Accord Energy (trading) Limited BERKSHIRE


Accord Energy (trading) started in year 1996 as Private Limited Company with registration number 03226387. The Accord Energy (trading) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Berkshire at Millstream Maidenhead Road. Postal code: SL4 5GD. Since 2011/02/01 Accord Energy (trading) Limited is no longer carrying the name Centrica Energy (trading).

The firm has one director. Matthew B., appointed on 30 July 2021. There are currently no secretaries appointed. Currently 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.

Accord Energy (trading) Limited Address / Contact

Office Address Millstream Maidenhead Road
Office Address2 Windsor
Town Berkshire
Post code SL4 5GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03226387
Date of Incorporation Fri, 12th Jul 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Matthew B.

Position: Director

Appointed: 30 July 2021

Centrica Directors Limited

Position: Corporate Director

Appointed: 30 September 2003

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2002

Alan M.

Position: Director

Appointed: 02 September 2019

Resigned: 30 July 2021

Adam W.

Position: Director

Appointed: 20 September 2018

Resigned: 02 September 2019

Justine C.

Position: Director

Appointed: 12 July 2018

Resigned: 20 September 2018

Andrew H.

Position: Director

Appointed: 30 June 2016

Resigned: 12 July 2018

Nicola C.

Position: Director

Appointed: 12 July 2012

Resigned: 30 June 2016

Luke T.

Position: Director

Appointed: 09 September 2010

Resigned: 12 July 2012

Pamela C.

Position: Director

Appointed: 12 November 2009

Resigned: 09 September 2010

Paul M.

Position: Director

Appointed: 12 September 2008

Resigned: 12 November 2009

Moira T.

Position: Director

Appointed: 10 May 2002

Resigned: 30 September 2003

Ian P.

Position: Director

Appointed: 10 May 2002

Resigned: 30 September 2003

Peter B.

Position: Director

Appointed: 31 January 2000

Resigned: 03 September 2001

Maxine H.

Position: Secretary

Appointed: 31 January 2000

Resigned: 14 March 2002

Simon W.

Position: Director

Appointed: 31 January 2000

Resigned: 10 May 2002

Douglas R.

Position: Director

Appointed: 31 January 2000

Resigned: 10 May 2002

Lucy C.

Position: Secretary

Appointed: 21 November 1997

Resigned: 31 January 2000

Lucy C.

Position: Director

Appointed: 21 November 1997

Resigned: 31 January 2000

Teresa F.

Position: Secretary

Appointed: 01 October 1997

Resigned: 21 November 1997

Anne G.

Position: Director

Appointed: 02 June 1997

Resigned: 31 January 2000

Teresa F.

Position: Director

Appointed: 02 June 1997

Resigned: 21 November 1997

Ian D.

Position: Director

Appointed: 02 June 1997

Resigned: 31 January 2000

Elizabeth F.

Position: Secretary

Appointed: 30 January 1997

Resigned: 01 October 1997

Keith N.

Position: Director

Appointed: 19 September 1996

Resigned: 02 June 1997

Michael P.

Position: Director

Appointed: 19 September 1996

Resigned: 02 June 1997

John K.

Position: Director

Appointed: 19 September 1996

Resigned: 02 June 1997

Anne G.

Position: Secretary

Appointed: 19 September 1996

Resigned: 30 January 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 12 July 1996

Resigned: 19 September 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1996

Resigned: 19 September 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 12 July 1996

Resigned: 19 September 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Gb Gas Holdings Limited from Windsor, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centrica Energy (trading) February 1, 2011
Centrica 22 July 29, 2010
Goldfish Financial Services October 6, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Incorporation Insolvency Officers Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 4th, October 2022
Free Download (2 pages)

Company search

Advertisements