CENTRICA ENERGY LIMITED
Overview
Company Name | CENTRICA ENERGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02877398 |
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 ENERGY LIMITED?
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CENTRICA ENERGY LIMITED located?
Registered Office Address | Millstream Maidenhead Road Windsor SL4 5GD Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRICA ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
ACCORD ENERGY LIMITED | Mar 14, 1994 | Mar 14, 1994 |
ACCORD ELECTRICITY LIMITED | Dec 02, 1993 | Dec 02, 1993 |
What are the latest accounts for CENTRICA ENERGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CENTRICA ENERGY LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for CENTRICA ENERGY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr John Thomas Park on Nov 23, 2022 | 2 pages | CH01 | ||||||
Termination of appointment of Stefka Georgieva Gerova as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr John Thomas Park as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ailsa Zoya Longmuir on Oct 16, 2020 | 2 pages | CH01 | ||||||
Director's details changed | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ailsa Zoya Harding on Mar 09, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of Jonathan Damian Westby as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||
Appointment of Ms Stefka Georgieva Gerova as a director on Jun 02, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Ailsa Zoya Harding as a director on Oct 21, 2019 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2018 | 43 pages | AA | ||||||
Termination of appointment of Peter John Worby as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Vincent Mark Hanafin as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2017 | 44 pages | AA | ||||||
Appointment of Mr Peter John Worby as a director on May 24, 2018 | 2 pages | AP01 | ||||||
Who are the officers of CENTRICA ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
LONGMUIR, Ailsa Zoya | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Lawyer | 250071050003 | ||||
MANGERAH, Cassim | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | Company Director | 184342140001 | ||||
PARK, John Thomas | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | Company Director | 301856440001 | ||||
CALDWELL, Lucy Elizabeth | Secretary | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||
EDWARDS, Mark | Secretary | 16 Ashley Gardens AL5 3EY Harpenden Herts | British | 32584850001 | ||||||
FELTON, Elizabeth Jayne | Secretary | 25 Merlin Clove Winkfield Row RG42 7TD Bracknell Berkshire | British | 51192370001 | ||||||
FURMSTON, Teresa Jane | Secretary | 12 Hinchley Close KT10 0BY Esher Surrey | British | 51475590003 | ||||||
GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | Chartered Sec | 41928680001 | |||||
JONES, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4AA Hemel Hempstead Hertfordshire | British | Company Secretary | 37272130001 | |||||
RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||
SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BENTLEY, Phillip Keague | Director | Pembroke House 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | Company Director | 73321760001 | ||||
BLACKER, Norman | Director | 51 Waterside Point Anhalt Road SW11 4PD London | British | Executive Director | 51213080001 | |||||
BLAXALL, Martin John | Director | Flat 6 17 Sutherland Avenue W9 2HE London | British | Chartered Secretary | 36574240002 | |||||
BURGESS, Arthur William | Director | 73 Strawberry Vale TW1 4SJ Twickenham Middlesex | British | Treasurer | 36471340001 | |||||
CLARE, Mark Sydney | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | British | Accountant | 39337380007 | |||||
CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | Company Director | 39337380003 | |||||
CURRENT, James Harold | Director | 71 Briar Hollow Lane Houston Texas FOREIGN Usa | American | Company Director | 50416990002 | |||||
EBDON, Douglas Harry | Director | The Gables Hervines Road HP6 5HS Amersham Bucks | British | Director Of Operations | 33538160001 | |||||
FRIEDLANDER, Colin David | Director | Tanyard Tanners Lane Eynsham OX29 4HJ Witney Oxfordshire | British | Director Uk And Western Europe | 60268260001 | |||||
GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | Company Director | 45706780001 | |||||
GEROVA, Stefka Georgieva | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | Bulgarian | Finance | 245935150002 | ||||
HACKETT, James Thomas | Director | 36 Long Meadow Winnetka Illinois 60093 FOREIGN Usa | American | Executive Vice-President | 60881920001 | |||||
HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Company Director | 131999620002 | ||||
HAZELWOOD, Mark Lewis | Director | 15902 Maplehurst 77379 Spring Texas United States | American | Company Director | 49108360001 | |||||
HERBERT, Russell | Director | Quorndon Newlands Drive SL6 4LL Maidenhead Berkshire | British | Managing Director Global | 57912870002 | |||||
JONES, Maria Bernadette | Director | 1 Scriveners Close Hillfield Road HP2 4AA Hemel Hempstead Hertfordshire | British | Company Secretary | 37272130001 | |||||
JUNGELS, Pierre Jean Marie Henri, Doctor | Director | Chauffeurs Cottage 11 The Brookmill Coley Park Farm RG1 6DD Reading Berkshire | Belgian | Managing Director | 46615480001 | |||||
KAELBER, Henry Keith | Director | 6707 Moss Ridge Drive 77069 Houston Texas Usa | American | Director | 43820500001 | |||||
LE POIDEVIN, Andrew Daryl | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | England | British | Company Director | 4958800007 | ||||
LEHMANN, Peter Julian, Dr | Director | 28 Birchwood Road SW17 9BQ London | British | Regional Managing Dir Europe | 4493650001 | |||||
MANNAN, Irfan Ahmad | Director | 56 Birch Grove West Acton W3 9SR London | United Kingdom | British | Director Trading Centrica | 104124600001 | ||||
NETEMEYER, Andrew | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | American | Managing Director, Midstream | 155870340003 |
Who are the persons with significant control of CENTRICA ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
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