About

Registered Number: 04328138
Date of Incorporation: 23/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

 

Northern Powergrid Gas Ltd was founded on 23 November 2001 and has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". The companies director is listed as Riley, Jennifer Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RILEY, Jennifer Catherine 27 January 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 25 August 2020
PARENT_ACC - N/A 25 August 2020
AGREEMENT2 - N/A 25 August 2020
GUARANTEE2 - N/A 25 August 2020
CH01 - Change of particulars for director 17 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 09 July 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 06 July 2017
AP03 - Appointment of secretary 31 January 2017
TM02 - Termination of appointment of secretary 31 January 2017
AP01 - Appointment of director 20 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 13 July 2016
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 20 August 2015
CERTNM - Change of name certificate 16 January 2015
CONNOT - N/A 16 January 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 08 March 2011
RESOLUTIONS - N/A 14 December 2010
CC04 - Statement of companies objects 14 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 19 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
363a - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363s - Annual Return 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 12 August 2003
287 - Change in situation or address of Registered Office 22 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 11 December 2002
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
SA - Shares agreement 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
225 - Change of Accounting Reference Date 28 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.