NPOWER COMMERCIAL GAS LIMITED
Overview
| Company Name | NPOWER COMMERCIAL GAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03768856 |
| 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 COMMERCIAL GAS LIMITED?
- Trade of electricity (35140) / Electricity, gas, steam and air conditioning supply
- Trade of gas through mains (35230) / Electricity, gas, steam and air conditioning supply
Where is NPOWER COMMERCIAL GAS LIMITED located?
| Registered Office Address | Westwood Way Westwood Business Park CV4 8LG Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NPOWER COMMERCIAL GAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL POWER GAS DIRECT LIMITED | May 07, 1999 | May 07, 1999 |
What are the latest accounts for NPOWER COMMERCIAL GAS 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 NPOWER COMMERCIAL GAS LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for NPOWER COMMERCIAL GAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES | 1 pages | AD03 | ||
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Npower Limited as a person with significant control on Dec 22, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benedict James Whitelam as a director on Nov 08, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Benedict James Whitelam as a director on Nov 04, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr David Charles Adrian Baumber as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Appointment of Deborah Gandley as a secretary on Jun 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Westwood Way Westwood Business Park Coventry CV4 8LG on Dec 22, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Statement of capital following an allotment of shares on Dec 10, 2020
| 3 pages | SH01 | ||
Appointment of Mr Anthony Steven Ainsworth as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Thewlis as a director on Jul 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of NPOWER COMMERCIAL GAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England | 296941370001 | |||||||
| AINSWORTH, Anthony Steven | Director | Westwood Way Westwood Business Park CV4 8LG Coventry Eon Uk | England | British | 80715160001 | |||||
| BAUMBER, David Charles Adrian | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 122062810002 | |||||
| CHAPMAN, Glenn William | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England | 222212830001 | |||||||
| FAREBROTHER, Caroline Louise | Secretary | The Rest House Poulton Hill SN8 1AZ Marlborough Wiltshire | British | 84936870003 | ||||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| SWANSON, Andrew John | Secretary | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOWDEN, Michael | Director | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
| BROWN, Graham Austin | Director | Briony House 7a Adelaide Road KT12 1NB Walton On Thames Surrey | British | 34217700002 | ||||||
| CAVE, Derek Leslie | Director | Grove House The Portway DY6 8HD Kingswinford West Midlands | British | 72515500001 | ||||||
| CLARK, Jason Lee | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 160071400001 | |||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| DI VITA, Giuseppe | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 95931280002 | |||||
| DUFF, Andrew James | Director | The White Cottage Little Wittenham OX14 4RA Abingdon Oxfordshire | British | 71657370001 | ||||||
| EATON, Jodie | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 174710500001 | |||||
| FLETCHER, Stephen Paul | Director | Chestnut House Manor Farm Barns GL7 5AD Coln St Aldwyns Gloucestershire | England | British | 157674480001 | |||||
| JOHNSON, Christopher Ian | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 125463740001 | |||||
| MADRIAN, Jens, Dr | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | German | 134151000002 | |||||
| MASSARA, Paul Joseph | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 164191880001 | |||||
| MIKLAS, Martin | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | Slovakia | Czech | 203007480001 | |||||
| MILES, Kevin | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 118618160001 | |||||
| RAINSFORD, Peter James | Director | 6 Cherry Orchard Drive B61 8RJ Bromsgrove Worcestershire | British | 67228890001 | ||||||
| ROSE, Richard Lee | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 254428960001 | |||||
| SCAGELL, Jason Andrew | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 177545430002 | |||||
| SHARMAN, Peter Russell | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 209870680001 | |||||
| STACEY, Simon Nicholas | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 235361480001 | |||||
| STACEY, Simon Nicholas | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | British | 235361480001 | |||||
| SWANSON, Andrew John | Director | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
| THEWLIS, Christopher James | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | United Kingdom | British | 264965920001 | |||||
| THRELFALL, David Lee | Director | Blenheim House The Stanley GL4 8DU Upon St Leonards Gloucestershire | British | 101669490001 | ||||||
| WHITELAM, Benedict James | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 302124310001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NPOWER COMMERCIAL 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