NPOWER GAS LIMITED
Overview
Company Name | NPOWER GAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02999919 |
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 NPOWER GAS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NPOWER GAS LIMITED located?
Registered Office Address | C/O Npower Limited Westwood Way, Westwood Business Park CV4 8LG Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NPOWER GAS LIMITED?
Company Name | From | Until |
---|---|---|
CALORTEX LIMITED | Jul 25, 1997 | Jul 25, 1997 |
TEXACO & CALOR GAS LIMITED | Aug 30, 1995 | Aug 30, 1995 |
KELRIG LIMITED | Dec 09, 1994 | Dec 09, 1994 |
What are the latest accounts for NPOWER GAS 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 NPOWER GAS LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2025 |
---|---|
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | No |
What are the latest filings for NPOWER GAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Change of details for Npower Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Kirinjeet Kaur Kalsi as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Charles Adrian Baumber as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Deborah Gandley as a director on Jun 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Nicholas Stacey as a director on Jan 02, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG England to C/O Npower Limited Westwood Way, Westwood Business Park Coventry CV4 8LG on Dec 24, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Npower Limited Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6PB England to Westwood Way Westwood Business Park Coventry CV4 8LG on Dec 22, 2021 | 1 pages | AD01 | ||||||||||
Statement of capital on Dec 22, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 10, 2021
| 3 pages | SH01 | ||||||||||
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon SN5 6PB to C/O Npower Limited Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6PB on Nov 15, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jason Andrew Scagell as a director on Sep 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Thewlis as a director on Sep 03, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Who are the officers of NPOWER GAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GANDLEY, Deborah | Director | Westwood Way, Westwood Business Park CV4 8LG Coventry C/O Npower Limited England | England | British | Solicitor | 96891580001 | ||||
KALSI, Kirinjeet Kaur | Director | Westwood Way, Westwood Business Park CV4 8LG Coventry C/O Npower Limited England | England | British | General Counsel | 307790030001 | ||||
BLOMEN, Leo Jozef Maria Joannes | Secretary | Achtermonde 31 4156 Ad Rumpt The Netherlands | Dutch | Executive | 55573660001 | |||||
CHAPMAN, Glenn William | Secretary | Westwood Way, Westwood Business Park CV4 8LG Coventry C/O Npower Limited England | 222216940001 | |||||||
DANCE, Jonathan Richard | Secretary | Birch Cottage Padworth Common RG7 4QG Reading Berkshire | British | 50272740001 | ||||||
FAREBROTHER, Caroline Louise | Secretary | The Rest House Poulton Hill SN8 1AZ Marlborough Wiltshire | British | Solicitor | 84936870003 | |||||
KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
ROBERTSON, Roy Alan | Secretary | 13 Fontarabia Road Battersea SW11 5PE London | British | 13267800001 | ||||||
STONEMAN, Susan Elizabeth | Nominee Secretary | 124 Rothwell Road Desborough NN14 2NT Northampton | British | 900006110001 | ||||||
SWANSON, Andrew John | Secretary | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
ABADIE, John Roger | Director | 3310 Timber Village Drive Houston Texas 77068 | American | Executive | 62044690001 | |||||
BAAN, Roeland Ijsbrand | Director | Mariaplaats 22/A Utrecht 3511 Lk The Netherlands | Dutch | Director | 52737340001 | |||||
BATCHELOR, Graham Hensley | Director | 109 Grogans Point Road The Woodlands 77380 Texas United States | British | Executive | 49593700003 | |||||
BAUMBER, David Charles Adrian | Director | Westwood Way, Westwood Business Park CV4 8LG Coventry C/O Npower Limited England | England | British | Director Of Finance, I&C | 122062810002 | ||||
BLOMEN, Leo Jozef Maria Joannes | Director | Achtermonde 31 4156 Ad Rumpt The Netherlands | Dutch | Executive | 55573660001 | |||||
BOWDEN, Michael | Director | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | Company Secretary | 73539720001 | |||||
BROWN, Graham Austin | Director | Briony House 7a Adelaide Road KT12 1NB Walton On Thames Surrey | British | Commercial Director | 34217700002 | |||||
CLARK, Jason Lee | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | Group Financial Controller | 160071400001 | ||||
COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | Chief Operating Officer | 15941770003 | ||||
DANTON, John | Director | 3 Rawlins Close OX17 3HS Adderbury Oxfordshire | British | Director | 85980570001 | |||||
DARNLEY, John Alexander | Director | 3 Danes Mead Beech Close KT11 2EN Cobham Surrey | American | General Manager | 46293480002 | |||||
DE GROOT, Jaring Gosse | Director | Tilburgweg 35 Arnhem 6844 Cv FOREIGN The Netherlands | Dutch | Tax Lawyer | 62962940001 | |||||
DE KLEUVER, Jan Marinus Frederik | Director | Broadgates Potkiln Lane Jordans HP9 2XA Beaconsfield Buckinghamshire | Dutch | Director | 46293450001 | |||||
DI VITA, Giuseppe | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | British | Director | 95931280002 | ||||
DUFF, Andrew James | Director | The White Cottage Little Wittenham OX14 4RA Abingdon Oxfordshire | British | Director | 71657370001 | |||||
FLEMING, Patrick John | Director | The Coach House Langridge BA1 9BX Bath | American | Executive | 56613550002 | |||||
FLETCHER, Stephen Paul | Director | Chestnut House Manor Farm Barns GL7 5AD Coln St Aldwyns Gloucestershire | England | British | Chief Executive | 157674480001 | ||||
HARRIS, John Sampson | Director | 31 Southern Hill RG1 5ES Reading Berkshire | England | British | Director | 18859240002 | ||||
HATTAM, Roger David | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon | United Kingdom | British | Director Of Customer Services | 141887470001 | ||||
HUDGENS, Terry Foy | Director | 2 Carolane Trail Houston 77024 Texas United States | American | Executive | 56613500001 | |||||
JOHNSON, Christopher Ian | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | Operations Director | 125463740001 | ||||
KOK, Carel Willem Jan | Director | Schiebroeksesingel 34 3051 JM Rotterdam The Netherlands | Dutch | Executive | 55573530001 | |||||
LEWINGTON, Keith Edward | Nominee Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 900004940001 | ||||||
MASSARA, Paul Joseph | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | Director | 164191880001 | ||||
MATULEVICH, Joseph | Director | 29 Smith Terrace Chelsea SW3 4DH London | American | Director | 42803720001 |
Who are the persons with significant control of NPOWER GAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Npower Limited | Apr 06, 2016 | Westwood Business Park CV4 8LG Coventry Westwood Way England | 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