Spirit Norway Limited STAINES-UPON-THAMES


Founded in 2006, Spirit Norway, classified under reg no. 05747539 is an active company. Currently registered at 1st Floor TW18 4LG, Staines-upon-thames the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/12/13 Spirit Norway Limited is no longer carrying the name Centrica Norway.

The firm has 3 directors, namely Richard P., Dennis J. and Nicola M.. Of them, Nicola M. has been with the company the longest, being appointed on 11 September 2018 and Richard P. has been with the company for the least time - from 15 July 2022. As of 29 May 2024, there were 17 ex directors - Gro K., Arne W. and others listed below. There were no ex secretaries.

Spirit Norway Limited Address / Contact

Office Address 1st Floor
Office Address2 20 Kingston Road
Town Staines-upon-thames
Post code TW18 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05747539
Date of Incorporation Fri, 17th Mar 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Richard P.

Position: Director

Appointed: 15 July 2022

Dennis J.

Position: Director

Appointed: 13 January 2020

Nicola M.

Position: Director

Appointed: 11 September 2018

Gro K.

Position: Director

Appointed: 01 September 2020

Resigned: 01 June 2022

Arne W.

Position: Director

Appointed: 08 December 2017

Resigned: 15 June 2018

Christopher C.

Position: Director

Appointed: 01 March 2016

Resigned: 08 December 2017

Andrew L.

Position: Director

Appointed: 27 February 2014

Resigned: 31 May 2019

Paul T.

Position: Director

Appointed: 01 January 2014

Resigned: 31 May 2018

Sarwjit S.

Position: Director

Appointed: 20 May 2013

Resigned: 29 February 2016

Iain B.

Position: Director

Appointed: 16 April 2012

Resigned: 01 January 2014

Marshall A.

Position: Director

Appointed: 16 April 2012

Resigned: 16 October 2013

Paul H.

Position: Director

Appointed: 01 September 2011

Resigned: 25 October 2013

Paul D.

Position: Director

Appointed: 11 May 2011

Resigned: 16 August 2013

Dag O.

Position: Director

Appointed: 11 May 2011

Resigned: 31 August 2020

Nicholas M.

Position: Director

Appointed: 08 February 2010

Resigned: 05 July 2011

Jonathan R.

Position: Director

Appointed: 08 February 2010

Resigned: 20 May 2013

Vincent H.

Position: Director

Appointed: 31 July 2008

Resigned: 08 February 2010

John S.

Position: Director

Appointed: 17 March 2006

Resigned: 08 February 2010

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2006

Resigned: 31 December 2018

Richard M.

Position: Director

Appointed: 17 March 2006

Resigned: 08 February 2010

Centrica Directors Limited

Position: Corporate Director

Appointed: 17 March 2006

Resigned: 17 March 2006

Jacob U.

Position: Director

Appointed: 17 March 2006

Resigned: 31 July 2008

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Spirit Energy Limited from Staines-Upon-Thames, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Centrica Overseas Holdings Limited that entered Windsor, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gb Gas Holdings Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Spirit Energy Limited

1st Floor 20 Kingston Road, Staines-Upon-Thames, Berkshire, TW18 4LG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10854461
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Centrica Overseas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3922153
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 31 October 2017
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centrica Norway December 13, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, July 2023
Free Download (19 pages)

Company search