Active
Company Information for CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
|
Company Registration Number
07033278
Private Limited Company
Active |
Company Name | ||
---|---|---|
CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Other companies in SL4 | ||
Previous Names | ||
|
Company Number | 07033278 | |
---|---|---|
Company ID Number | 07033278 | |
Date formed | 2009-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 17:59:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CENTRICA SECRETARIES LIMITED |
||
MARK RAMSEY FUTYAN |
||
ROBERT WILLIAM MARSDEN |
||
RICHARD MATTHEW MCCORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PATRICK REDFERN |
Director | ||
THOMAS EDWARD HINTON |
Director | ||
ALAN STEWART THOMPSON |
Director | ||
SUSAN ELIZABETH WHEELER |
Director | ||
JAMES SPENCE |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
MARC ANDREW GLANCY |
Director | ||
TRUSEC LIMITED |
Nominated Director | ||
NICOLE FRANCES MONIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIRIT EUROPE LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2004-03-30 | Active | |
SPIRIT ENERGY HEDGING HOLDING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
SPIRIT ENERGY HEDGING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
IO-TAHOE UK LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Liquidation | |
CENTRICA INNOVATIONS UK LIMITED | Company Secretary | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
SPIRIT ENERGY TREASURY LIMITED | Company Secretary | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
CENTRICA SERVICES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
NEAS ENERGY LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2009-08-18 | Active | |
FLOWGEM LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2015-02-06 | Active | |
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1991-03-19 | Active | |
ENER-G POWER2 LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SOLUTIONS UK LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1984-12-31 | Active | |
CBS SERVICES HOLDINGS LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-22 | Active | |
PIONEER SHIPPING LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA LNG UK LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA HIVE LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2006-04-18 | Active | |
CENTRICA LAKE LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
BRITISH GAS LIMITED | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
CENTRICA ENERGY MARKETING LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
BOWLAND RESOURCES (NO.2) LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2008-04-25 | Active | |
BOWLAND RESOURCES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2009-02-05 | Active | |
ELSWICK ENERGY LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-01-08 | Active | |
CENTRICA FINANCE (SCOTLAND) LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
RHIANNON WIND FARM LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
BACTON STORAGE COMPANY LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2009-02-23 | Dissolved 2015-05-05 | |
BAIRD UNDERGROUND GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-01-23 | Dissolved 2015-05-05 | |
BARROW GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2010-06-23 | Dissolved 2015-05-05 | |
CENTRICA BAIRD LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-07-24 | Dissolved 2015-05-05 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA STORAGE HOLDINGS LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2002-10-25 | Active | |
CAYTHORPE GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2004-11-10 | Active | |
CENTRICA ENERGY STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1996-12-18 | Active | |
CENTRICA OFFSHORE UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2001-07-10 | Active | |
ECONERGY LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
CENTRICA PRODUCTION LIMITED | Company Secretary | 2011-11-23 | CURRENT | 1996-10-21 | Active | |
P.H JONES GROUP LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2008-01-15 | Active | |
BRITISH GAS SOCIAL HOUSING LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1971-10-01 | Active | |
P.H. JONES FACILITIES MANAGEMENT LTD | Company Secretary | 2011-05-13 | CURRENT | 1982-01-06 | Active - Proposal to Strike off | |
ATFORM LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
SOREN LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
CID1 LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
ECL CONTRACTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2009-11-05 | Active | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
NEW ENERGY COMMUNITIES SOLAR LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-05-05 | |
BRITISH GAS SERVICES (COMMERCIAL) LIMITED | Company Secretary | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
CENTRICA IGNITE GP LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CELTIC ARRAY LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2009-12-14 | Liquidation | |
CENTRICA (LINCS) WIND FARM LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active | |
CENTRICA IGNITE LP LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active | |
KILLINGHOLME PENSIONS LIMITED | Company Secretary | 2009-11-30 | CURRENT | 2001-01-16 | Dissolved 2017-02-02 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
SPIRIT NORTH SEA GAS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-09 | Active | |
SPIRIT ENERGY NORTH SEA OIL LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2000-08-25 | Active | |
SPIRIT PRODUCTION (SERVICES) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-07-25 | Active | |
NSIP (HOLDINGS) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
CENTRICA TRADING LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2002-05-16 | Active | |
CENTRICA (LINCS) WIND FARM LIMITED | Director | 2017-02-28 | CURRENT | 2009-12-07 | Active | |
CELTIC ARRAY LIMITED | Director | 2017-02-28 | CURRENT | 2009-12-14 | Liquidation | |
RHIANNON WIND FARM LIMITED | Director | 2017-02-28 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED | Director | 2016-11-02 | CURRENT | 1996-11-04 | Active | |
CENTRICA BARRY LIMITED | Director | 2014-04-22 | CURRENT | 2003-06-30 | Active | |
RWE KL LIMITED | Director | 2014-04-22 | CURRENT | 2001-07-31 | Active | |
CENTRICA DISTRIBUTED GENERATION LIMITED | Director | 2014-04-22 | CURRENT | 2003-03-27 | Active | |
CENTRICA ENERGY ASSETS HOLDINGS LIMITED | Director | 2014-04-22 | CURRENT | 2004-01-05 | Active | |
CBS ENERGY STORAGE ASSETS UK LIMITED | Director | 2014-04-22 | CURRENT | 1989-02-24 | Active | |
RIVER NENE POWER LIMITED | Director | 2014-04-22 | CURRENT | 2001-07-31 | Active | |
65 GRANGE ROAD LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
CENTRICA (LINCS) WIND FARM LIMITED | Director | 2014-09-24 | CURRENT | 2009-12-07 | Active | |
CENTRICA ENGINEERS PENSION TRUSTEES LIMITED | Director | 2017-07-01 | CURRENT | 1997-12-08 | Active | |
DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED | Director | 2017-01-12 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
CENTRICA BARRY LIMITED | Director | 2013-11-15 | CURRENT | 2003-06-30 | Active | |
RWE KL LIMITED | Director | 2013-11-15 | CURRENT | 2001-07-31 | Active | |
CENTRICA DISTRIBUTED GENERATION LIMITED | Director | 2013-11-15 | CURRENT | 2003-03-27 | Active | |
CENTRICA ENERGY ASSETS HOLDINGS LIMITED | Director | 2013-11-15 | CURRENT | 2004-01-05 | Active | |
CBS ENERGY STORAGE ASSETS UK LIMITED | Director | 2013-11-15 | CURRENT | 1989-02-24 | Active | |
RIVER NENE POWER LIMITED | Director | 2013-11-15 | CURRENT | 2001-07-31 | Active | |
CELTIC ARRAY LIMITED | Director | 2013-08-12 | CURRENT | 2009-12-14 | Liquidation | |
RHIANNON WIND FARM LIMITED | Director | 2013-08-12 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED | Director | 2012-04-04 | CURRENT | 1996-11-04 | Active | |
CENTRICA (LINCS) WIND FARM LIMITED | Director | 2010-12-16 | CURRENT | 2009-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ARNO VAN MOURIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YANIV VARDI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RAMSEY FUTYAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW MCCORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Centrica Renewable Energy Limited as a person with significant control on 2019-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MARSDEN | |
AP01 | DIRECTOR APPOINTED YANIV VARDI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed glid LIMITED\certificate issued on 17/05/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK REDFERN | |
SH20 | Statement by Directors | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-12-20 GBP 1 | |
CAP-SS | Solvency Statement dated 15/12/16 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 53684373 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 53684373 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM MARSDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/06/13 FULL LIST | |
AR01 | 01/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON PATRICK REDFERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON | |
AR01 | 29/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW MCCORD / 03/02/2012 | |
AR01 | 29/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED RICHARD MATTHEW MCCORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WHEELER | |
AR01 | 29/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED THOMAS HINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WHEELER / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 09/10/09 STATEMENT OF CAPITAL GBP 53684373 | |
AP04 | CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED JAMES SPENCE | |
AP01 | DIRECTOR APPOINTED ALAN STEWART THOMPSON | |
AP01 | DIRECTOR APPOINTED SUSAN ELIZABETH WHEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC GLANCY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLE MONIR | |
288a | DIRECTOR APPOINTED MARC ANDREW GLANCY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIRST RANKING FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 BUSINESS SOLUTIONS INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED are:
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. |