About

Registered Number: 03768856
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

 

Having been setup in 1999, Npower Commercial Gas Ltd are based in Swindon in Wiltshire. Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Chapman, Glenn William, Ainsworth, Anthony Steven, Cave, Derek Leslie, Rainsford, Peter James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Anthony Steven 01 July 2020 - 1
CAVE, Derek Leslie 01 September 2000 31 December 2008 1
RAINSFORD, Peter James 15 November 1999 01 September 2000 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Glenn William 01 January 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 18 June 2020
CH01 - Change of particulars for director 06 February 2020
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 16 January 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
CH01 - Change of particulars for director 13 August 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 16 May 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 12 January 2010
CC04 - Statement of companies objects 12 January 2010
AA - Annual Accounts 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
AA - Annual Accounts 18 December 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
RESOLUTIONS - N/A 19 June 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 17 May 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363a - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 13 July 2003
363a - Annual Return 15 May 2003
RESOLUTIONS - N/A 07 April 2003
AUD - Auditor's letter of resignation 04 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
RESOLUTIONS - N/A 09 December 2002
AUD - Auditor's letter of resignation 06 December 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
225 - Change of Accounting Reference Date 16 October 2002
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
363a - Annual Return 20 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2001
363a - Annual Return 22 May 2001
CERTNM - Change of name certificate 01 December 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
363a - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
225 - Change of Accounting Reference Date 08 August 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.