Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRICA ENERGY LIMITED
Company Information for

CENTRICA ENERGY LIMITED

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD,
Company Registration Number
02877398
Private Limited Company
Active

Company Overview

About Centrica Energy Ltd
CENTRICA ENERGY LIMITED was founded on 1993-12-02 and has its registered office in Berkshire. The organisation's status is listed as "Active". Centrica Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRICA ENERGY LIMITED
 
Legal Registered Office
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Other companies in SL4
 
Previous Names
ACCORD ENERGY LIMITED01/02/2011
Filing Information
Company Number 02877398
Company ID Number 02877398
Date formed 1993-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts FULL
Last Datalog update: 2024-06-16 22:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRICA ENERGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRICA ENERGY LIMITED
The following companies were found which have the same name as CENTRICA ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRICA ENERGY (TRADING) LIMITED 30 Finsbury Square London EC2A 1AG Liquidation Company formed on the 1993-12-02
CENTRICA ENERGY OPERATIONS LIMITED Millstream Maidenhead Road Windsor Berkshire SL4 5GD Active - Proposal to Strike off Company formed on the 2001-05-16
CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Millstream Maidenhead Road Windsor Berkshire SL4 5GD Active - Proposal to Strike off Company formed on the 1997-11-25
CENTRICA ENERGY ASSETS HOLDINGS LIMITED Millstream Maidenhead Road Windsor BERKSHIRE SL4 5GD Active Company formed on the 2004-01-05
CENTRICA ENERGY STORAGE LIMITED WOODLAND HOUSE WOODLAND PARK HESSLE HU13 0FA Active Company formed on the 1996-12-18
CENTRICA ENERGY MARKETING LIMITED Millstream Maidenhead Road Windsor BERKSHIRE SL4 5GD Active Company formed on the 2013-12-09
CENTRICA ENERGY TRADING PTE. LTD. ORCHARD ROAD Singapore 238852 Active Company formed on the 2016-09-13
CENTRICA ENERGY TRADING A/S Singapore Active Company formed on the 2016-09-13

Company Officers of CENTRICA ENERGY LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2000-09-08
VINCENT MARK HANAFIN
Director 2008-07-31
CASSIM MANGERAH
Director 2015-12-09
JONATHAN DAMIAN WESTBY
Director 2016-10-01
PETER JOHN WORBY
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DARYL LE POIDEVIN
Director 2007-06-04 2016-10-01
PHILLIP KEAGUE BENTLEY
Director 2000-11-20 2007-06-04
IRFAN AHMAD MANNAN
Director 2005-03-21 2007-05-14
MARK SYDNEY CLARE
Director 2001-11-14 2005-03-21
ROY ALAN GARDNER
Director 1995-12-01 2005-03-21
MARK SYDNEY CLARE
Director 1994-07-18 2000-11-20
LUCY ELIZABETH CALDWELL
Company Secretary 1997-12-01 2000-09-08
IAN RITCHIE
Company Secretary 2000-02-07 2000-09-08
TERESA JANE FURMSTON
Company Secretary 1997-01-30 1999-02-22
ELIZABETH JAYNE FELTON
Company Secretary 1997-01-30 1997-10-01
JAMES HAROLD CURRENT
Director 1996-09-23 1997-03-02
HENRY KEITH KAELBER
Director 1995-06-21 1997-03-02
MARK EDWARDS
Company Secretary 1996-07-09 1997-01-30
ANNE GARRIHY
Company Secretary 1995-03-28 1997-01-30
ARTHUR WILLIAM BURGESS
Director 1994-07-18 1997-01-30
PIERRE JEAN MARIE HENRI JUNGELS
Director 1996-02-12 1996-09-24
MARK LEWIS HAZELWOOD
Director 1996-07-08 1996-09-23
SANDRA SCOTT
Company Secretary 1993-12-02 1996-07-09
COLIN DAVID FRIEDLANDER
Director 1994-07-18 1996-02-12
NORMAN BLACKER
Director 1994-11-17 1995-11-10
PETER JULIAN LEHMANN
Director 1995-03-28 1995-11-10
JAMES THOMAS HACKETT
Director 1994-07-18 1995-06-21
MARIA BERNADETTE JONES
Company Secretary 1994-11-17 1995-03-28
DOUGLAS HARRY EBDON
Director 1994-07-18 1995-03-28
RUSSELL HERBERT
Director 1994-07-18 1994-11-17
MARTIN JOHN BLAXALL
Director 1993-12-02 1994-07-18
MARIA BERNADETTE JONES
Director 1993-12-02 1994-07-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-12-02 1993-12-02
COMBINED NOMINEES LIMITED
Nominated Director 1993-12-02 1993-12-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-12-02 1993-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES NORTH SEA LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES PETROLEUM UK LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CIU1 LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LNG COMPANY LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
CENTRICA SECRETARIES LIMITED GF ONE LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED GF TWO LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED HOME ASSISTANCE UK LIMITED Company Secretary 2007-04-12 CURRENT 2006-10-04 Active
CENTRICA SECRETARIES LIMITED CENTRICA RUSSIA LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED SPIRIT NORWAY LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA NIGERIA LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA TRUST (NO.1) LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
CENTRICA SECRETARIES LIMITED CENTRICA EPSILON LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY PROCUREMENT LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-21 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA LIMITED Company Secretary 2004-10-26 CURRENT 2002-11-19 Active
CENTRICA SECRETARIES LIMITED CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Company Secretary 2004-10-01 CURRENT 2002-09-23 Active
CENTRICA SECRETARIES LIMITED DYNO-ROOFING LIMITED Company Secretary 2004-09-30 CURRENT 1997-02-28 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED DYNO HOLDINGS LIMITED Company Secretary 2004-09-30 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED DYNO KIL (FRANCHISING) LIMITED Company Secretary 2004-09-30 CURRENT 1999-03-26 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED JANNCO 2 LIMITED Company Secretary 2004-09-30 CURRENT 1991-03-08 Converted / Closed
CENTRICA SECRETARIES LIMITED DYNO-ROD LIMITED Company Secretary 2004-09-30 CURRENT 1972-03-21 Active
CENTRICA SECRETARIES LIMITED DYNO-PLUMBING LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO DEVELOPMENTS LIMITED Company Secretary 2004-09-30 CURRENT 2001-07-23 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SECURITY SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DRIPS LIMITED Company Secretary 2004-09-30 CURRENT 1980-05-19 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (PB) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED EN1 PROPERTY HOLDINGS LIMITED Company Secretary 2004-09-23 CURRENT 2003-08-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BASTROP FINANCE HOLDINGS Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY ASSETS HOLDINGS LIMITED Company Secretary 2004-05-17 CURRENT 2004-01-05 Active
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS PIPELINES LIMITED Company Secretary 2003-09-30 CURRENT 1996-07-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED GOLDBRAND DEVELOPMENT LIMITED Company Secretary 2003-09-30 CURRENT 1995-08-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (KL) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Company Secretary 2003-08-11 CURRENT 2003-08-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BARRY LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA DISTRIBUTED GENERATION LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CENTRICA SECRETARIES LIMITED CENTRICA GAMMA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED CENTRICA BETA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (GREATER LONDON) LIMITED Company Secretary 2002-11-14 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ALPHA FINANCE LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SERVICES LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (UK) LIMITED Company Secretary 2002-08-09 CURRENT 1996-03-18 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CBS ENERGY STORAGE ASSETS UK LIMITED Company Secretary 2002-06-27 CURRENT 1989-02-24 Active
CENTRICA SECRETARIES LIMITED BGPGS LIMITED Company Secretary 2002-03-25 CURRENT 2002-03-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED ACCORD ENERGY (TRADING) LIMITED Company Secretary 2002-03-14 CURRENT 1996-07-12 Active
CENTRICA SECRETARIES LIMITED CENTRICA CREDIT LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS HOUSING SERVICES LIMITED Company Secretary 2001-11-30 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT RESOURCES (ARMADA) LIMITED Company Secretary 2001-11-30 CURRENT 2001-03-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA 27 LIMITED Company Secretary 2001-08-28 CURRENT 2001-01-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED RWE KL LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED RIVER NENE POWER LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY OPERATIONS LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY RESOURCES LIMITED Company Secretary 2001-01-31 CURRENT 1993-09-21 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (US) LIMITED Company Secretary 2001-01-15 CURRENT 2001-01-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA QUEST LIMITED Company Secretary 2000-12-01 CURRENT 1996-10-31 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA TRUSTEES LIMITED Company Secretary 2000-12-01 CURRENT 1996-09-25 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA AMERICA LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA 25 LIMITED Company Secretary 2000-09-12 CURRENT 2000-01-19 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CHELTENHAM RENOVATORS LIMITED Company Secretary 2000-09-11 CURRENT 1983-10-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY PRODUCTION UK LIMITED Company Secretary 2000-09-11 CURRENT 1995-10-18 Active
CENTRICA SECRETARIES LIMITED GB GAS HOLDINGS LIMITED Company Secretary 2000-09-11 CURRENT 1996-04-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Company Secretary 2000-09-11 CURRENT 1997-11-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS TRADING LIMITED Company Secretary 2000-09-08 CURRENT 1995-07-06 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES LIMITED Company Secretary 2000-09-08 CURRENT 1995-12-22 Active
CENTRICA SECRETARIES LIMITED SF (UK) LIMITED Company Secretary 2000-09-06 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA LSA TRUST LIMITED Company Secretary 2000-09-06 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS HOLDINGS LIMITED Company Secretary 2000-09-06 CURRENT 2000-02-04 Active
CENTRICA SECRETARIES LIMITED REPAIR AND CARE LIMITED Company Secretary 2000-09-06 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (CANADA) LIMITED Company Secretary 2000-08-14 CURRENT 2000-08-14 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-09 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED EXCELSIA LIMITED Company Secretary 2000-08-09 CURRENT 1996-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FUELS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA GAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA UTILITIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRAL RECOVERIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-05 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED NEWCO FIVE LIMITED Company Secretary 2000-08-09 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA ELECTRIC LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SCOTTISH GAS LIMITED Company Secretary 2000-08-09 CURRENT 1997-05-20 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED BUSINESS GAS LIMITED Company Secretary 2000-08-09 CURRENT 1995-03-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NEWCO ONE LIMITED Company Secretary 2000-08-09 CURRENT 1996-05-03 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH EASTERN GAS LIMITED Company Secretary 2000-08-09 CURRENT 1991-11-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NO. 12 LIMITED Company Secretary 2000-08-09 CURRENT 1991-07-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY (TRADING) LIMITED Company Secretary 2000-08-09 CURRENT 1993-12-02 Liquidation
CENTRICA SECRETARIES LIMITED ACCORD ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CH4 ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NOMINEES NO.1 LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA DIRECTORS LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active
VINCENT MARK HANAFIN SPIRIT ENERGY LIMITED Director 2017-12-08 CURRENT 2017-07-06 Active
VINCENT MARK HANAFIN CENTRICA ENERGY MARKETING LIMITED Director 2013-12-11 CURRENT 2013-12-09 Active
VINCENT MARK HANAFIN CENTRICA ENERGY (TRADING) LIMITED Director 2008-07-31 CURRENT 1993-12-02 Liquidation
VINCENT MARK HANAFIN CENTRICA PLC Director 2008-07-14 CURRENT 1995-03-16 Active
CASSIM MANGERAH NEAS ENERGY LIMITED Director 2016-12-19 CURRENT 2009-08-18 Active
CASSIM MANGERAH CENTRICA LNG COMPANY LIMITED Director 2016-06-30 CURRENT 2007-09-11 Active
CASSIM MANGERAH PIONEER SHIPPING LIMITED Director 2016-06-30 CURRENT 2015-12-17 Active
CASSIM MANGERAH CENTRICA LNG UK LIMITED Director 2016-06-30 CURRENT 2015-12-17 Active
CASSIM MANGERAH CENTRICA ENERGY MARKETING LIMITED Director 2015-12-09 CURRENT 2013-12-09 Active
CASSIM MANGERAH CENTRICA ENERGY (TRADING) LIMITED Director 2015-12-09 CURRENT 1993-12-02 Liquidation
CASSIM MANGERAH CENTRICA PENSION TRUSTEES LIMITED Director 2014-01-01 CURRENT 1997-12-08 Active
JONATHAN DAMIAN WESTBY CENTRICA ENERGY (TRADING) LIMITED Director 2016-03-11 CURRENT 1993-12-02 Liquidation
JONATHAN DAMIAN WESTBY PIONEER SHIPPING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
JONATHAN DAMIAN WESTBY CENTRICA LNG UK LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
JONATHAN DAMIAN WESTBY CENTRICA LNG COMPANY LIMITED Director 2014-10-10 CURRENT 2007-09-11 Active
PETER JOHN WORBY CENTRICA ENERGY MARKETING LIMITED Director 2018-05-24 CURRENT 2013-12-09 Active
PETER JOHN WORBY CENTRICA ENERGY (TRADING) LIMITED Director 2018-04-18 CURRENT 1993-12-02 Liquidation
PETER JOHN WORBY CENTRICA LNG COMPANY LIMITED Director 2017-10-20 CURRENT 2007-09-11 Active
PETER JOHN WORBY PIONEER SHIPPING LIMITED Director 2017-10-20 CURRENT 2015-12-17 Active
PETER JOHN WORBY CENTRICA LNG UK LIMITED Director 2017-10-20 CURRENT 2015-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-16CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR STEFKA GEORGIEVA GEROVA
2022-11-03DIRECTOR APPOINTED MR JOHN THOMAS PARK
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-08-19CH01Director's details changed for Ailsa Zoya Longmuir on 2020-10-16
2021-07-14CH01Director's details changed for on
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-10CH01Director's details changed for Ailsa Zoya Harding on 2021-03-09
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAMIAN WESTBY
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17AP01DIRECTOR APPOINTED MS STEFKA GEORGIEVA GEROVA
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED AILSA ZOYA HARDING
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WORBY
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MARK HANAFIN
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12AP01DIRECTOR APPOINTED MR PETER JOHN WORBY
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 50196
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 50196
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-30SH06Cancellation of shares. Statement of capital on 2016-11-30 GBP 50,000
2017-01-22SH0130/11/16 STATEMENT OF CAPITAL GBP 50196
2017-01-03RES12Resolution of varying share rights or name
2017-01-03RES01ADOPT ARTICLES 30/11/2016
2016-10-19AP01DIRECTOR APPOINTED MR JONATHAN DAMIAN WESTBY
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARYL LE POIDEVIN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 50196
2016-06-14AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR CASSIM MANGERAH
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NETEMEYER
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50196
2015-06-10AR0101/06/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 50196
2014-06-19AR0101/06/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Andrew Netemeyer on 2014-01-24
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-27AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NETEMEYER / 26/02/2013
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0101/02/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0101/02/11 FULL LIST
2011-02-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-02-01CERTNMCOMPANY NAME CHANGED ACCORD ENERGY LIMITED CERTIFICATE ISSUED ON 01/02/11
2010-11-23AP01DIRECTOR APPOINTED ANDREW NETEMEYER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-20RES01ADOPT ARTICLES 27/04/2010
2010-04-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-04-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOOD / 10/02/2010
2010-02-04AR0101/02/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARYL LE POIDEVIN / 20/01/2010
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09288aDIRECTOR APPOINTED VINCENT MARK HANAFIN
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR JACOB ULRICH
2008-04-28288aSECRETARY APPOINTED CENTRICA SECRETARIES LIMITED LOGGED FORM
2008-02-26363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-03-06363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-02-03363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13AUDAUDITOR'S RESIGNATION
2003-03-06363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06RES04NC INC ALREADY ADJUSTED 27/05/02
2002-06-06123£ NC 1000000/1049949 27/05/02
2002-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-0688(2)RAD 27/05/02--------- £ SI 49949@1=49949 £ IC 247/50196
2002-03-01363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-11-21288aNEW DIRECTOR APPOINTED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-17288cSECRETARY'S PARTICULARS CHANGED
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA
2001-03-02363aRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CENTRICA ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRICA ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL SECURITY DEED 2010-04-01 Outstanding NASDAQ OMX STOCKHOLM AB
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRICA ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of CENTRICA ENERGY LIMITED registering or being granted any patents
Domain Names

CENTRICA ENERGY LIMITED owns 1 domain names.

accord.co.uk  

Trademarks
We have not found any records of CENTRICA ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRICA ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2015-01-15 GBP £12,000 Third Party Prov - Private

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRICA ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
CENTRICA ENERGY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 8,886

CategoryAward Date Award/Grant
Verified Approaches to Life Management & Improved Design of High Temperature Steels for Advanced Steam Plants (VALID : Collaborative Research and Development 2011-03-01 £ 8,886

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CENTRICA ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.