British Gas New Heating Limited WINDSOR


British Gas New Heating started in year 2008 as Private Limited Company with registration number 06723244. The British Gas New Heating company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Windsor at Millstream. Postal code: SL4 5GD.

The company has 4 directors, namely James D., Michael T. and David R. and others. Of them, Jana S. has been with the company the longest, being appointed on 18 February 2022 and James D. has been with the company for the least time - from 2 October 2023. As of 7 May 2024, there were 29 ex directors - Andrew M., Stuart P. and others listed below. There were no ex secretaries.

British Gas New Heating Limited Address / Contact

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

Company Information / Profile

Registration Number 06723244
Date of Incorporation Tue, 14th Oct 2008
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

James D.

Position: Director

Appointed: 02 October 2023

Michael T.

Position: Director

Appointed: 12 July 2023

David R.

Position: Director

Appointed: 20 September 2022

Jana S.

Position: Director

Appointed: 18 February 2022

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 14 October 2008

Andrew M.

Position: Director

Appointed: 12 July 2023

Resigned: 31 December 2023

Stuart P.

Position: Director

Appointed: 09 September 2022

Resigned: 01 December 2022

Andrew M.

Position: Director

Appointed: 26 March 2021

Resigned: 20 September 2022

Matthew B.

Position: Director

Appointed: 13 January 2021

Resigned: 18 February 2022

Paul L.

Position: Director

Appointed: 23 September 2019

Resigned: 01 May 2022

Peter S.

Position: Director

Appointed: 01 July 2019

Resigned: 13 January 2021

Steven H.

Position: Director

Appointed: 15 January 2018

Resigned: 23 September 2019

Emma C.

Position: Director

Appointed: 01 January 2018

Resigned: 09 September 2022

Rajarshi R.

Position: Director

Appointed: 31 March 2017

Resigned: 17 December 2023

Andrew R.

Position: Director

Appointed: 15 March 2017

Resigned: 01 July 2019

Marc A.

Position: Director

Appointed: 10 October 2016

Resigned: 09 August 2017

Christopher M.

Position: Director

Appointed: 10 October 2016

Resigned: 15 March 2017

Jorge P.

Position: Director

Appointed: 10 October 2016

Resigned: 31 March 2017

Alison V.

Position: Director

Appointed: 10 October 2016

Resigned: 17 January 2017

David Y.

Position: Director

Appointed: 01 February 2015

Resigned: 10 October 2016

Alistair T.

Position: Director

Appointed: 01 April 2014

Resigned: 10 October 2016

William O.

Position: Director

Appointed: 27 February 2014

Resigned: 10 October 2016

Claire M.

Position: Director

Appointed: 20 March 2013

Resigned: 30 November 2014

Oliver K.

Position: Director

Appointed: 31 December 2012

Resigned: 31 January 2014

Steven B.

Position: Director

Appointed: 29 May 2012

Resigned: 01 April 2014

Jonathan K.

Position: Director

Appointed: 16 March 2012

Resigned: 19 March 2013

Gab B.

Position: Director

Appointed: 17 January 2012

Resigned: 10 October 2016

Stuart R.

Position: Director

Appointed: 31 December 2011

Resigned: 31 December 2012

Michael U.

Position: Director

Appointed: 14 January 2011

Resigned: 29 May 2012

Anne B.

Position: Director

Appointed: 21 January 2010

Resigned: 17 January 2012

Matthew B.

Position: Director

Appointed: 27 November 2009

Resigned: 31 December 2011

Edward C.

Position: Director

Appointed: 15 October 2008

Resigned: 27 November 2009

Christopher S.

Position: Director

Appointed: 14 October 2008

Resigned: 14 January 2011

Christopher W.

Position: Director

Appointed: 14 October 2008

Resigned: 05 May 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Gb Gas Holdings Limited from Windsor, United Kingdom. This PSC is categorised 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 filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
New director was appointed on 2024-03-25
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements