CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED
Overview
Company Name | CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02592745 |
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 (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 Address | No |
What were the previous names of CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED?
Company Name | From | Until |
---|---|---|
COMBINED POWER (SOUTH) LIMITED | Mar 16, 2000 | Mar 16, 2000 |
COMBINED POWER (SOUTH) LTD. | Mar 07, 2000 | Mar 07, 2000 |
COMBINED POWER SYSTEMS (SOUTHERN) LIMITED | Jul 17, 1991 | Jul 17, 1991 |
PRECIS (1066) LIMITED | Mar 19, 1991 | Mar 19, 1991 |
What are the latest accounts for CENTRICA BUSINESS SOLUTIONS (GENERATION) 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 (GENERATION) LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Termination of appointment of Gregory Craig Mckenna as a director on Jun 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher John Lockhart White as a director on May 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Dennis as a director on May 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Gregory Craig Mckenna on Feb 27, 2024 | 2 pages | CH01 | ||
Termination of appointment of Justin Jacober as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christian Andrew Stella as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Change of details for Ener-G Cogen International Limited as a person with significant control on Dec 07, 2023 | 2 pages | PSC05 | ||
Appointment of Mr James Michael Dickinson as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Termination of appointment of Ailsa Zoya Longmuir as a director on Jun 26, 2023 | 1 pages | TM01 | ||
Notification of Ener-G Cogen International Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||
Cessation of Ener-G Power2 Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Termination of appointment of Paul Stephen Lawton as a director on May 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Justin Jacober on May 09, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Justin Jacober as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Appointment of Miss Ailsa Zoya Longmuir as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Termination of appointment of Ian Anthony Hopkins as a director on Sep 08, 2021 | 1 pages | TM01 | ||
Who are the officers of CENTRICA BUSINESS SOLUTIONS (GENERATION) 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 | Company Director | 286162650002 | ||||||||
PETHYBRIDGE, David Roger, Mr. | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | Director | 208961110001 | ||||||||
STELLA, Christian Andrew | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England | Italy | Italian,British | Company Director | 319025610001 | ||||||||
WHITE, Christopher John Lockhart | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England | United Kingdom | Scottish | Finance Director | 313728470001 | ||||||||
EVANS, Andrew John | Secretary | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | British | Accountant | 77728860001 | |||||||||
ROBERTSON, Andrew Bruce | Secretary | 1 Keiths Wood SG3 6PU Knebworth Hertfordshire | British | 1297340002 | ||||||||||
ROBERTSON, Andrew Bruce | Secretary | 9 Eastor AL7 1PN Welwyn Garden City Hertfordshire | British | 1297340001 | ||||||||||
SAUNDERS, Malcolm Waters | Secretary | Ty Newydd Grange Road Ash GU12 6HB Aldershot Hampshire | British | 1487360001 | ||||||||||
SIGLEY, Angela | Secretary | 31 Swanley Road DA16 1LL Welling Kent | British | 40541250002 | ||||||||||
WARDNER, Richard | Secretary | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | 166216170001 | |||||||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ALMOZAFFAR, Sam | Director | Whatcroft Hall Northwich CW9 7SQ Cheshire | British | Company Director | 12545350001 | |||||||||
ARMES, Christopher David | Director | 6 Woodlands Road Handforth SK9 3AW Wilmslow Cheshire | British | Managing Director | 77345120002 | |||||||||
BARLOW, Alan Kenneth | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England | England | Irish | Engineer | 254082380001 | ||||||||
BELL, Robert Ian | Director | Oaktree House Westfields Road WS15 4AH Armitage Staffordshire | United Kingdom | British | Managing Director | 124554500001 | ||||||||
BENSON, Grahame Paul | Director | 5 Blackchapel Drive OL16 4QU Rochdale Lancashire | England | British | Financial Controller/Company Secretary | 100424970001 | ||||||||
BUCKENHAM, Guy | Director | 63 Woodside Road KT3 3AW New Malden Surrey | British | Accountant | 23286530001 | |||||||||
CAMERON, Ian Thomas | Director | 3 Deneway Bramhall SK7 2AR Stockport Cheshire | British | Managing Director | 14039540001 | |||||||||
CHASSAGNE, Matthieu | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | French | Business Development Director | 195291300001 | ||||||||
CLOUGH, Adrian John | Director | 4 Norfolk House W6 7QT London | British | Solicitor | 57394850001 | |||||||||
COLLISON, David | Director | 44 Lowther Road SW13 9NU London England | United Kingdom | British | Financial Controller | 34835160001 | ||||||||
CORSON, John | Director | 57 Valley Road SK4 2DB Stockport Cheshire | England | British | Financial Director | 65962740001 | ||||||||
DENNIS, Michael | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | Director | 265459120001 | ||||||||
DIXON, Colin Spencer | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire England | United Kingdom | British | Company Director | 153672350001 | ||||||||
DUFFILL, Derek John | Director | Ener-G House, Daniel Adamson Road, Salford M50 1DT Manchester | United Kingdom | British | Company Director | 83770930001 | ||||||||
EVANS, Andrew John | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | Accountant | 77728860002 | ||||||||
FYFE, Manda Jane | Director | 17 Burnside Halebarns WA15 0SG Altrincham Cheshire | British | Sales And Marketing Director | 43140700002 | |||||||||
HARGREAVES, Janet Elizabeth | Director | 86 Celeborn Street South Woodham Ferrers CM3 7AF Chelmsford Essex | England | British | Accountant | 38768470001 | ||||||||
HAYTON, Christopher James | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | Company Director | 99757040004 | ||||||||
HOLMES, Michael Andrew | Director | 63 The Avenue CM8 2DN Witham Essex | British | Economist | 25307710001 | |||||||||
HOPKINS, Ian Anthony | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | Company Director | 177352400001 | ||||||||
JACOBER, Justin | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | Canadian | Company Director | 289975460002 | ||||||||
KIRWAN, Ian | Director | 6 Ibbetson Close Churwell Morley LS27 7SX Leeds West Yorkshire | Irish | Operations Director | 91781170001 |
Who are the persons with significant control of CENTRICA BUSINESS SOLUTIONS (GENERATION) 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