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

CENTRICA FINANCE (CANADA) LIMITED

MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
04055254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Centrica Finance (canada) Ltd
CENTRICA FINANCE (CANADA) LIMITED was founded on 2000-08-14 and has its registered office in Berkshire. The organisation's status is listed as "Active - Proposal to Strike off". Centrica Finance (canada) 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 FINANCE (CANADA) LIMITED
 
Legal Registered Office
MILLSTREAM MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Filing Information
Company Number 04055254
Company ID Number 04055254
Date formed 2000-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRICA FINANCE (CANADA) 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.

Company Officers of CENTRICA FINANCE (CANADA) LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2000-08-14
IAN GRANT DAWSON
Director 2000-08-14
CHARLOTTE REDCLIFFE
Director 2001-09-19
ALISTAIR MARK TODD
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SLANEY PAGE
Director 2016-04-15 2017-12-31
JEFFREY ALLAN BELL
Director 2010-07-30 2016-04-15
MOIRA LYNNE TURNER
Director 2009-07-22 2010-07-30
PAUL IAN HEDLEY
Director 2008-09-26 2009-07-22
JOHN ARTHUR KEVIN CLARK
Director 2003-06-10 2009-01-30
PHILLIP KEAGUE BENTLEY
Director 2000-11-20 2008-03-18
IAN RICHARD STEPHENS
Director 2000-08-14 2003-06-10
NICHOLAS RICHARD SCARLES
Director 2000-08-14 2001-09-19
MARK SYDNEY CLARE
Director 2000-08-14 2000-11-20
RM REGISTRARS LIMITED
Nominated Secretary 2000-08-14 2000-08-14
RM NOMINEES LIMITED
Nominated Director 2000-08-14 2000-08-14

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 CENTRICA ENERGY LIMITED Company Secretary 2000-09-08 CURRENT 1993-12-02 Active
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 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
IAN GRANT DAWSON CENTRICA SERVICES LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
IAN GRANT DAWSON CENTRICA HOLDINGS LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active
IAN GRANT DAWSON CENTRICA STORAGE HOLDINGS LIMITED Director 2003-11-03 CURRENT 2002-10-25 Active
IAN GRANT DAWSON CENTRICA ENERGY STORAGE LIMITED Director 2003-11-03 CURRENT 1996-12-18 Active
IAN GRANT DAWSON CENTRICA GAMMA HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
IAN GRANT DAWSON CENTRICA BETA HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
IAN GRANT DAWSON CENTRICA FINANCE (US) LIMITED Director 2001-01-15 CURRENT 2001-01-15 Active - Proposal to Strike off
IAN GRANT DAWSON CENTRICA OVERSEAS HOLDINGS LIMITED Director 2000-02-04 CURRENT 2000-02-04 Active
IAN GRANT DAWSON GB GAS HOLDINGS LIMITED Director 1997-01-28 CURRENT 1996-04-15 Active
CHARLOTTE REDCLIFFE MARLOW EDUCATION TRUST Director 2012-10-15 CURRENT 2011-05-06 Active
CHARLOTTE REDCLIFFE CENTRICA PENSION TRUSTEES LIMITED Director 2010-10-01 CURRENT 1997-12-08 Active
CHARLOTTE REDCLIFFE CENTRICA NIGERIA LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
CHARLOTTE REDCLIFFE CENTRICA OVERSEAS HOLDINGS LIMITED Director 2005-07-21 CURRENT 2000-02-04 Active
CHARLOTTE REDCLIFFE CENTRICA FINANCE (US) LIMITED Director 2003-06-10 CURRENT 2001-01-15 Active - Proposal to Strike off
CHARLOTTE REDCLIFFE CENTRICA GAMMA HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
CHARLOTTE REDCLIFFE CENTRICA BETA HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
ALISTAIR MARK TODD CENTRICA GAMMA HOLDINGS LIMITED Director 2018-01-01 CURRENT 2003-03-25 Active
ALISTAIR MARK TODD CENTRICA FINANCE (SCOTLAND) LIMITED Director 2018-01-01 CURRENT 2012-11-12 Active
ALISTAIR MARK TODD CENTRICA LAKE LIMITED Director 2018-01-01 CURRENT 2014-09-17 Active
ALISTAIR MARK TODD GB GAS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1996-04-15 Active
ALISTAIR MARK TODD CENTRICA OVERSEAS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2000-02-04 Active
ALISTAIR MARK TODD CENTRICA BETA HOLDINGS LIMITED Director 2018-01-01 CURRENT 2003-03-25 Active
ALISTAIR MARK TODD CENTRICA FINANCE INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2009-01-20 Active
ALISTAIR MARK TODD CENTRICA SERVICES LIMITED Director 2018-01-01 CURRENT 2017-01-09 Active
ALISTAIR MARK TODD CENTRICA FINANCE (US) LIMITED Director 2018-01-01 CURRENT 2001-01-15 Active - Proposal to Strike off
ALISTAIR MARK TODD CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Director 2013-03-04 CURRENT 2002-09-23 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
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-14Application to strike the company off the register
2023-06-11CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-12-28APPOINTMENT TERMINATED, DIRECTOR GAYLENE JENNEFER KENDALL
2022-12-28Appointment of Centrica Directors Limited as director on 2022-12-19
2022-11-07Statement by Directors
2022-11-07Solvency Statement dated 04/11/22
2022-11-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-07Statement of capital on CAD 1
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BERESFORD RINGROSE
2021-08-05AP01DIRECTOR APPOINTED MR MATTHEW BLAKE
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2020-10-01AP01DIRECTOR APPOINTED DR RAJARSHI ROY
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24CH01Director's details changed for Mrs Justine Michelle Campbell on 2019-08-01
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED MRS GAYLENE JENNEFER KENDALL
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE REDCLIFFE
2019-12-06AP01DIRECTOR APPOINTED KATHERINE BERESFORD RINGROSE
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MARK TODD
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT DAWSON
2019-04-02AP01DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;CAD 1069967175
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLANEY PAGE
2018-01-18AP01DIRECTOR APPOINTED MR ALISTAIR MARK TODD
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;CAD 1069967175
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;CAD 1069967175
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;CAD 1069967175
2016-06-14AR0101/06/16 FULL LIST
2016-06-14AR0101/06/16 FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR ANDREW SLANEY PAGE
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLAN BELL
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19CH01Director's details changed for Jeffrey Allan Bell on 2015-08-01
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;CAD 1069967175
2015-06-23AR0101/06/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;CAD 1069967175
2014-06-23AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-22CH01Director's details changed for Jeffrey Bell on 2014-03-17
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-25AR0101/02/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08CH01Director's details changed for Charlotte Redcliffe on 2012-02-07
2012-02-07AR0101/02/12 ANNUAL RETURN FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04AR0101/02/11 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BELL / 03/11/2010
2010-09-02AP01DIRECTOR APPOINTED JEFFREY BELL
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNER
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE REDCLIFFE / 24/02/2010
2010-02-24AR0101/02/10 FULL LIST
2010-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-21RES01ADOPT ARTICLES 18/12/2009
2010-01-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA LYNNE TURNER / 12/01/2010
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRANT DAWSON / 19/11/2009
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEDLEY
2009-07-23288aDIRECTOR APPOINTED MOIRA LYNNE TURNER
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARK
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29288aDIRECTOR APPOINTED PAUL IAN HEDLEY
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-21288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BENTLEY
2008-02-19363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-02-07363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-11-30SASHARES AGREEMENT OTC
2005-11-3088(2)RAD 07/09/05--------- C$ SI 147669750@1=147669750 C$ IC 922297425/1069967175
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-30123£ NC 1/2000000001 25/08/05
2005-09-20RES04C$ NC 1000000000/3000000000 2
2005-02-03363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-05-13AUDAUDITOR'S RESIGNATION
2003-04-2288(2)RAD 31/03/03--------- C$ SI 200000000@1=200000000 C$ IC 2/200000002
2003-04-2288(2)RAD 31/03/03--------- C$ SI 722297423@1=722297423 C$ IC 200000002/922297425
2003-03-05363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-07-04288cDIRECTOR'S PARTICULARS CHANGED
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01363aRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18288cSECRETARY'S PARTICULARS CHANGED
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03288bDIRECTOR RESIGNED
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA
2001-09-11363aRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288aNEW DIRECTOR APPOINTED
2000-10-12288bSECRETARY RESIGNED
2000-10-12288bDIRECTOR RESIGNED
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: C/O RM COMPANY SERVICES LIMITED 80 GREAT EASTERN STREET LONDON EC2A 3RX
Industry Information
SIC/NAIC Codes
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 FINANCE (CANADA) 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 FINANCE (CANADA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRICA FINANCE (CANADA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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

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 FINANCE (CANADA) LIMITED

Intangible Assets
Patents
We have not found any records of CENTRICA FINANCE (CANADA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRICA FINANCE (CANADA) LIMITED
Trademarks
We have not found any records of CENTRICA FINANCE (CANADA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRICA FINANCE (CANADA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CENTRICA FINANCE (CANADA) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CENTRICA FINANCE (CANADA) 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
The Technology Strategy Board has not awarded CENTRICA FINANCE (CANADA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRICA FINANCE (CANADA) 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.