Centrica Business Solutions (generation) Limited WINDSOR


Founded in 1991, Centrica Business Solutions (generation), classified under reg no. 02592745 is an active company. Currently registered at Millstream SL4 5GD, Windsor the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 27th Mar 2018 Centrica Business Solutions (generation) Limited is no longer carrying the name Combined Power (south).

The firm has 5 directors, namely Christian S., James D. and Gregory M. and others. Of them, Michael D. has been with the company the longest, being appointed on 6 November 2019 and Christian S. has been with the company for the least time - from 31 January 2024. 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.

Centrica Business Solutions (generation) 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 02592745
Date of Incorporation Tue, 19th Mar 1991
Industry Production of electricity
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Christian S.

Position: Director

Appointed: 31 January 2024

James D.

Position: Director

Appointed: 02 October 2023

Gregory M.

Position: Director

Appointed: 08 March 2021

David P.

Position: Director

Appointed: 21 January 2021

Michael D.

Position: Director

Appointed: 06 November 2019

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2016

Justin J.

Position: Director

Appointed: 01 November 2021

Resigned: 31 January 2024

Ailsa L.

Position: Director

Appointed: 01 October 2021

Resigned: 26 June 2023

Paul L.

Position: Director

Appointed: 05 July 2021

Resigned: 01 May 2022

Peter Z.

Position: Director

Appointed: 01 September 2019

Resigned: 21 January 2021

Christopher P.

Position: Director

Appointed: 22 December 2017

Resigned: 01 September 2019

Jorge P.

Position: Director

Appointed: 16 May 2016

Resigned: 08 March 2021

Richard M.

Position: Director

Appointed: 16 May 2016

Resigned: 06 November 2019

Matthieu C.

Position: Director

Appointed: 01 November 2015

Resigned: 01 October 2017

David W.

Position: Director

Appointed: 10 April 2013

Resigned: 31 December 2019

Ian H.

Position: Director

Appointed: 10 April 2013

Resigned: 08 September 2021

Caroline W.

Position: Director

Appointed: 01 April 2012

Resigned: 21 September 2017

Richard W.

Position: Secretary

Appointed: 26 January 2012

Resigned: 16 May 2016

Colin D.

Position: Director

Appointed: 01 August 2010

Resigned: 16 April 2021

Anthony M.

Position: Director

Appointed: 01 August 2010

Resigned: 22 May 2011

Christopher M.

Position: Director

Appointed: 01 April 2009

Resigned: 12 June 2018

Derek D.

Position: Director

Appointed: 01 May 2008

Resigned: 30 May 2013

Christopher H.

Position: Director

Appointed: 23 August 2004

Resigned: 23 October 2015

Peter L.

Position: Director

Appointed: 23 August 2004

Resigned: 16 July 2021

Ian K.

Position: Director

Appointed: 17 February 2003

Resigned: 22 July 2003

Christopher A.

Position: Director

Appointed: 05 July 2001

Resigned: 31 December 2003

Alan B.

Position: Director

Appointed: 09 March 2000

Resigned: 05 July 2021

Robert B.

Position: Director

Appointed: 19 October 1998

Resigned: 07 July 2000

John L.

Position: Director

Appointed: 21 October 1997

Resigned: 15 October 1998

Timothy S.

Position: Director

Appointed: 03 May 1997

Resigned: 16 May 2016

Andrew E.

Position: Director

Appointed: 03 May 1997

Resigned: 16 May 2016

Andrew E.

Position: Secretary

Appointed: 03 May 1997

Resigned: 26 January 2012

Andrew M.

Position: Director

Appointed: 03 May 1997

Resigned: 01 December 1998

David M.

Position: Director

Appointed: 03 May 1997

Resigned: 17 December 2009

Andrew R.

Position: Secretary

Appointed: 31 January 1997

Resigned: 03 May 1997

Manda F.

Position: Director

Appointed: 01 May 1995

Resigned: 30 September 1995

Angela S.

Position: Secretary

Appointed: 27 September 1994

Resigned: 31 January 1997

Ian C.

Position: Director

Appointed: 24 June 1994

Resigned: 31 December 1995

Janet H.

Position: Director

Appointed: 24 June 1994

Resigned: 03 May 1997

Derek S.

Position: Director

Appointed: 24 June 1994

Resigned: 03 May 1997

David C.

Position: Director

Appointed: 24 June 1994

Resigned: 03 May 1997

Andrew R.

Position: Secretary

Appointed: 24 June 1994

Resigned: 27 September 1994

Michael H.

Position: Director

Appointed: 01 October 1993

Resigned: 24 June 1994

Grahame B.

Position: Director

Appointed: 06 May 1992

Resigned: 24 June 1994

John C.

Position: Director

Appointed: 19 March 1992

Resigned: 31 August 1994

Kenneth M.

Position: Director

Appointed: 19 March 1992

Resigned: 19 March 1993

Julian P.

Position: Director

Appointed: 19 March 1992

Resigned: 16 June 1994

Guy B.

Position: Director

Appointed: 16 January 1992

Resigned: 24 June 1994

Jon Z.

Position: Director

Appointed: 16 January 1992

Resigned: 24 June 1994

John P.

Position: Director

Appointed: 31 July 1991

Resigned: 16 January 1992

Malcolm S.

Position: Secretary

Appointed: 20 June 1991

Resigned: 19 March 1995

Benjamin T.

Position: Director

Appointed: 20 June 1991

Resigned: 01 October 1993

Keith M.

Position: Director

Appointed: 20 June 1991

Resigned: 19 March 1993

Sam A.

Position: Director

Appointed: 20 June 1991

Resigned: 16 June 1994

Kenneth M.

Position: Director

Appointed: 20 June 1991

Resigned: 24 June 1994

Adrian C.

Position: Director

Appointed: 01 May 1991

Resigned: 20 June 1991

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 20 March 1991

Resigned: 20 June 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1991

Resigned: 20 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 1991

Resigned: 19 March 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Cbs Services Holdings Limited from Windsor, United Kingdom. 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. The second one in the persons with significant control register is Ener-G Power2 Limited that put 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.

Cbs Services Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09402727
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ener-G Power2 Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09387454
Notified on 16 May 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Combined Power (south) March 27, 2018
Combined Power (south) March 16, 2000
Combined Power Systems (southern) March 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, October 2023
Free Download (31 pages)

Company search

Advertisements