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, 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 ENERGY STORAGE LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for CENTRICA ENERGY STORAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||
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 | ||||||||||
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 | 231442650001 | |||||||||
| SCARGILL, Martin Robert | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 272675110001 | |||||||||
| THOMSEN, Trine Rath | Director | Woodland Park HU13 0FA Hessle Woodland House United Kingdom | United Kingdom | Danish | 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 | 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 | 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 | 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 | 81439360001 | ||||||||||
| CARDONE, Gary Thomas | Director | Southington Mill House The Lynch Overton RG25 3DQ Basingstoke Hampshire | American | 69146830001 | ||||||||||
| COHEN, Yehuda | Director | 41 Priory Field Drive HA8 9PT Edgware Middlesex | British | 74355030001 | ||||||||||
| COLLINSON, Graeme Stuart, Dr | Director | Venture House 42-54 London Road TW18 4HF Staines Middlesex | England | British | 130350690001 | |||||||||
| CRAIG, James David | Director | 42-54 London Road TW18 4HF Staines Venture House Middlesex United Kingdom | The Netherlands | British | 181258240001 | |||||||||
| DAWSON, Ian Grant | Director | Woodland Park HU13 0FA Hessle Woodland House United Kingdom | United Kingdom | British | 51478770004 | |||||||||
| DOTY JR, Robert Dupre | Director | 1 Pine Crescent Court Houston Texas 77024 | American | 79322700001 | ||||||||||
| FLINN, Michael Edwin | Director | 8a Eaton Park KT11 2JE Cobham Surrey | American | 81440330002 | ||||||||||
| FORD, Johnathan Richard | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | 270740480001 | |||||||||
| FRIEDRICH, William Michael | Director | Eagle House 108-110 Jermyn Street SW1Y 6RP London | American | 112178030001 | ||||||||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||||||
| GEDDES, Alistair George Sinclair | Director | 18 Cromar Gardens Kingswells AB15 8TF Aberdeen Grampian | British | 71968760001 | ||||||||||
| GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| HIGGINS, Howard Charles | Director | Church Farm Glasshouse Lane Hockley Heath B94 6PU Solihull West Midlands | United Kingdom | British | 67469460001 | |||||||||
| KEANE, David Naughton | Director | 96 Kings Road TW10 6EE Richmond Surrey | British | 81219350001 | ||||||||||
| KINOULTY, Martin Colum Francis | Director | 1 Park House Church Road CV37 0LE Snitterfield Warwickshire | England | British | 108115800001 | |||||||||
| MARKHAM, Una | Director | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||||||
| MCKENNA, Gregory Craig | Director | Woodland Park HU13 0FA Hessle Woodland House United Kingdom | United Kingdom | British | 239301800003 | |||||||||
| MORRIS, Adrian Charles | Director | 5 Permain Close Shenley WD7 9DR Radlet Hertfordshire | British | 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