CENTRICA ENERGY STORAGE LIMITED
Overview
Company Name | CENTRICA ENERGY STORAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03294124 |
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 STORAGE LIMITED?
- Extraction of natural gas (06200) / Mining and Quarrying
- Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply
- Transport via pipeline (49500) / Transportation and storage
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CENTRICA ENERGY STORAGE LIMITED located?
Registered Office Address | Woodland House Woodland Park HU13 0FA Hessle United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRICA ENERGY STORAGE LIMITED?
Company Name | From | Until |
---|---|---|
CENTRICA STORAGE LIMITED | Nov 15, 2002 | Nov 15, 2002 |
DYNEGY STORAGE LIMITED | Nov 29, 2001 | Nov 29, 2001 |
BG STORAGE LIMITED | Aug 27, 1997 | Aug 27, 1997 |
BG LEASING DEVELOPMENTS LIMITED | Dec 18, 1996 | Dec 18, 1996 |
What are the latest accounts for CENTRICA ENERGY STORAGE 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 STORAGE LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for CENTRICA ENERGY STORAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Certificate of change of name Company name changed centrica storage LIMITED\certificate issued on 27/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 46 pages | AA | ||||||||||
Termination of appointment of Gregory Craig Mckenna as a director on Aug 05, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Dr Rajarshi Roy as a director on Jun 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Beresford Ringrose as a director on Jun 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Katherine Beresford Ringrose as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Johnathan Richard Ford as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gregory Craig Mckenna on Dec 15, 2020 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 23, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 49 pages | AA | ||||||||||
Appointment of Mr Martin Robert Scargill as a director on Aug 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Oliver as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CENTRICA ENERGY STORAGE 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 United Kingdom |
| 146095800001 | ||||||||||
ROY, Rajarshi, Dr | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Company Director | 231442650001 | ||||||||
SCARGILL, Martin Robert | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Projects Director | 272675110001 | ||||||||
THOMSEN, Trine Rath | Director | Woodland Park HU13 0FA Hessle Woodland House United Kingdom | United Kingdom | Danish | Finance Director | 253703610001 | ||||||||
ANDERSON, Linda | Secretary | 104 Wokingham Road RG6 1JL Reading Berkshire | British | 69925470001 | ||||||||||
BARKER, Helen Elizabeth | Secretary | Ferry Cottage Ferry Lane RG10 8ET Wargrave Berkshire | British | 124001920001 | ||||||||||
BLODGETT, J Kevin | Secretary | 18227 Emerald Stone Lane Houston Texas 77094 United States | British | Corporate Counsel | 83504430001 | |||||||||
DAVIES, Philip William | Secretary | 26 Frances Road SL4 3AA Windsor Berkshire | British | 94344140002 | ||||||||||
FOO, Julia Hui Ching | Secretary | London Road TW18 4HF Staines Venture House 42-54 Middlesex | British | 148599340001 | ||||||||||
FOO, Julia Hui Ching | Secretary | Clarendon Court 128-132 Clarence Road SL4 5BL Windsor 39 Berkshire | British | 128173690002 | ||||||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Sec | 4516200001 | |||||||||
LODGE, Matthew Sebastian | Secretary | Avondale Road Mortlake SW14 8PU London 25 | British | 146864910001 | ||||||||||
METTS, Lisa Quick | Secretary | 247 Saddle Ridge The Woodlands Texas 77380 Usa | American | Vice President | 73105140001 | |||||||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||||||
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
BOARDMAN, John Matthew | Director | 13 Admiralty Way TW11 0NL Teddington Middlesex | American | Finance Director | 81439360001 | |||||||||
CARDONE, Gary Thomas | Director | Southington Mill House The Lynch Overton RG25 3DQ Basingstoke Hampshire | American | President | 69146830001 | |||||||||
COHEN, Yehuda | Director | 41 Priory Field Drive HA8 9PT Edgware Middlesex | British | Solicitor | 74355030001 | |||||||||
COLLINSON, Graeme Stuart, Dr | Director | Venture House 42-54 London Road TW18 4HF Staines Middlesex | England | British | Group Director, Health, Safety, Environment & Secu | 130350690001 | ||||||||
CRAIG, James David | Director | 42-54 London Road TW18 4HF Staines Venture House Middlesex United Kingdom | The Netherlands | British | Chartered Accountant | 181258240001 | ||||||||
DAWSON, Ian Grant | Director | Woodland Park HU13 0FA Hessle Woodland House United Kingdom | United Kingdom | British | Director | 51478770004 | ||||||||
DOTY JR, Robert Dupre | Director | 1 Pine Crescent Court Houston Texas 77024 | American | Cfo | 79322700001 | |||||||||
FLINN, Michael Edwin | Director | 8a Eaton Park KT11 2JE Cobham Surrey | American | Director Europe | 81440330002 | |||||||||
FORD, Johnathan Richard | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | Accountant | 270740480001 | ||||||||
FRIEDRICH, William Michael | Director | Eagle House 108-110 Jermyn Street SW1Y 6RP London | American | General Counsel | 112178030001 | |||||||||
GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | Company Director | 61686510002 | ||||||||
GEDDES, Alistair George Sinclair | Director | 18 Cromar Gardens Kingswells AB15 8TF Aberdeen Grampian | British | Director Operations | 71968760001 | |||||||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Sec | 4516200001 | |||||||||
HIGGINS, Howard Charles | Director | Church Farm Glasshouse Lane Hockley Heath B94 6PU Solihull West Midlands | United Kingdom | British | Managing Director | 67469460001 | ||||||||
KEANE, David Naughton | Director | 96 Kings Road TW10 6EE Richmond Surrey | British | Business Executive | 81219350001 | |||||||||
KINOULTY, Martin Colum Francis | Director | 1 Park House Church Road CV37 0LE Snitterfield Warwickshire | England | British | Business Development Director | 108115800001 | ||||||||
MARKHAM, Una | Director | 18 Howard Road RG40 2BX Wokingham Berkshire | British | Co Sec | 49024710001 | |||||||||
MCKENNA, Gregory Craig | Director | Woodland Park HU13 0FA Hessle Woodland House United Kingdom | United Kingdom | British | Commercial Director | 239301800003 | ||||||||
MORRIS, Adrian Charles | Director | 5 Permain Close Shenley WD7 9DR Radlet Hertfordshire | British | Solicitor | 86374400001 |
Who are the persons with significant control of CENTRICA ENERGY STORAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Centrica Storage Holdings Limited | Apr 06, 2016 | Woodland Park HU13 0FA Hessle Woodland House 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