CENTRICA BUSINESS SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

CENTRICA BUSINESS SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01874716

Incorporation date

31/12/1984

Size

Full

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1984)
dot icon24/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon23/10/2025
Termination of appointment of Christian Andrew Stella as a director on 2025-10-10
dot icon23/10/2025
Appointment of Mr Matthew Christopher Wood as a director on 2025-10-10
dot icon15/10/2025
Termination of appointment of David Roger Pethybridge as a director on 2025-09-30
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-03
dot icon16/05/2024
Appointment of Mr Christopher John Lockhart White as a director on 2024-05-07
dot icon16/05/2024
Termination of appointment of Michael Dennis as a director on 2024-05-07
dot icon11/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon27/02/2024
Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27
dot icon07/02/2024
Termination of appointment of Justin Jacober as a director on 2024-01-31
dot icon07/02/2024
Appointment of Mr Christian Andrew Stella as a director on 2024-01-31
dot icon07/12/2023
Change of details for Ener-G Cogen International Limited as a person with significant control on 2023-12-07
dot icon01/12/2023
Solvency Statement dated 29/11/23
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Statement by Directors
dot icon01/12/2023
Statement of capital on 2023-12-01
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon16/10/2023
Appointment of Mr James Michael Dickinson as a director on 2023-10-02
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Ailsa Zoya Longmuir as a director on 2023-06-26
dot icon30/06/2023
Notification of Ener-G Cogen International Limited as a person with significant control on 2023-05-31
dot icon30/06/2023
Cessation of Ener-G Power2 Limited as a person with significant control on 2023-05-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Paul Stephen Lawton as a director on 2022-05-01
dot icon09/05/2022
Director's details changed for Justin Jacober on 2022-05-09
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/11/2021
Appointment of Justin Jacober as a director on 2021-11-01
dot icon09/11/2021
Appointment of Miss Ailsa Zoya Longmuir as a director on 2021-10-01
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Termination of appointment of Ian Anthony Hopkins as a director on 2021-09-08
dot icon23/07/2021
Appointment of Mr Paul Stephen Lawton as a director on 2021-07-05
dot icon23/07/2021
Termination of appointment of Alan Kenneth Barlow as a director on 2021-07-05
dot icon23/07/2021
Termination of appointment of Peter Law as a director on 2021-07-16
dot icon27/04/2021
Termination of appointment of Colin Spencer Dixon as a director on 2021-04-16
dot icon12/03/2021
Appointment of Mr Gregory Craig Mckenna as a director on 2021-03-08
dot icon12/03/2021
Termination of appointment of Jorge Pablo Pikunic as a director on 2021-03-08
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon22/02/2021
Director's details changed for Mr Alan Kenneth Barlow on 2018-12-01
dot icon04/02/2021
Appointment of Mr David Roger Pethybridge as a director on 2021-01-21
dot icon04/02/2021
Termination of appointment of Peter Michael Zimmerman as a director on 2021-01-21
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
Termination of appointment of Richard Mccord as a director on 2019-11-06
dot icon13/01/2020
Appointment of Mr Michael Dennis as a director on 2019-11-06
dot icon10/01/2020
Termination of appointment of David Winstanley as a director on 2019-12-31
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Christopher Richard Pike as a director on 2019-09-01
dot icon13/09/2019
Appointment of Mr Peter Michael Zimmerman as a director on 2019-09-01
dot icon04/02/2019
Registration of charge 018747160020, created on 2019-01-25
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon08/01/2019
Resolutions
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Termination of appointment of Christopher John Marsland as a director on 2018-06-12
dot icon26/04/2018
Registration of charge 018747160019, created on 2018-04-12
dot icon04/04/2018
Resolutions
dot icon27/03/2018
Resolutions
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2018
Appointment of Mr Christopher Richard Pike as a director on 2017-12-22
dot icon17/10/2017
Termination of appointment of Matthieu Chassagne as a director on 2017-10-01
dot icon27/09/2017
Termination of appointment of Caroline Woodhead as a director on 2017-09-21
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Previous accounting period shortened from 2017-03-30 to 2016-12-31
dot icon27/03/2017
Full accounts made up to 2016-03-30
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon09/06/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon06/06/2016
Satisfaction of charge 14 in full
dot icon03/06/2016
Termination of appointment of Timothy Hays Scott as a director on 2016-05-16
dot icon03/06/2016
Termination of appointment of Richard Wardner as a secretary on 2016-05-16
dot icon03/06/2016
Termination of appointment of Andrew John Evans as a director on 2016-05-16
dot icon03/06/2016
Appointment of Centrica Secretaries Limited as a secretary on 2016-05-16
dot icon03/06/2016
Appointment of Mr Richard Mccord as a director on 2016-05-16
dot icon03/06/2016
Appointment of Mr Jorge Pikunic as a director on 2016-05-16
dot icon03/06/2016
Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on 2016-06-03
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/11/2015
Appointment of Mr Matthieu Chassagne as a director on 2015-11-01
dot icon23/10/2015
Termination of appointment of Christopher James Hayton as a director on 2015-10-23
dot icon01/09/2015
Director's details changed for Mr Christopher James Hayton on 2015-09-01
dot icon08/07/2015
Full accounts made up to 2015-03-31
dot icon01/05/2015
Statement by Directors
dot icon01/05/2015
Statement of capital on 2015-05-01
dot icon01/05/2015
Solvency Statement dated 22/04/15
dot icon01/05/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon05/12/2014
Director's details changed for Mr Peter Law on 2014-12-05
dot icon20/11/2014
Director's details changed for Mr Andrew John Evans on 2014-11-20
dot icon17/10/2014
Registration of charge 018747160018, created on 2014-10-01
dot icon18/09/2014
Registration of charge 018747160017, created on 2014-08-29
dot icon22/02/2014
Registration of charge 018747160016
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Andrew John Evans on 2013-10-28
dot icon23/10/2013
Accounts made up to 2013-03-31
dot icon17/08/2013
Registration of charge 018747160015
dot icon30/05/2013
Termination of appointment of Derek Duffill as a director
dot icon11/04/2013
Appointment of Mr David Winstanley as a director
dot icon10/04/2013
Appointment of Mr Ian Anthony Hopkins as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/10/2012
Accounts made up to 2012-03-31
dot icon22/05/2012
Termination of appointment of Anthony Mayall as a director
dot icon01/05/2012
Appointment of Mrs Caroline Woodhead as a director
dot icon26/01/2012
Appointment of Richard Wardner as a secretary
dot icon26/01/2012
Termination of appointment of Andrew Evans as a secretary
dot icon11/01/2012
Memorandum and Articles of Association
dot icon04/01/2012
Resolutions
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon19/12/2011
Accounts made up to 2011-03-31
dot icon25/03/2011
Director's details changed for Mr Timothy Hays Scott on 2011-03-25
dot icon21/03/2011
Director's details changed for Mr Christopher James Hayton on 2011-03-21
dot icon21/03/2011
Director's details changed for Mr Peter Law on 2011-03-21
dot icon21/03/2011
Director's details changed for Mr Christopher John Marsland on 2011-03-01
dot icon06/01/2011
Accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/08/2010
Appointment of Mr Colin Spencer Dixon as a director
dot icon25/08/2010
Appointment of Mr Anthony Mayall as a director
dot icon21/01/2010
Accounts made up to 2009-03-31
dot icon20/01/2010
Director's details changed for Mr Alan Kenneth Barlow on 2009-10-01
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Alan Kenneth Barlow on 2009-10-01
dot icon04/01/2010
Director's details changed for Mr Derek John Duffill on 2009-10-01
dot icon04/01/2010
Director's details changed for Peter Law on 2009-10-01
dot icon04/01/2010
Secretary's details changed for Mr Andrew John Evans on 2009-10-01
dot icon17/12/2009
Termination of appointment of David Mellor as a director
dot icon16/10/2009
Director's details changed for Mr Christopher John Marsland on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Derek Duffill on 2009-10-16
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon01/04/2009
Director appointed mr christopher john marsland
dot icon06/01/2009
Accounts made up to 2008-03-31
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 12
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/05/2008
Director appointed derek john duffill
dot icon29/01/2008
Accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon05/01/2007
Accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon23/08/2006
Director's particulars changed
dot icon22/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon10/01/2006
Accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Location of register of members
dot icon03/01/2006
Registered office changed on 03/01/06 from: ener-g house daniel adamson road manchester M50 1DT
dot icon08/11/2005
Particulars of mortgage/charge
dot icon09/06/2005
Director's particulars changed
dot icon28/01/2005
Certificate of change of name
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon19/11/2004
Accounts made up to 2004-03-31
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon29/07/2004
Director's particulars changed
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2004
Director resigned
dot icon12/01/2004
Accounts made up to 2003-03-31
dot icon29/07/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon16/01/2003
Accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon24/09/2002
Director's particulars changed
dot icon30/01/2002
Accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon21/11/2001
Particulars of mortgage/charge
dot icon08/08/2001
New director appointed
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon20/07/2000
Director resigned
dot icon11/04/2000
Registered office changed on 11/04/00 from: piccadilly house 130 broadway salford lancashire M5 2UW
dot icon14/03/2000
New director appointed
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon29/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/02/2000
Certificate of change of name
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon25/01/2000
Accounts made up to 1999-03-31
dot icon09/03/1999
Accounts made up to 1998-03-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon31/12/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon18/08/1998
Accounts made up to 1997-03-31
dot icon11/05/1998
Auditor's resignation
dot icon08/04/1998
Resolutions
dot icon03/04/1998
Ad 27/03/98--------- £ si 2700000@1=2700000 £ ic 2420325/5120325
dot icon28/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon11/11/1997
New director appointed
dot icon29/10/1997
New secretary appointed
dot icon05/08/1997
Secretary resigned;director resigned
dot icon05/08/1997
Director resigned
dot icon15/07/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
Director resigned
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon14/05/1997
Resolutions
dot icon14/05/1997
Resolutions
dot icon27/03/1997
Resolutions
dot icon26/03/1997
Accounts made up to 1996-03-31
dot icon26/01/1997
New director appointed
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon09/10/1996
Particulars of mortgage/charge
dot icon08/08/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon06/06/1996
Director resigned
dot icon30/04/1996
Registered office changed on 30/04/96 from: trafford wharf road manchester M17 1GQ
dot icon16/04/1996
Return made up to 31/12/95; full list of members
dot icon04/02/1996
Accounts made up to 1995-03-31
dot icon31/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Director resigned
dot icon28/12/1995
New director appointed
dot icon27/12/1995
Director resigned
dot icon03/10/1995
Director resigned
dot icon31/08/1995
Director resigned;new director appointed
dot icon12/07/1995
New director appointed
dot icon04/04/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon13/02/1995
New director appointed
dot icon06/02/1995
Auditor's resignation
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Director resigned;new director appointed
dot icon30/11/1994
New director appointed
dot icon10/11/1994
Director resigned
dot icon10/11/1994
Director resigned
dot icon28/10/1994
Accounts made up to 1994-03-31
dot icon08/09/1994
Director resigned
dot icon27/05/1994
Director resigned
dot icon27/05/1994
New director appointed
dot icon27/05/1994
New director appointed
dot icon10/05/1994
Ad 27/04/94--------- ⣠si 1249999@1=1249999 ⣠ic 1140016/2390015
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon28/04/1994
Resolutions
dot icon28/04/1994
£ nc 3000000/10000000 04/02/94
dot icon29/03/1994
New secretary appointed
dot icon29/03/1994
Return made up to 15/01/94; full list of members
dot icon21/03/1994
Director resigned
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Director resigned;new director appointed
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Resolutions
dot icon01/02/1994
Registered office changed on 01/02/94 from: business and technology centre green lane eccles manchester, M30 0RJ
dot icon20/12/1993
Accounts made up to 1993-03-31
dot icon30/11/1993
Declaration of satisfaction of mortgage/charge
dot icon30/11/1993
Declaration of satisfaction of mortgage/charge
dot icon30/11/1993
Declaration of satisfaction of mortgage/charge
dot icon30/11/1993
Particulars of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon21/01/1993
Return made up to 15/01/93; no change of members
dot icon15/12/1992
Director resigned;new director appointed
dot icon15/09/1992
Accounts made up to 1992-03-31
dot icon10/07/1992
Particulars of mortgage/charge
dot icon03/07/1992
Director resigned;new director appointed
dot icon26/06/1992
New director appointed
dot icon19/06/1992
Director resigned;new director appointed
dot icon19/06/1992
New director appointed
dot icon25/03/1992
Return made up to 30/01/92; full list of members
dot icon25/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1992
New director appointed
dot icon04/03/1992
New director appointed
dot icon19/02/1992
Accounts made up to 1991-03-31
dot icon09/12/1991
New director appointed
dot icon21/08/1991
Director resigned
dot icon13/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon06/08/1991
Nc inc already adjusted 17/07/91
dot icon02/08/1991
Memorandum and Articles of Association
dot icon02/08/1991
Ad 26/07/91--------- ⣠si 907546@1=907546 ⣠ic 182470/1090016
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon19/06/1991
Director resigned
dot icon15/05/1991
Particulars of mortgage/charge
dot icon12/02/1991
Return made up to 16/01/91; no change of members
dot icon25/01/1991
Accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 30/01/90; full list of members
dot icon30/10/1990
Accounts made up to 1989-03-31
dot icon07/07/1990
Particulars of mortgage/charge
dot icon11/05/1990
Secretary resigned;new secretary appointed
dot icon11/05/1990
New director appointed
dot icon19/02/1990
Registered office changed on 19/02/90 from: 43C R.O.F. business & technology centre, green lane eccles greater manchester M30 8AB
dot icon05/02/1990
Director resigned
dot icon05/02/1990
Registered office changed on 05/02/90 from: whatcroft hall whatcroft northwich cheshire
dot icon03/11/1989
Particulars of mortgage/charge
dot icon26/04/1989
Director resigned
dot icon26/04/1989
New director appointed
dot icon20/03/1989
Accounts made up to 1988-03-31
dot icon20/03/1989
Return made up to 26/01/89; full list of members
dot icon12/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1988
Wd 24/06/88 ad 02/04/88--------- premium ⣠si 77470@1=77470 ⣠ic 105000/182470
dot icon22/06/1988
Memorandum and Articles of Association
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon15/06/1988
Accounts made up to 1987-03-31
dot icon14/06/1988
Secretary resigned;new secretary appointed
dot icon14/06/1988
New director appointed
dot icon07/06/1988
Return made up to 11/12/87; full list of members
dot icon10/03/1988
Wd 04/02/88 pd 06/10/87--------- ⣠si 50000@1
dot icon22/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Wd 11/11/87 pd 05/08/87--------- part-paid ⣠si 104900@1
dot icon14/10/1987
Director resigned
dot icon17/09/1987
Accounts made up to 1986-03-31
dot icon06/09/1987
New director appointed
dot icon06/09/1987
New director appointed
dot icon06/09/1987
New director appointed
dot icon24/06/1987
New director appointed
dot icon24/06/1987
New director appointed
dot icon07/03/1987
Return made up to 31/12/86; full list of members
dot icon01/04/1986
Allotment of shares
dot icon01/04/1986
Increase in nominal capital
dot icon01/04/1986
Miscellaneous
dot icon27/04/1985
Allotment of shares
dot icon31/12/1984
Incorporation
dot icon31/12/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayall, Anthony
Director
01/08/2010 - 22/05/2011
15
Mckenna, Gregory Craig
Director
08/03/2021 - 03/06/2024
40
Jacober, Justin
Director
01/11/2021 - 31/01/2024
4
Dennis, Michael
Director
06/11/2019 - 07/05/2024
22
Longmuir, Ailsa Zoya
Director
01/10/2021 - 26/06/2023
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRICA BUSINESS SOLUTIONS UK LIMITED

CENTRICA BUSINESS SOLUTIONS UK LIMITED is an(a) Active company incorporated on 31/12/1984 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRICA BUSINESS SOLUTIONS UK LIMITED?

toggle

CENTRICA BUSINESS SOLUTIONS UK LIMITED is currently Active. It was registered on 31/12/1984 .

Where is CENTRICA BUSINESS SOLUTIONS UK LIMITED located?

toggle

CENTRICA BUSINESS SOLUTIONS UK LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA BUSINESS SOLUTIONS UK LIMITED do?

toggle

CENTRICA BUSINESS SOLUTIONS UK LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for CENTRICA BUSINESS SOLUTIONS UK LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-15 with no updates.