CENTRICA STORAGE HOLDINGS LIMITED
Overview
| Company Name | CENTRICA STORAGE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04573558 |
| 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 STORAGE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CENTRICA STORAGE HOLDINGS 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 STORAGE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA STORAGE HOLDINGS LIMITED. | Nov 08, 2002 | Nov 08, 2002 |
| ALNERY NO. 2299 LIMITED | Oct 25, 2002 | Oct 25, 2002 |
What are the latest accounts for CENTRICA STORAGE HOLDINGS 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 STORAGE HOLDINGS 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 STORAGE HOLDINGS 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 | 30 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Termination of appointment of Gregory Craig Mckenna as a director on Aug 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Katherine Beresford Ringrose as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Appointment of Dr Rajarshi Roy as a director on Jun 08, 2021 | 2 pages | AP01 | ||
Appointment of Mr Martin Robert Scargill as a director on Mar 26, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 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 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Termination of appointment of Christopher O'shea as a director on Jul 24, 2020 | 1 pages | TM01 | ||
Appointment of Mr Johnathan Richard Ford as a director on Jul 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Gregory Craig Mckenna on Jan 31, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Appointment of Christopher O'shea as a director on Mar 06, 2019 | 2 pages | AP01 | ||
Who are the officers of CENTRICA STORAGE HOLDINGS 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 | |||||||||
| BARKER, Helen Elizabeth | Secretary | Ferry Cottage Ferry Lane RG10 8ET Wargrave Berkshire | British | 124001920001 | ||||||||||
| 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 | 148599480001 | ||||||||||
| FOO, Julia Hui Ching | Secretary | Clarendon Court 128-132 Clarence Road SL4 5BL Windsor 39 Berkshire | British | 128173690002 | ||||||||||
| LODGE, Matthew Sebastian | Secretary | Avondale Road Mortlake SW14 8PU London 25 | British | 146864800001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||||||
| 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 | |||||||||
| FORD, Johnathan Richard | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | 270740480001 | |||||||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||||||
| MCKENNA, Gregory Craig | Director | Woodland Park HU13 0FA Hessle Woodland House United Kingdom | United Kingdom | British | 239301800003 | |||||||||
| O'SHEA, Christopher | Director | Woodland Park HU13 0FA Hessle Woodland House United Kingdom | United Kingdom | British | 256613510001 | |||||||||
| RINGROSE, Katherine Beresford | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British,South African | 240455620001 | |||||||||
| ULRICH, Jacob Shields | Director | 74 Drayton Gardens SW10 9SB London | England | British | 55942250001 | |||||||||
| WALKER, Bruce Douglas | Director | 90 Kenwood Drive BR3 6RA Beckenham Kent | British | 93833780001 | ||||||||||
| WILLS, Simon Marc | Director | Venture House 42-54 London Road TW18 4HF Staines Middlesex | England | British | 117042490001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of CENTRICA STORAGE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire 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