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

Npower Gas Limited COVENTRY


Npower Gas started in year 1994 as Private Limited Company with registration number 02999919. The Npower Gas company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Coventry at C/o Npower Limited. Postal code: CV4 8LG. Since December 1, 2000 Npower Gas Limited is no longer carrying the name Calortex.

The company has 2 directors, namely Kirinjeet K., Deborah G.. Of them, Deborah G. has been with the company the longest, being appointed on 13 June 2022 and Kirinjeet K. has been with the company for the least time - from 31 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Npower Gas Limited Address / Contact

Office Address C/o Npower Limited
Office Address2 Westwood Way, Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999919
Date of Incorporation Fri, 9th Dec 1994
Industry Non-trading company
End of financial Year 31st December
Company age 30 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, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Kirinjeet K.

Position: Director

Appointed: 31 March 2023

Deborah G.

Position: Director

Appointed: 13 June 2022

David B.

Position: Director

Appointed: 13 June 2022

Resigned: 31 March 2023

Jason S.

Position: Director

Appointed: 03 September 2021

Resigned: 30 June 2022

Christopher T.

Position: Director

Appointed: 30 November 2019

Resigned: 03 September 2021

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

Roger H.

Position: Director

Appointed: 31 December 2012

Resigned: 31 May 2015

Paul M.

Position: Director

Appointed: 31 October 2011

Resigned: 31 December 2012

Jason C.

Position: Director

Appointed: 21 June 2011

Resigned: 31 December 2012

Simon S.

Position: Director

Appointed: 07 July 2009

Resigned: 02 January 2022

Giuseppe D.

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

John W.

Position: Director

Appointed: 03 December 2001

Resigned: 26 January 2005

Jason K.

Position: Secretary

Appointed: 22 September 2000

Resigned: 31 December 2016

Brian C.

Position: Director

Appointed: 08 June 1999

Resigned: 01 September 2003

Caroline F.

Position: Secretary

Appointed: 08 June 1999

Resigned: 30 June 2006

Stephen F.

Position: Director

Appointed: 05 March 1999

Resigned: 24 September 2002

Andrew S.

Position: Secretary

Appointed: 05 March 1999

Resigned: 08 June 1999

Graham B.

Position: Director

Appointed: 05 March 1999

Resigned: 08 June 1999

Leo B.

Position: Secretary

Appointed: 04 March 1999

Resigned: 05 March 1999

Jaring D.

Position: Director

Appointed: 04 March 1999

Resigned: 05 March 1999

John A.

Position: Director

Appointed: 02 September 1998

Resigned: 04 March 1999

Gijsbert V.

Position: Director

Appointed: 24 June 1998

Resigned: 04 March 1999

John D.

Position: Director

Appointed: 24 June 1998

Resigned: 04 March 1999

Patrick F.

Position: Director

Appointed: 14 January 1998

Resigned: 04 March 1999

Terry H.

Position: Director

Appointed: 14 January 1998

Resigned: 04 March 1999

Carel K.

Position: Director

Appointed: 30 October 1997

Resigned: 05 March 1999

Leo B.

Position: Director

Appointed: 30 October 1997

Resigned: 05 March 1999

Roy R.

Position: Secretary

Appointed: 02 June 1997

Resigned: 04 March 1999

Roeland B.

Position: Director

Appointed: 01 April 1997

Resigned: 14 October 1997

Graham B.

Position: Director

Appointed: 11 June 1996

Resigned: 02 September 1998

Jan D.

Position: Director

Appointed: 12 January 1996

Resigned: 24 June 1998

John D.

Position: Director

Appointed: 12 January 1996

Resigned: 11 June 1996

Edward T.

Position: Director

Appointed: 12 January 1996

Resigned: 31 March 1997

John H.

Position: Director

Appointed: 15 November 1995

Resigned: 24 January 1997

Raymond W.

Position: Director

Appointed: 02 November 1995

Resigned: 12 January 1996

Joseph M.

Position: Director

Appointed: 02 November 1995

Resigned: 14 January 1998

John P.

Position: Director

Appointed: 02 November 1995

Resigned: 14 January 1998

Howard R.

Position: Director

Appointed: 02 November 1995

Resigned: 08 November 1995

Jonathan D.

Position: Secretary

Appointed: 06 June 1995

Resigned: 02 June 1997

Madeliene R.

Position: Director

Appointed: 06 June 1995

Resigned: 02 November 1995

Alison M.

Position: Director

Appointed: 06 June 1995

Resigned: 02 November 1995

Susan S.

Position: Nominee Secretary

Appointed: 09 December 1994

Resigned: 06 June 1995

Keith L.

Position: Nominee Director

Appointed: 09 December 1994

Resigned: 06 June 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, 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 England & Wales
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

Calortex December 1, 2000
Texaco & Calor Gas July 25, 1997
Kelrig August 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search