Download leads from Nexok and grow your business. Find out more

Centrica Plc

Public Limited Company

Centrica Plc
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica Plc
Company StatusActive
Company Number03033654
Incorporation Date16 March 1995 (29 years, 1 month ago)
Dissolution Date
CategoryPublic Limited Company
Previous Names
Current Directors13
Business IndustryElectricity, Gas, Steam and Air Conditioning Supply
Business ActivityProduction of Electricity
Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December
Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Contact

Registered AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Shared Address This company shares its address with 6 other companies
ConstituencyWindsor
RegionSouth East
CountyBerkshire
Built Up AreaWindsor

Accounts & Returns

Accounts Year End31 December
CategoryGroup
Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Director Overview

Current

13

Retired

56

Closed

Classifications

SIC IndustryElectricity, gas, steam and air conditioning supply
SIC 2003 (4011)Production of electricity
SIC 2007 (35110)Production of electricity
SIC IndustryElectricity, gas, steam and air conditioning supply
SIC 2003 (4013)Distribution & trade in electricity
SIC 2007 (35130)Distribution of electricity
SIC IndustryElectricity, gas, steam and air conditioning supply
SIC 2003 (4021)Manufacture of gas
SIC 2007 (35210)Manufacture of gas
SIC IndustryElectricity, gas, steam and air conditioning supply
SIC 2003 (4022)Distribution & trade of gaseous fuels through mains
SIC 2007 (35220)Distribution of gaseous fuels through mains

Event History

1 March 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 362,203,069.18
24 February 2021Director's details changed for Mrs Manveen Kaur on 22 February 2021
22 February 2021Confirmation statement made on 1 February 2021 with no updates
8 February 2021Termination of appointment of Joan Hogan Gillman as a director on 8 February 2021
1 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 362,199,140.51

Charges

Mortgage charges satisfied

8

Mortgage charges part satisfied

Mortgage charges outstanding

2
Sign up now to grow your client base. Plans & Pricing