NATIONAL GAS METERING LIMITED
Overview
| Company Name | NATIONAL GAS METERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03705992 |
| 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 NATIONAL GAS METERING LIMITED?
- Trade of gas through mains (35230) / Electricity, gas, steam and air conditioning supply
Where is NATIONAL GAS METERING LIMITED located?
| Registered Office Address | National Grid House Warwick Technology Park Gallows Hill CV34 6DA Warwick |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL GAS METERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL GRID METERING LIMITED | Oct 10, 2005 | Oct 10, 2005 |
| TRANSCO METERING SERVICES LIMITED | Apr 26, 2002 | Apr 26, 2002 |
| TRANSCO METERING SERVICES (WALES) LIMITED | Oct 13, 2000 | Oct 13, 2000 |
| BG METERING SERVICES (WALES) LIMITED | Feb 02, 1999 | Feb 02, 1999 |
What are the latest accounts for NATIONAL GAS METERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NATIONAL GAS METERING LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL GAS METERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Aug 01, 2025 | 3 pages | RP04CS01 | ||||||||||
01/08/25 Statement of Capital gbp 1373399 | 6 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Secretary's details changed for Ms Sofia Bernsand on Apr 03, 2025 | 1 pages | CH03 | ||||||||||
Appointment of Mr Robin Watson as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Farkas as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Appointment of Mr Liam Patrick Auer as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Farkas as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lincoln Hillier Webb as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Natalie Humphries-New as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Hollis Wilson as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aikaterini Tsirimpa as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Termination of appointment of Rhian Catriona Kelly as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kylee Marie Dickie as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mia Agoumi as a director on Mar 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jenny Lyn Dela Cruz as a director on Jan 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Keeling as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Abdul Moiz Qureshi on Sep 05, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Abdul Moiz Qureshi as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of NATIONAL GAS METERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNSAND, Charlotta Sofia | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | 301485160002 | |||||||
| BYRNE, David | Secretary | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | 301485170001 | |||||||
| AUER, Liam Patrick | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | United Kingdom | Australian | 328904170001 | |||||
| DELA CRUZ, Jenny Lyn | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | England | Canadian | 318781360001 | |||||
| DIVOKY, Jerry James | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | Canada | Canadian | 305174610001 | |||||
| HIGGINS, Howard Charles | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | United Kingdom | British | 67469460001 | |||||
| MATHIESON, Mark William | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | United Kingdom | British | 102328560002 | |||||
| PRICE, William David George | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | United Kingdom | British | 278942260001 | |||||
| QURESHI, Abdul Moiz | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | England | Canadian,Pakistani | 311605650002 | |||||
| WATSON, Robin | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | Scotland | British | 332173600001 | |||||
| BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||
| BARNES, Megan | Secretary | 1-3 Strand London WC2N 5EH | 253071560001 | |||||||
| COCKBURN, Emma Suzanne | Secretary | Redhill Cottage Redhill, Wateringbury ME18 5LA Maidstone Kent | British | 125280550001 | ||||||
| DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | 155643160001 | |||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
| HAGAN, Lawrence | Secretary | 1-3 Strand London WC2N 5EH | 242191650001 | |||||||
| HIGGINS, Philip Lyndon | Secretary | Strand WC2N 5EH London 1-3 | British | 134189400001 | ||||||
| JAMES, Ceri | Secretary | 1-3 Strand London WC2N 5EH | 199850670001 | |||||||
| MORGAN, Alice Parker | Secretary | 1-3 Strand London WC2N 5EH | British | 205629290001 | ||||||
| NOBLE, Mark David | Secretary | 1-3 Strand London WC2N 5EH | British | 125124050001 | ||||||
| POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | 90354630001 | ||||||
| RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | 147419330001 | |||||||
| WATERLOW REGISTRARS LIMITED | Secretary | 6-8 Underwood Street N1 7JQ London | 36896010002 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AGOUMI, Mia | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | United Kingdom | German | 305124000001 | |||||
| ASTLE, Edward Morrison | Director | Bailey Farmhouse Chatham Green, Little Waltham CM3 3LE Chelmsford Essex | United Kingdom | British | 68674100002 | |||||
| BRACKEN, Vivienne | Director | 1-3 Strand London WC2N 5EH | British | 134386790001 | ||||||
| BUTTERWORTH, Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | 111520150002 | |||||
| BUTTERWORTH, Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | 111520150002 | |||||
| BUTTERWORTH, Jonathan | Director | 1-3 Strand London WC2N 5EH | England | British | 111520150002 | |||||
| CARLTON, Jonathan Mark Guille | Director | 1-3 Strand London WC2N 5EH | England | British | 85618930001 | |||||
| COOPER, Malcolm Charles | Director | 5 Dukes Avenue Finchley N3 2DE London | England | British | 67587540001 | |||||
| DICKIE, Kylee Marie | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick National Grid House | United Kingdom | New Zealander | 111637930004 |
Who are the persons with significant control of NATIONAL GAS METERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macquarie Infrastructure And Real Assets (Europe) Limited | Jan 31, 2023 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Gas Transmission Plc | Apr 06, 2016 | Gallows Hill CV34 6DA Warwick National Grid House Warwick Technology Park 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