CENTRICA ENERGY LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

CENTRICA ENERGY LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
CENTRICA ENERGY LIMITED was incorporated 30 years ago on 02/12/1993 and has the registered number: 02877398. The accounts status is FULL and accounts are next due on 30/09/2024.

CENTRICA ENERGY LIMITED - BERKSHIRE

This company is listed in the following categories:
46719 - Wholesale of other fuels and related products
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MILLSTREAM MAIDENHEAD ROAD
BERKSHIRE
SL4 5GD

This Company Originates in : United Kingdom
Previous trading names include:
ACCORD ENERGY LIMITED (until 01/02/2011)

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CENTRICA SECRETARIES LIMITED Corporate Secretary 2000-09-08 CURRENT
MR CASSIM MANGERAH Sep 1968 British Director 2015-12-09 CURRENT
MR JOHN THOMAS PARK Feb 1974 British Director 2022-10-31 CURRENT
AILSA ZOYA LONGMUIR Nov 1982 British Director 2019-10-21 CURRENT
MR IAN RITCHIE May 1952 Secretary 2000-02-07 UNTIL 2000-09-08 RESIGNED
KENNETH ENGLAND RANDOLPH Jul 1956 American Director 1994-07-18 UNTIL 1997-03-02 RESIGNED
ANDREW NETEMEYER Jan 1958 American Director 2010-11-18 UNTIL 2015-12-31 RESIGNED
MR IRFAN AHMAD MANNAN British Director 2005-03-21 UNTIL 2007-05-14 RESIGNED
SIR ROY ALAN GARDNER Aug 1945 British Director 1995-12-01 UNTIL 2005-03-21 RESIGNED
MR ANDREW DARYL LE POIDEVIN Apr 1958 British Director 2007-06-04 UNTIL 2016-10-01 RESIGNED
HENRY KEITH KAELBER May 1948 American Director 1995-06-21 UNTIL 1997-03-02 RESIGNED
DOCTOR PIERRE JEAN MARIE HENRI JUNGELS Feb 1944 Belgian Director 1996-02-12 UNTIL 1996-09-24 RESIGNED
MARIA BERNADETTE JONES May 1955 British Director 1993-12-02 UNTIL 1994-07-15 RESIGNED
RUSSELL HERBERT Apr 1944 British Director 1994-07-18 UNTIL 1994-11-17 RESIGNED
DR PETER JULIAN LEHMANN Oct 1944 British Director 1995-03-28 UNTIL 1995-11-10 RESIGNED
MR JACOB SHIELDS ULRICH Feb 1953 American Director 1994-07-18 UNTIL 1995-06-21 RESIGNED
MARIA BERNADETTE JONES May 1955 British Secretary 1994-11-17 UNTIL 1995-03-28 RESIGNED
ANNE GARRIHY Jun 1960 British Secretary 1995-03-28 UNTIL 1997-01-30 RESIGNED
TERESA JANE FURMSTON May 1967 Secretary 1997-01-30 UNTIL 1999-02-22 RESIGNED
ELIZABETH JAYNE FELTON British Secretary 1997-01-30 UNTIL 1997-10-01 RESIGNED
MARK EDWARDS Feb 1956 Secretary 1996-07-09 UNTIL 1997-01-30 RESIGNED
LUCY ELIZABETH CALDWELL Feb 1968 British Secretary 1997-12-01 UNTIL 2000-09-08 RESIGNED
MRS SANDRA SCOTT Aug 1965 British Secretary 1993-12-02 UNTIL 1996-07-09 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1993-12-02 UNTIL 1993-12-02 RESIGNED
JAMES HAROLD CURRENT May 1944 American Director 1996-09-23 UNTIL 1997-03-02 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1993-12-02 UNTIL 1993-12-02 RESIGNED
MR JONATHAN DAMIAN WESTBY Apr 1972 British Director 2016-10-01 UNTIL 2020-09-01 RESIGNED
MR PETER JOHN WORBY Dec 1956 British Director 2018-05-24 UNTIL 2019-06-07 RESIGNED
MR PHILLIP KEAGUE BENTLEY Jan 1959 British Director 2000-11-20 UNTIL 2007-06-04 RESIGNED
NORMAN BLACKER May 1938 British Director 1994-11-17 UNTIL 1995-11-10 RESIGNED
MARTIN JOHN BLAXALL May 1959 British Director 1993-12-02 UNTIL 1994-07-18 RESIGNED
ARTHUR WILLIAM BURGESS Nov 1940 British Director 1994-07-18 UNTIL 1997-01-30 RESIGNED
MARK SYDNEY CLARE Aug 1957 British Director 2001-11-14 UNTIL 2005-03-21 RESIGNED
MARK SYDNEY CLARE Aug 1957 British Director 1994-07-18 UNTIL 2000-11-20 RESIGNED
MR JACOB SHIELDS ULRICH Feb 1953 American Director 2005-03-21 UNTIL 2008-07-31 RESIGNED
MR IAN WOOD Dec 1958 British Director 2005-03-21 UNTIL 2010-11-18 RESIGNED
COLIN DAVID FRIEDLANDER Jun 1947 British Director 1994-07-18 UNTIL 1996-02-12 RESIGNED
MS STEFKA GEORGIEVA GEROVA Nov 1979 Bulgarian Director 2020-06-02 UNTIL 2022-11-11 RESIGNED
JAMES THOMAS HACKETT Feb 1954 American Director 1994-07-18 UNTIL 1995-06-21 RESIGNED
DOUGLAS HARRY EBDON Mar 1945 British Director 1994-07-18 UNTIL 1995-03-28 RESIGNED
MARK LEWIS HAZELWOOD Sep 1949 American Director 1996-07-08 UNTIL 1996-09-23 RESIGNED
CHARLES LOUIS WATSON Feb 1950 American Director 1994-07-18 UNTIL 1997-03-02 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Corporate Nominee Director 1993-12-02 UNTIL 1993-12-02 RESIGNED
MR VINCENT MARK HANAFIN Oct 1959 British Director 2008-07-31 UNTIL 2018-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gb Gas Holdings Limited 2016-04-06 Windsor   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTOMOBILE ASSOCIATION SERVICES LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
ACT 2013 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 94120 - Activities of professional membership organizations
AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED BASINGSTOKE Active FULL 82990 - Other business support service activities n.e.c.
A A THE DRIVING SCHOOL AGENCY LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CENTRICA ENERGY (TRADING) LIMITED LONDON Dissolved... FULL 46719 - Wholesale of other fuels and related products
BRITISH GAS SERVICES LIMITED BERKSHIRE Active FULL 96090 - Other service activities n.e.c.
AUTOMOBILE ASSOCIATION HOLDINGS LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
ANYSLAM LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CENTRICA PENSION TRUSTEES LIMITED WINDSOR Active DORMANT 74990 - Non-trading company
AA CORPORATION LIMITED BASINGSTOKE Active FULL 70100 - Activities of head offices
BGPGS LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
CENTRICA LNG COMPANY LIMITED BERKSHIRE Active FULL 09100 - Support activities for petroleum and natural gas extraction
CENTRICA FINANCE INVESTMENTS LIMITED WINDSOR Active FULL 64209 - Activities of other holding companies n.e.c.
NEAS ENERGY LIMITED WINDSOR UNITED KINGDOM Active FULL 35130 - Distribution of electricity
PARK GLOBAL PRODUCTIONS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CENTRICA BUSINESS SOLUTIONS UK OPTIMISATION LIMITED WINDSOR UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CENTRICA ENERGY MARKETING LIMITED WINDSOR Active FULL 35140 - Trade of electricity
PIONEER SHIPPING LIMITED WINDSOR UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
CENTRICA LNG UK LIMITED WINDSOR UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DYNO-ROD LIMITED WINDSOR Active FULL 96090 - Other service activities n.e.c.
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED WINDSOR ENGLAND Active FULL 35110 - Production of electricity
ECL CONTRACTS LIMITED WINDSOR Active DORMANT 99999 - Dormant Company
CENTRICA TRADING LIMITED WINDSOR Active DORMANT 99999 - Dormant Company
SPIRIT ENERGY NORTH SEA LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED WINDSOR Active FULL 35110 - Production of electricity
ECL INVESTMENTS LIMITED WINDSOR Active DORMANT 99999 - Dormant Company
PIONEER SHIPPING LIMITED WINDSOR UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
CENTRICA LNG UK LIMITED WINDSOR UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
CFCEPS LLP WINDSOR Active FULL None Supplied