40541250002
    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
    166216170001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALMOZAFFAR, Sam
    Whatcroft Hall
    Northwich
    CW9 7SQ
    Cheshire
    Director
    Whatcroft Hall
    Northwich
    CW9 7SQ
    Cheshire
    BritishCompany Director12545350001
    ARMES, Christopher David
    6 Woodlands Road
    Handforth
    SK9 3AW Wilmslow
    Cheshire
    Director
    6 Woodlands Road
    Handforth
    SK9 3AW Wilmslow
    Cheshire
    BritishManaging Director77345120002
    BARLOW, Alan Kenneth
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    EnglandIrishEngineer254082380001
    BELL, Robert Ian
    Oaktree House
    Westfields Road
    WS15 4AH Armitage
    Staffordshire
    Director
    Oaktree House
    Westfields Road
    WS15 4AH Armitage
    Staffordshire
    United KingdomBritishManaging Director124554500001
    BENSON, Grahame Paul
    5 Blackchapel Drive
    OL16 4QU Rochdale
    Lancashire
    Director
    5 Blackchapel Drive
    OL16 4QU Rochdale
    Lancashire
    EnglandBritishFinancial Controller/Company Secretary100424970001
    BUCKENHAM, Guy
    63 Woodside Road
    KT3 3AW New Malden
    Surrey
    Director
    63 Woodside Road
    KT3 3AW New Malden
    Surrey
    BritishAccountant23286530001
    CAMERON, Ian Thomas
    3 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    Director
    3 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    BritishManaging Director14039540001
    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 KingdomFrenchBusiness Development Director195291300001
    CLOUGH, Adrian John
    4 Norfolk House
    W6 7QT London
    Director
    4 Norfolk House
    W6 7QT London
    BritishSolicitor57394850001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Director
    44 Lowther Road
    SW13 9NU London
    England
    United KingdomBritishFinancial Controller34835160001
    CORSON, John
    57 Valley Road
    SK4 2DB Stockport
    Cheshire
    Director
    57 Valley Road
    SK4 2DB Stockport
    Cheshire
    EnglandBritishFinancial Director65962740001
    DENNIS, Michael
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritishDirector265459120001
    DIXON, Colin Spencer
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    England
    United KingdomBritishCompany Director153672350001
    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 KingdomBritishCompany Director83770930001
    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 KingdomBritishAccountant77728860002
    FYFE, Manda Jane
    17 Burnside
    Halebarns
    WA15 0SG Altrincham
    Cheshire
    Director
    17 Burnside
    Halebarns
    WA15 0SG Altrincham
    Cheshire
    BritishSales And Marketing Director43140700002
    HARGREAVES, Janet Elizabeth
    86 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Essex
    Director
    86 Celeborn Street
    South Woodham Ferrers
    CM3 7AF Chelmsford
    Essex
    EnglandBritishAccountant38768470001
    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 KingdomBritishCompany Director99757040004
    HOLMES, Michael Andrew
    63 The Avenue
    CM8 2DN Witham
    Essex
    Director
    63 The Avenue
    CM8 2DN Witham
    Essex
    BritishEconomist25307710001
    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 KingdomBritishCompany Director177352400001
    JACOBER, Justin
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomCanadianCompany Director289975460002
    KIRWAN, Ian
    6 Ibbetson Close
    Churwell Morley
    LS27 7SX Leeds
    West Yorkshire
    Director
    6 Ibbetson Close
    Churwell Morley
    LS27 7SX Leeds
    West Yorkshire
    IrishOperations Director91781170001

    Who are the persons with significant control of CENTRICA BUSINESS SOLUTIONS (GENERATION) 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