You are here: bizstats.co.uk > a-z index > N list > NP list

Npower Commercial Gas Limited COVENTRY


Npower Commercial Gas started in year 1999 as Private Limited Company with registration number 03768856. The Npower Commercial Gas company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since Fri, 1st Dec 2000 Npower Commercial Gas Limited is no longer carrying the name National Power Gas Direct.

At present there are 2 directors in the the firm, namely David B. and Anthony A.. In addition one secretary - Deborah G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Npower Commercial Gas Limited Address / Contact

Office Address Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03768856
Date of Incorporation Fri, 7th May 1999
Industry Trade of electricity
Industry Trade of gas through mains
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Deborah G.

Position: Secretary

Appointed: 13 June 2022

David B.

Position: Director

Appointed: 13 June 2022

Anthony A.

Position: Director

Appointed: 01 July 2020

Benedict W.

Position: Director

Appointed: 04 November 2022

Resigned: 08 November 2023

Christopher T.

Position: Director

Appointed: 30 November 2019

Resigned: 01 July 2020

Jason S.

Position: Director

Appointed: 30 November 2018

Resigned: 30 June 2022

Glenn C.

Position: Secretary

Appointed: 01 January 2017

Resigned: 01 April 2022

Peter S.

Position: Director

Appointed: 01 July 2016

Resigned: 30 November 2019

Martin M.

Position: Director

Appointed: 10 December 2015

Resigned: 30 June 2016

Richard R.

Position: Director

Appointed: 18 February 2013

Resigned: 06 November 2015

Jodie E.

Position: Director

Appointed: 31 December 2012

Resigned: 30 November 2018

Simon S.

Position: Director

Appointed: 31 December 2012

Resigned: 31 December 2016

Giuseppe D.

Position: Director

Appointed: 29 June 2012

Resigned: 31 December 2012

Paul M.

Position: Director

Appointed: 31 October 2011

Resigned: 31 December 2012

Jason C.

Position: Director

Appointed: 11 May 2011

Resigned: 31 December 2012

Simon S.

Position: Director

Appointed: 09 February 2009

Resigned: 29 June 2012

Jens M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 December 2012

Christopher J.

Position: Director

Appointed: 01 October 2007

Resigned: 29 April 2012

Kevin M.

Position: Director

Appointed: 02 January 2007

Resigned: 31 October 2011

David T.

Position: Director

Appointed: 01 November 2004

Resigned: 14 February 2008

Michael B.

Position: Director

Appointed: 28 October 2002

Resigned: 20 November 2006

Andrew D.

Position: Director

Appointed: 06 September 2002

Resigned: 01 October 2008

Jason K.

Position: Secretary

Appointed: 22 September 2000

Resigned: 31 December 2016

Derek C.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2008

Peter R.

Position: Director

Appointed: 15 November 1999

Resigned: 01 September 2000

Brian C.

Position: Director

Appointed: 08 June 1999

Resigned: 01 September 2003

Stephen F.

Position: Director

Appointed: 08 June 1999

Resigned: 24 September 2002

Caroline F.

Position: Secretary

Appointed: 08 June 1999

Resigned: 30 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 May 1999

Resigned: 07 May 1999

Andrew S.

Position: Director

Appointed: 07 May 1999

Resigned: 08 June 1999

Andrew S.

Position: Secretary

Appointed: 07 May 1999

Resigned: 08 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1999

Resigned: 07 May 1999

Graham B.

Position: Director

Appointed: 07 May 1999

Resigned: 08 June 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Npower Limited from Swindon, England. The abovementioned PSC is categorised as "a private company 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.

Npower Limited

Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03653277
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

National Power Gas Direct December 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (42 pages)

Company search