National Gas Transmission Holdings Limited
Private Limited Company
National Gas Transmission Holdings Limited
National Grid House Warwick Technology Park
Gallows Hill
Warwick
CV34 6DA
Company Name | National Gas Transmission Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 03675375 |
---|
Incorporation Date | 27 November 1998 (25 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | 5 |
---|
Current Directors | 12 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 1 August 2023 (9 months ago) |
---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
---|
Registered Address | National Grid House Warwick Technology Park Gallows Hill Warwick CV34 6DA |
Shared Address | This company shares its address with 6 other companies |
Constituency | Warwick and Leamington |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Built Up Area | Royal Leamington Spa |
---|
Parish | Warwick |
---|
Accounts Year End | 31 March |
---|
Category | Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 1 August 2023 (9 months ago) |
---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
15 September 2020 | Full accounts made up to 31 March 2020 | 22 pages |
---|
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates | 3 pages |
---|
10 August 2020 | Change of details for Lattice Group Plc as a person with significant control on 3 October 2016 | 2 pages |
---|
23 July 2020 | Appointment of Mr Alistair Mark Todd as a director on 21 July 2020 | 2 pages |
---|
23 July 2020 | Termination of appointment of Alan Peter Foster as a director on 21 July 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—