National Gas Metering Limited WARWICK


Founded in 1999, National Gas Metering, classified under reg no. 03705992 is an active company. Currently registered at National Grid House Warwick Technology Park CV34 6DA, Warwick the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since February 6, 2023 National Gas Metering Limited is no longer carrying the name National Grid Metering.

At present there are 10 directors in the the company, namely Jenny D., Abdul Q. and Mark M. and others. In addition 2 active secretaries, Sofia B. and David B. were appointed. 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.

National Gas Metering Limited Address / Contact

Office Address National Grid House Warwick Technology Park
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705992
Date of Incorporation Tue, 2nd Feb 1999
Industry Trade of gas through mains
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jenny D.

Position: Director

Appointed: 29 January 2024

Abdul Q.

Position: Director

Appointed: 21 July 2023

Mark M.

Position: Director

Appointed: 31 January 2023

Benjamin W.

Position: Director

Appointed: 31 January 2023

William P.

Position: Director

Appointed: 31 January 2023

Natalie H.

Position: Director

Appointed: 31 January 2023

Jerry D.

Position: Director

Appointed: 31 January 2023

Howard H.

Position: Director

Appointed: 31 January 2023

Lincoln W.

Position: Director

Appointed: 31 January 2023

Aikaterini T.

Position: Director

Appointed: 31 January 2023

Sofia B.

Position: Secretary

Appointed: 21 October 2022

David B.

Position: Secretary

Appointed: 21 October 2022

Nghi P.

Position: Director

Appointed: 04 March 2023

Resigned: 21 July 2023

Timothy K.

Position: Director

Appointed: 04 March 2023

Resigned: 30 November 2023

Kylee D.

Position: Director

Appointed: 31 January 2023

Resigned: 11 March 2024

Mia A.

Position: Director

Appointed: 31 January 2023

Resigned: 11 March 2024

Rhian K.

Position: Director

Appointed: 31 January 2023

Resigned: 11 March 2024

Jonathan B.

Position: Director

Appointed: 21 October 2021

Resigned: 31 January 2023

Nick H.

Position: Director

Appointed: 21 October 2021

Resigned: 31 January 2023

Emily H.

Position: Director

Appointed: 01 May 2021

Resigned: 21 October 2022

Jonathan B.

Position: Director

Appointed: 26 May 2020

Resigned: 01 May 2021

Megan B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 21 October 2022

Jonathan F.

Position: Director

Appointed: 13 July 2018

Resigned: 31 July 2021

Maxine L.

Position: Director

Appointed: 19 April 2018

Resigned: 31 January 2023

Lawrence H.

Position: Secretary

Appointed: 09 January 2018

Resigned: 21 October 2022

Daniel W.

Position: Director

Appointed: 01 December 2017

Resigned: 26 May 2020

Alice M.

Position: Secretary

Appointed: 01 March 2016

Resigned: 30 November 2018

Ceri J.

Position: Secretary

Appointed: 24 July 2015

Resigned: 09 January 2018

Nick H.

Position: Director

Appointed: 05 December 2014

Resigned: 01 May 2021

Nicola M.

Position: Director

Appointed: 24 November 2014

Resigned: 13 July 2018

Stuart H.

Position: Director

Appointed: 01 February 2014

Resigned: 31 December 2019

Jonathan B.

Position: Director

Appointed: 05 November 2013

Resigned: 01 December 2017

Neil P.

Position: Director

Appointed: 15 July 2011

Resigned: 26 September 2014

Guy D.

Position: Director

Appointed: 21 April 2011

Resigned: 01 December 2014

Jonathan C.

Position: Director

Appointed: 21 April 2011

Resigned: 05 November 2013

David F.

Position: Secretary

Appointed: 11 November 2010

Resigned: 30 November 2013

Edward S.

Position: Director

Appointed: 01 November 2010

Resigned: 30 June 2011

Heather R.

Position: Secretary

Appointed: 24 November 2009

Resigned: 01 March 2016

Vivienne B.

Position: Director

Appointed: 27 October 2008

Resigned: 21 April 2011

Philip H.

Position: Secretary

Appointed: 26 September 2008

Resigned: 24 November 2009

Mark J.

Position: Director

Appointed: 30 April 2008

Resigned: 31 July 2009

Alan F.

Position: Director

Appointed: 30 April 2008

Resigned: 31 December 2010

Mark N.

Position: Secretary

Appointed: 22 October 2007

Resigned: 01 November 2010

Emma C.

Position: Secretary

Appointed: 19 October 2007

Resigned: 26 September 2008

Helen B.

Position: Secretary

Appointed: 16 October 2006

Resigned: 22 October 2007

Andrew D.

Position: Secretary

Appointed: 16 October 2006

Resigned: 19 October 2007

Linda R.

Position: Director

Appointed: 14 July 2006

Resigned: 02 June 2008

Melissa S.

Position: Director

Appointed: 16 October 2003

Resigned: 14 July 2006

Edward A.

Position: Director

Appointed: 16 October 2003

Resigned: 30 April 2008

Colin S.

Position: Director

Appointed: 17 May 2002

Resigned: 31 March 2008

Malcolm C.

Position: Director

Appointed: 17 May 2002

Resigned: 16 October 2003

Andrew P.

Position: Secretary

Appointed: 05 September 2000

Resigned: 31 October 2002

Andrew P.

Position: Director

Appointed: 05 September 2000

Resigned: 17 May 2002

Richard E.

Position: Director

Appointed: 05 September 2000

Resigned: 17 May 2002

Richard E.

Position: Secretary

Appointed: 05 September 2000

Resigned: 16 October 2006

John G.

Position: Director

Appointed: 16 March 1999

Resigned: 05 September 2000

John G.

Position: Secretary

Appointed: 16 March 1999

Resigned: 05 September 2000

Mark E.

Position: Director

Appointed: 16 March 1999

Resigned: 05 September 2000

Waterlow Domiciliary Limited

Position: Corporate Director

Appointed: 02 February 1999

Resigned: 16 March 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1999

Resigned: 02 February 1999

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 02 February 1999

Resigned: 16 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 February 1999

Resigned: 02 February 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is National Gas Transmission Plc from Warwick, United Kingdom. This PSC is classified as "a public limited company", 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. The second one in the persons with significant control register is Macquarie Infrastructure and Real Assets (Europe) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

National Gas Transmission Plc

National Grid House Warwick Technology Park Gallows Hill, Warwick, CV34 6DA, United Kingdom

Legal authority Uk Law
Legal form Public Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 2006000
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03976881
Notified on 31 January 2023
Nature of control: significiant influence or control

Company previous names

National Grid Metering February 6, 2023
Transco Metering Services October 10, 2005
Transco Metering Services (wales) April 26, 2002
Bg Metering Services (wales) October 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 3rd, August 2023
Free Download (32 pages)

Company search