NPOWER COMMERCIAL GAS LIMITED

NPOWER COMMERCIAL GAS LIMITED

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

    Company NameNPOWER COMMERCIAL GAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03768856
    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 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 AddressNo

    What were the previous names of NPOWER COMMERCIAL GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL POWER GAS DIRECT LIMITEDMay 07, 1999May 07, 1999

    What are the latest accounts for NPOWER COMMERCIAL GAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for NPOWER COMMERCIAL GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES

    1 pagesAD03

    Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES

    1 pagesAD02

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Change of details for Npower Limited as a person with significant control on Dec 22, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Benedict James Whitelam as a director on Nov 08, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Appointment of Benedict James Whitelam as a director on Nov 04, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jun 18, 2022 with updates

    5 pagesCS01

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

    2 pagesAP01

    Appointment of Deborah Gandley as a secretary on Jun 13, 2022

    2 pagesAP03

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

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jun 18, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Statement of capital following an allotment of shares on Dec 10, 2020

    • Capital: GBP 70,000,002
    3 pagesSH01

    Appointment of Mr Anthony Steven Ainsworth as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Christopher James Thewlis as a director on Jul 01, 2020

    1 pagesTM01

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of NPOWER COMMERCIAL GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    296941370001
    AINSWORTH, Anthony Steven
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Eon Uk
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Eon Uk
    EnglandBritish80715160001
    BAUMBER, David Charles Adrian
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish122062810002
    CHAPMAN, Glenn William
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    222212830001
    FAREBROTHER, Caroline Louise
    The Rest House
    Poulton Hill
    SN8 1AZ Marlborough
    Wiltshire
    Secretary
    The Rest House
    Poulton Hill
    SN8 1AZ Marlborough
    Wiltshire
    British84936870003
    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
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    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
    British34217700002
    CAVE, Derek Leslie
    Grove House
    The Portway
    DY6 8HD Kingswinford
    West Midlands
    Director
    Grove House
    The Portway
    DY6 8HD Kingswinford
    West Midlands
    British72515500001
    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
    EnglandBritish160071400001
    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
    EnglandBritish15941770003
    DI VITA, Giuseppe
    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
    EnglandBritish95931280002
    DUFF, Andrew James
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    British71657370001
    EATON, Jodie
    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
    United KingdomBritish174710500001
    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
    EnglandBritish157674480001
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish125463740001
    MADRIAN, Jens, Dr
    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
    EnglandGerman134151000002
    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
    EnglandBritish164191880001
    MIKLAS, Martin
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    SlovakiaCzech203007480001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    RAINSFORD, Peter James
    6 Cherry Orchard Drive
    B61 8RJ Bromsgrove
    Worcestershire
    Director
    6 Cherry Orchard Drive
    B61 8RJ Bromsgrove
    Worcestershire
    British67228890001
    ROSE, Richard Lee
    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
    United KingdomBritish254428960001
    SCAGELL, Jason Andrew
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish177545430002
    SHARMAN, Peter Russell
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish209870680001
    STACEY, Simon Nicholas
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish235361480001
    STACEY, Simon Nicholas
    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
    EnglandBritish235361480001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Director
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    THEWLIS, Christopher James
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    United KingdomBritish264965920001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    British101669490001
    WHITELAM, Benedict James
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish302124310001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NPOWER COMMERCIAL 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 RegisteredUnited Kingdom
    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