NPOWER GAS LIMITED

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

    Company NameNPOWER GAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02999919
    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 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 AddressNo

    What were the previous names of NPOWER GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALORTEX LIMITEDJul 25, 1997Jul 25, 1997
    TEXACO & CALOR GAS LIMITEDAug 30, 1995Aug 30, 1995
    KELRIG LIMITEDDec 09, 1994Dec 09, 1994

    What are the latest accounts for NPOWER GAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NPOWER GAS LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueNo

    What are the latest filings for NPOWER GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Change of details for Npower Limited as a person with significant control on Sep 01, 2024

    2 pagesPSC05

    Confirmation statement made on Jul 09, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 09, 2023 with updates

    4 pagesCS01

    Appointment of Kirinjeet Kaur Kalsi as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jul 09, 2022 with updates

    5 pagesCS01

    Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr David Charles Adrian Baumber as a director on Jun 13, 2022

    2 pagesAP01

    Appointment of Ms Deborah Gandley as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022

    1 pagesTM02

    Termination of appointment of Simon Nicholas Stacey as a director on Jan 02, 2022

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Statement of capital on Dec 22, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 10, 2021

    • Capital: GBP 75,925,000
    3 pagesSH01

    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 pagesAD01

    Appointment of Mr Jason Andrew Scagell as a director on Sep 03, 2021

    2 pagesAP01

    Termination of appointment of Christopher James Thewlis as a director on Sep 03, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Who are the officers of NPOWER GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Way, Westwood Business Park
    CV4 8LG Coventry
    C/O Npower Limited
    England
    Director
    Westwood Way, Westwood Business Park
    CV4 8LG Coventry
    C/O Npower Limited
    England
    EnglandBritishSolicitor96891580001
    KALSI, Kirinjeet Kaur
    Westwood Way, Westwood Business Park
    CV4 8LG Coventry
    C/O Npower Limited
    England
    Director
    Westwood Way, Westwood Business Park
    CV4 8LG Coventry
    C/O Npower Limited
    England
    EnglandBritishGeneral Counsel307790030001
    BLOMEN, Leo Jozef Maria Joannes
    Achtermonde 31
    4156 Ad Rumpt
    The Netherlands
    Secretary
    Achtermonde 31
    4156 Ad Rumpt
    The Netherlands
    DutchExecutive55573660001
    CHAPMAN, Glenn William
    Westwood Way, Westwood Business Park
    CV4 8LG Coventry
    C/O Npower Limited
    England
    Secretary
    Westwood Way, Westwood Business Park
    CV4 8LG Coventry
    C/O Npower Limited
    England
    222216940001
    DANCE, Jonathan Richard
    Birch Cottage
    Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    Birch Cottage
    Padworth Common
    RG7 4QG Reading
    Berkshire
    British50272740001
    FAREBROTHER, Caroline Louise
    The Rest House
    Poulton Hill
    SN8 1AZ Marlborough
    Wiltshire
    Secretary
    The Rest House
    Poulton Hill
    SN8 1AZ Marlborough
    Wiltshire
    BritishSolicitor84936870003
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    ROBERTSON, Roy Alan
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    Secretary
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    British13267800001
    STONEMAN, Susan Elizabeth
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    Nominee Secretary
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    British900006110001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    ABADIE, John Roger
    3310 Timber Village Drive
    Houston
    Texas 77068
    Director
    3310 Timber Village Drive
    Houston
    Texas 77068
    AmericanExecutive62044690001
    BAAN, Roeland Ijsbrand
    Mariaplaats 22/A
    Utrecht
    3511 Lk
    The Netherlands
    Director
    Mariaplaats 22/A
    Utrecht
    3511 Lk
    The Netherlands
    DutchDirector52737340001
    BATCHELOR, Graham Hensley
    109 Grogans Point Road
    The Woodlands
    77380 Texas
    United States
    Director
    109 Grogans Point Road
    The Woodlands
    77380 Texas
    United States
    BritishExecutive49593700003
    BAUMBER, David Charles Adrian
    Westwood Way, Westwood Business Park
    CV4 8LG Coventry
    C/O Npower Limited
    England
    Director
    Westwood Way, Westwood Business Park
    CV4 8LG Coventry
    C/O Npower Limited
    England
    EnglandBritishDirector Of Finance, I&C122062810002
    BLOMEN, Leo Jozef Maria Joannes
    Achtermonde 31
    4156 Ad Rumpt
    The Netherlands
    Director
    Achtermonde 31
    4156 Ad Rumpt
    The Netherlands
    DutchExecutive55573660001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    BritishCompany Secretary73539720001
    BROWN, Graham Austin
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    BritishCommercial Director34217700002
    CLARK, Jason Lee
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritishGroup Financial Controller160071400001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritishChief Operating Officer15941770003
    DANTON, John
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    Director
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    BritishDirector85980570001
    DARNLEY, John Alexander
    3 Danes Mead Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    3 Danes Mead Beech Close
    KT11 2EN Cobham
    Surrey
    AmericanGeneral Manager46293480002
    DE GROOT, Jaring Gosse
    Tilburgweg 35
    Arnhem 6844 Cv
    FOREIGN The Netherlands
    Director
    Tilburgweg 35
    Arnhem 6844 Cv
    FOREIGN The Netherlands
    DutchTax Lawyer62962940001
    DE KLEUVER, Jan Marinus Frederik
    Broadgates Potkiln Lane
    Jordans
    HP9 2XA Beaconsfield
    Buckinghamshire
    Director
    Broadgates Potkiln Lane
    Jordans
    HP9 2XA Beaconsfield
    Buckinghamshire
    DutchDirector46293450001
    DI VITA, Giuseppe
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    EnglandBritishDirector95931280002
    DUFF, Andrew James
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    BritishDirector71657370001
    FLEMING, Patrick John
    The Coach House
    Langridge
    BA1 9BX Bath
    Director
    The Coach House
    Langridge
    BA1 9BX Bath
    AmericanExecutive56613550002
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritishChief Executive157674480001
    HARRIS, John Sampson
    31 Southern Hill
    RG1 5ES Reading
    Berkshire
    Director
    31 Southern Hill
    RG1 5ES Reading
    Berkshire
    EnglandBritishDirector18859240002
    HATTAM, Roger David
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    United KingdomBritishDirector Of Customer Services141887470001
    HUDGENS, Terry Foy
    2 Carolane Trail
    Houston
    77024 Texas
    United States
    Director
    2 Carolane Trail
    Houston
    77024 Texas
    United States
    AmericanExecutive56613500001
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritishOperations Director125463740001
    KOK, Carel Willem Jan
    Schiebroeksesingel 34
    3051 JM Rotterdam
    The Netherlands
    Director
    Schiebroeksesingel 34
    3051 JM Rotterdam
    The Netherlands
    DutchExecutive55573530001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritishDirector164191880001
    MATULEVICH, Joseph
    29 Smith Terrace
    Chelsea
    SW3 4DH London
    Director
    29 Smith Terrace
    Chelsea
    SW3 4DH London
    AmericanDirector42803720001

    Who are the persons with significant control of NPOWER GAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Apr 06, 2016
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03653277
    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.

    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