Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRICA BUSINESS SOLUTIONS UK LIMITED
Company Information for

CENTRICA BUSINESS SOLUTIONS UK LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
01874716
Private Limited Company
Active

Company Overview

About Centrica Business Solutions Uk Ltd
CENTRICA BUSINESS SOLUTIONS UK LIMITED was founded on 1984-12-31 and has its registered office in Windsor. The organisation's status is listed as "Active". Centrica Business Solutions Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRICA BUSINESS SOLUTIONS UK LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in M50
 
Previous Names
ENER-G COMBINED POWER LIMITED27/03/2018
COMBINED POWER LIMITED28/01/2005
Filing Information
Company Number 01874716
Company ID Number 01874716
Date formed 1984-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRICA BUSINESS SOLUTIONS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTRICA BUSINESS SOLUTIONS UK LIMITED
The following companies were found which have the same name as CENTRICA BUSINESS SOLUTIONS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRICA BUSINESS SOLUTIONS UK OPTIMISATION LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active Company formed on the 2013-01-10

Company Officers of CENTRICA BUSINESS SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2016-05-16
ALAN KENNETH BARLOW
Director 2000-03-09
COLIN SPENCER DIXON
Director 2010-08-01
IAN ANTHONY HOPKINS
Director 2013-04-10
PETER LAW
Director 2004-08-23
RICHARD MCCORD
Director 2016-05-16
CHRISTOPHER RICHARD PIKE
Director 2017-12-22
JORGE PABLO PIKUNIC
Director 2016-05-16
DAVID WINSTANLEY
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHIEU CHASSAGNE
Director 2015-11-01 2017-10-01
RICHARD WARDNER
Company Secretary 2012-01-26 2016-05-16
ANDREW JOHN EVANS
Director 1997-05-03 2016-05-16
CHRISTOPHER JAMES HAYTON
Director 2004-08-23 2015-10-23
DEREK JOHN DUFFILL
Director 2008-05-01 2013-05-30
ANDREW JOHN EVANS
Company Secretary 1997-08-12 2012-01-26
CHRISTOPHER DAVID ARMES
Director 2001-07-05 2003-12-31
IAN KIRWAN
Director 2003-02-17 2003-07-22
ROBERT IAN BELL
Director 1998-10-19 2000-07-07
ANDREW IAN MACLELLAN
Director 1997-05-03 1998-12-01
JOHN KENNETH LANGSTAFF
Director 1997-10-21 1998-10-15
DAVID JOHN COX
Company Secretary 1993-10-01 1997-07-31
DAVID JOHN COX
Director 1995-03-24 1997-07-31
DAVID COLLISON
Director 1994-09-30 1997-05-03
JOSEPH FRANCIS DEARDEN
Director 1996-07-22 1997-05-03
RONALD DIXON
Director 1995-08-11 1997-05-03
PETER GOLDSWORTHY
Director 1993-01-15 1997-05-03
JANET ELIZABETH HARGREAVES
Director 1996-01-25 1997-05-03
CHRISTOPHER GEORGE ADAMS
Director 1995-02-16 1996-06-27
IAN THOMAS CAMERON
Director 1994-05-18 1995-12-18
MICHAEL JOHN KERSEY
Director 1994-03-04 1995-12-13
MANDA JANE FYFE
Director 1994-10-24 1995-09-29
ALAN GROVES
Director 1993-01-15 1995-08-11
SAM ALMOZAFFAR
Director 1993-01-15 1994-10-20
JOHN CORSON
Director 1993-01-15 1994-08-31
GRAHAME PAUL BENSON
Company Secretary 1993-01-15 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
ALAN KENNETH BARLOW ENER-G POWER2 LIMITED Director 2015-08-01 CURRENT 2015-01-13 Active - Proposal to Strike off
ALAN KENNETH BARLOW CBS SERVICES HOLDINGS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
ALAN KENNETH BARLOW CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2000-03-09 CURRENT 1991-03-19 Active
COLIN SPENCER DIXON CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2010-08-01 CURRENT 1991-03-19 Active
IAN ANTHONY HOPKINS CBS SERVICES HOLDINGS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
IAN ANTHONY HOPKINS CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2013-04-10 CURRENT 1991-03-19 Active
PETER LAW CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2004-08-23 CURRENT 1991-03-19 Active
RICHARD MCCORD CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2016-05-16 CURRENT 1991-03-19 Active
RICHARD MCCORD ENER-G POWER2 LIMITED Director 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
RICHARD MCCORD CBS SERVICES HOLDINGS LIMITED Director 2016-05-16 CURRENT 2015-01-22 Active
CHRISTOPHER RICHARD PIKE CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2017-12-22 CURRENT 1991-03-19 Active
CHRISTOPHER RICHARD PIKE DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED Director 2017-02-09 CURRENT 2003-10-23 Active
JORGE PABLO PIKUNIC THE FARADAY INSTITUTION Director 2018-01-22 CURRENT 2017-09-12 Active
JORGE PABLO PIKUNIC DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Director 2017-01-12 CURRENT 2003-08-11 Active - Proposal to Strike off
JORGE PABLO PIKUNIC CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2016-05-16 CURRENT 1991-03-19 Active
JORGE PABLO PIKUNIC ENER-G POWER2 LIMITED Director 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
JORGE PABLO PIKUNIC CBS SERVICES HOLDINGS LIMITED Director 2016-05-16 CURRENT 2015-01-22 Active
DAVID WINSTANLEY ENER-G POWER2 LIMITED Director 2015-08-01 CURRENT 2015-01-13 Active - Proposal to Strike off
DAVID WINSTANLEY CBS SERVICES HOLDINGS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
DAVID WINSTANLEY CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Director 2013-04-10 CURRENT 1991-03-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Technical Support AnalystSalford*ENER-G Combined Power* is recruiting a *Technical Support Analyst* *ENER-G* is a leading provider of sustainable and energy efficient solutions to clients2016-03-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-02-27Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JUSTIN JACOBER
2024-02-07DIRECTOR APPOINTED MR CHRISTIAN ANDREW STELLA
2023-12-07Change of details for Ener-G Cogen International Limited as a person with significant control on 2023-12-07
2023-12-01Solvency Statement dated 29/11/23
2023-12-01Resolutions passed:<ul><li>Resolution Reduction of share premium account 29/11/2023<li>Resolution reduction in capital</ul>
2023-12-01Statement by Directors
2023-12-01Statement of capital on GBP 1
2023-11-3029/11/23 STATEMENT OF CAPITAL GBP 25200001
2023-10-16DIRECTOR APPOINTED MR JAMES MICHAEL DICKINSON
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR AILSA ZOYA LONGMUIR
2023-06-30Notification of Ener-G Cogen International Limited as a person with significant control on 2023-05-31
2023-06-30CESSATION OF ENER-G POWER2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LAWTON
2022-05-09CH01Director's details changed for Justin Jacober on 2022-05-09
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED JUSTIN JACOBER
2021-11-09AP01DIRECTOR APPOINTED MISS AILSA ZOYA LONGMUIR
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY HOPKINS
2021-07-23AP01DIRECTOR APPOINTED MR PAUL STEPHEN LAWTON
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAW
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPENCER DIXON
2021-03-12AP01DIRECTOR APPOINTED MR GREGORY CRAIG MCKENNA
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-22CH01Director's details changed for Mr Alan Kenneth Barlow on 2018-12-01
2021-02-04AP01DIRECTOR APPOINTED MR DAVID ROGER PETHYBRIDGE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL ZIMMERMAN
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD
2020-01-13AP01DIRECTOR APPOINTED MR MICHAEL DENNIS
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTANLEY
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD PIKE
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD PIKE
2019-09-13AP01DIRECTOR APPOINTED MR PETER MICHAEL ZIMMERMAN
2019-09-13AP01DIRECTOR APPOINTED MR PETER MICHAEL ZIMMERMAN
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018747160020
2019-01-08SH0117/12/18 STATEMENT OF CAPITAL GBP 200001
2019-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARSLAND
2018-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018747160019
2018-04-04RES13Resolutions passed:
  • Co name change 20/03/2018
  • ADOPT ARTICLES
2018-04-04RES01ADOPT ARTICLES 20/03/2018
2018-03-27RES15CHANGE OF COMPANY NAME 27/03/18
2018-03-27CERTNMCOMPANY NAME CHANGED ENER-G COMBINED POWER LIMITED CERTIFICATE ISSUED ON 27/03/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 200000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PIKE
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU CHASSAGNE
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WOODHEAD
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AA01Previous accounting period shortened from 30/03/17 TO 31/12/16
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/03/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-22AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-06-09AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2016-06-03TM02Termination of appointment of Richard Wardner on 2016-05-16
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2016-06-03AP04Appointment of Centrica Secretaries Limited as company secretary on 2016-05-16
2016-06-03AP01DIRECTOR APPOINTED MR RICHARD MCCORD
2016-06-03AP01DIRECTOR APPOINTED MR JORGE PIKUNIC
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM ENER-G HOUSE, DANIEL ADAMSON ROAD, SALFORD MANCHESTER M50 1DT
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 200000
2016-01-04AR0131/12/15 FULL LIST
2015-11-11AP01DIRECTOR APPOINTED MR MATTHIEU CHASSAGNE
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYTON
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAYTON / 01/09/2015
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-01SH20STATEMENT BY DIRECTORS
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-01SH1901/05/15 STATEMENT OF CAPITAL GBP 200000.00
2015-05-01CAP-SSSOLVENCY STATEMENT DATED 22/04/15
2015-05-01RES06REDUCE ISSUED CAPITAL 22/04/2015
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5120325
2015-01-05AR0131/12/14 FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAW / 05/12/2014
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018747160018
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018747160017
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018747160016
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 5120325
2014-01-02AR0131/12/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 28/10/2013
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018747160015
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2013-04-11AP01DIRECTOR APPOINTED MR DAVID WINSTANLEY
2013-04-10AP01DIRECTOR APPOINTED MR IAN ANTHONY HOPKINS
2013-01-02AR0131/12/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAYALL
2012-05-01AP01DIRECTOR APPOINTED MRS CAROLINE WOODHEAD
2012-01-26AP03SECRETARY APPOINTED RICHARD WARDNER
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EVANS
2012-01-11MEM/ARTSARTICLES OF ASSOCIATION
2012-01-04RES01ALTER ARTICLES 08/12/2011
2012-01-04RES13ENTER INTO AGREEMENT FOR THE BORROWING OF £30,000,000 08/12/2011
2012-01-03AR0131/12/11 FULL LIST
2011-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAYTON / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAW / 21/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARSLAND / 01/03/2011
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04AR0131/12/10 FULL LIST
2010-08-25AP01DIRECTOR APPOINTED MR COLIN SPENCER DIXON
2010-08-25AP01DIRECTOR APPOINTED MR ANTHONY MAYALL
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH BARLOW / 01/10/2009
2010-01-05AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAW / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN DUFFILL / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNETH BARLOW / 01/10/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 01/10/2009
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARSLAND / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DUFFILL / 16/10/2009
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-04-01288aDIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSLAND
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-06288aDIRECTOR APPOINTED DEREK JOHN DUFFILL
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30RES12VARYING SHARE RIGHTS AND NAMES
2006-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: ENER-G HOUSE DANIEL ADAMSON ROAD MANCHESTER M50 1DT
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03353LOCATION OF REGISTER OF MEMBERS
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28CERTNMCOMPANY NAME CHANGED COMBINED POWER LIMITED CERTIFICATE ISSUED ON 28/01/05
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

Licences & Regulatory approval
We could not find any licences issued to CENTRICA BUSINESS SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRICA BUSINESS SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Outstanding DE LAGE LANDEN IRELAND COMPANY (FUNDER)
2014-09-18 Outstanding DE LAGE LANDEN LEASING LIMITED
2014-02-22 Outstanding DE LAGE LANDEN LEASING LIMITED
2013-08-17 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-12-28 Satisfied BARCLAYS BANK PLC
CHARGE 2009-07-10 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE 2008-10-17 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE 2006-04-22 Outstanding THE CO-OPERATIVE BANK P.L.C.
CHARGE 2005-11-08 Outstanding THE CO-OPERATIVE BANK PLC
GUARANTEE & DEBENTURE 2001-10-31 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1996-10-04 Satisfied HAWKCREST LIMITED
FIRST LEGAL MORTGAGE 1993-11-26 Satisfied LONDON ELECTRICITY PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1993-07-08 Satisfied LLOYDS BANK PLC
PROMPT CREDIT APPLICATION 1992-07-01 Satisfied CLOSE BROTHERS LTD
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-05-08 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT ENTITLED "CREDIT APPLICATION" 1990-06-26 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1989-10-17 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1987-12-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRICA BUSINESS SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of CENTRICA BUSINESS SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

CENTRICA BUSINESS SOLUTIONS UK LIMITED owns 1 domain names.

cpsl.co.uk  

Trademarks
We have not found any records of CENTRICA BUSINESS SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRICA BUSINESS SOLUTIONS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £3,098 Centrally Controlled Rep and Maint
Durham County Council 2017-2 GBP £2,407 Centrally Controlled Rep and Maint
London Borough of Barking and Dagenham Council 2017-2 GBP £425 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Durham County Council 2016-12 GBP £4,098 Centrally Controlled Rep and Maint
Durham County Council 2016-10 GBP £1,549 Centrally Controlled Rep and Maint
Wakefield Metropolitan District Council 2016-10 GBP £11,863 Repairs - Cyclical
Durham County Council 2016-6 GBP £858 Centrally Controlled Rep and Maint
London Borough of Barking and Dagenham Council 2016-6 GBP £2,510 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-5 GBP £8,318 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Durham County Council 2016-5 GBP £1,549 Centrally Controlled Rep and Maint
Durham County Council 2016-4 GBP £1,531 Centrally Controlled Rep and Maint
Durham County Council 2016-1 GBP £2,732 Centrally Controlled Rep and Maint
London Borough of Barking and Dagenham Council 2016-1 GBP £425 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Wakefield Metropolitan District Council 2015-9 GBP £11,657 Repairs - Cyclical
Durham County Council 2015-9 GBP £4,592 Centrally Controlled Rep and Maint
Durham County Council 2015-8 GBP £683 Centrally Controlled Rep and Maint
Telford and Wrekin Council 2015-8 GBP £425
Durham County Council 2015-6 GBP £3,061 Centrally Controlled Rep and Maint
London Borough of Barking and Dagenham Council 2015-6 GBP £8,569 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
South Tyneside Council 2015-4 GBP £13,918 Property Reactive / General Repairs
Hartlepool Borough Council 2015-3 GBP £529 Day-to-Day Maintenance
Gateshead Council 2015-2 GBP £9,343 Energy
Telford and Wrekin Council 2015-2 GBP £350
Telford and Wrekin Council 2015-1 GBP £409
Gateshead Council 2015-1 GBP £9,137 Energy
London Borough of Barking and Dagenham Council 2015-1 GBP £700 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
Birmingham City Council 2015-1 GBP £2,824
Telford and Wrekin Council 2014-12 GBP £8,719
Gateshead Council 2014-12 GBP £11,320 Energy
Gateshead Council 2014-11 GBP £5,353 Energy
Birmingham City Council 2014-11 GBP £6,223
Durham County Council 2014-11 GBP £10,577 Centrally Controlled Rep and Maint
Gateshead Council 2014-10 GBP £10,546 Energy
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10 GBP £464 Electricity
Durham County Council 2014-10 GBP £700 Professional fees
Birmingham City Council 2014-10 GBP £3,398
Wakefield Metropolitan District Council 2014-9 GBP £11,558 Repairs - Cyclical
Gateshead Council 2014-9 GBP £9,050 Energy
Hartlepool Borough Council 2014-9 GBP £2,561 Cyclical Maintenance
Birmingham City Council 2014-9 GBP £3,141
Durham County Council 2014-8 GBP £14,027
Hartlepool Borough Council 2014-8 GBP £500 Day-to-Day Maintenance
Preston City Council 2014-8 GBP £300 MAINTENANCE OF PLANT - CONTRACTOR
Gateshead Council 2014-8 GBP £9,527 Energy
Leeds City Council 2014-8 GBP £12,989 Operational Furniture And Equipment
Birmingham City Council 2014-7 GBP £12,363
London Borough of Harrow 2014-7 GBP £9,645 Building Maintenance Exit Costs
Gateshead Council 2014-7 GBP £14,607 Energy
Chelmsford Council 2014-7 GBP £2,484 Buildings - repair & maintenance
Leeds City Council 2014-7 GBP £0 Operational Furniture And Equipment
London Borough of Barking and Dagenham Council 2014-6 GBP £357
Wigan Council 2014-6 GBP £10,438 Premises
Hartlepool Borough Council 2014-6 GBP £7,463 Cyclical Maintenance
Gateshead Council 2014-6 GBP £6,528 Energy
Birmingham City Council 2014-5 GBP £12,966
Durham County Council 2014-5 GBP £900
Stockton-On-Tees Borough Council 2014-5 GBP £1,970
London Borough of Hillingdon 2014-5 GBP £3
Gateshead Council 2014-5 GBP £13,576 Energy
Gateshead Council 2014-4 GBP £6,428 Energy
Stockton-On-Tees Borough Council 2014-4 GBP £9,397
Birmingham City Council 2014-3 GBP £12,736
London Borough of Barking and Dagenham Council 2014-3 GBP £279
Colchester Borough Council 2014-3 GBP £9,871
Gateshead Council 2014-3 GBP £8,877 Energy
East Riding Council 2014-2 GBP £2,099
Gateshead Council 2014-2 GBP £10,164 Energy
Hartlepool Borough Council 2014-2 GBP £392 Day-Day Maintenance
Birmingham City Council 2014-2 GBP £6,571
Harrow Council 2014-2 GBP £1,426
London Borough of Barking and Dagenham Council 2014-1 GBP £1,237
Gateshead Council 2014-1 GBP £13,873 Energy
Birmingham City Council 2014-1 GBP £6,345
East Riding Council 2014-1 GBP £4,244
London Borough of Ealing 2013-12 GBP £1,250
Merton Council 2013-12 GBP £14,117
Gateshead Council 2013-12 GBP £4,975 Energy
London Borough of Merton 2013-12 GBP £14,117 DDM - Mechanical
East Riding Council 2013-12 GBP £748
Gateshead Council 2013-11 GBP £10,157 Energy
London Borough of Barking and Dagenham Council 2013-11 GBP £290
Aylesbury Vale District Council 2013-11 GBP £620 AQUA VALE POOL - Special Maintenance
East Riding Council 2013-11 GBP £1,415
Newcastle-under-Lyme Borough Council 2013-11 GBP £860 Premises-Related Expenditure
Birmingham City Council 2013-11 GBP £6,415
Hartlepool Borough Council 2013-10 GBP £253 Day-Day Maintenance
Gateshead Council 2013-10 GBP £9,478 Energy
East Riding Council 2013-10 GBP £7,446
Newcastle-under-Lyme Borough Council 2013-10 GBP £3,440 Premises-Related Expenditure
Birmingham City Council 2013-9 GBP £13,501
London Borough of Ealing 2013-9 GBP £1,982
Gateshead Council 2013-8 GBP £5,252 Energy
Birmingham City Council 2013-8 GBP £2,941
Doncaster Council 2013-7 GBP £10,994
Birmingham City Council 2013-7 GBP £3,147
East Riding Council 2013-7 GBP £11,829
Gateshead Council 2013-7 GBP £17,623 Energy
Hartlepool Borough Council 2013-6 GBP £350 Electricity Charges
Telford and Wrekin Council 2013-6 GBP £12,513
Preston City Council 2013-6 GBP £2,350 MAINTENANCE OF PLANT - CONTRACTOR
Newcastle-under-Lyme Borough Council 2013-6 GBP £860 Supplies and Services
Gateshead Council 2013-6 GBP £8,776 Energy
London Borough of Barking and Dagenham Council 2013-5 GBP £666
Newcastle-under-Lyme Borough Council 2013-5 GBP £3,440 Supplies and Services
Gateshead Council 2013-5 GBP £6,884 Energy
Wigan Council 2013-5 GBP £20,442 Premises
Windsor and Maidenhead Council 2013-5 GBP £273
Hartlepool Borough Council 2013-5 GBP £5,915 Equipment Maintenance
Preston City Council 2013-5 GBP £12,091 MAINTENANCE OF PLANT - CONTRACTOR
Gateshead Council 2013-4 GBP £1,749 Energy
London Borough of Barking and Dagenham Council 2013-4 GBP £357
Preston City Council 2013-4 GBP £49,094 CAPITAL EXPENDITURE
Telford and Wrekin Council 2013-4 GBP £6,089
Gateshead Council 2013-3 GBP £7,746 Furn, Equip & Mats
Gateshead Council 2013-2 GBP £8,248 Energy
Gateshead Council 2013-1 GBP £10,527 Energy
Merton Council 2012-12 GBP £13,753
London Borough of Merton 2012-12 GBP £13,753 DDM - Mechanical
Gateshead Council 2012-12 GBP £6,600 Energy
Gateshead Council 2012-11 GBP £10,775 Energy
Newcastle-under-Lyme Borough Council 2012-11 GBP £943 Supplies and Services
Gateshead Council 2012-10 GBP £6,938 Energy
Newcastle-under-Lyme Borough Council 2012-10 GBP £472 Supplies and Services
Gateshead Council 2012-9 GBP £15,596 Energy
Preston City Council 2012-8 GBP £75,534 CAPITAL EXPENDITURE
Gateshead Council 2012-8 GBP £1,732 Energy
Newcastle-under-Lyme Borough Council 2012-8 GBP £943 Supplies and Services
Wigan Council 2012-7 GBP £16,004 Premises
London Borough of Ealing 2012-7 GBP £13,818
Gateshead Council 2012-7 GBP £8,485 Energy
Newcastle-under-Lyme Borough Council 2012-7 GBP £472 Supplies and Services
Oxfordshire County Council 2012-6 GBP £2,777 Joint Authorities
Gateshead Council 2012-6 GBP £8,925 Energy
Newcastle-under-Lyme Borough Council 2012-6 GBP £472 Supplies and Services
Hartlepool Borough Council 2012-5 GBP £5,715 Day-Day Maintenance
Newcastle-under-Lyme Borough Council 2012-5 GBP £472 Supplies and Services
Gateshead Council 2012-5 GBP £11,658 Energy
Gateshead Council 2012-4 GBP £7,017 Energy
Newcastle-under-Lyme Borough Council 2012-4 GBP £472 Supplies and Services
Gateshead Council 2012-3 GBP £7,927 Energy
Newcastle-under-Lyme Borough Council 2012-3 GBP £472 Supplies and Services
Nottingham City Council 2012-2 GBP £388
Gateshead Council 2012-2 GBP £8,959 Energy
Guildford Borough Council 2012-2 GBP £-1,262
Newcastle-under-Lyme Borough Council 2012-2 GBP £472 Supplies and Services
Newcastle-under-Lyme Borough Council 2012-1 GBP £472 Supplies and Services
Gateshead Council 2012-1 GBP £18,908 Miscellaneous Supplies
Hartlepool Borough Council 2011-12 GBP £2,722 Day-Day Maintenance
Gateshead Council 2011-12 GBP £16,426 Furn, Equip & Mats
Gateshead Council 2011-11 GBP £12,000 Furn, Equip & Mats
Preston City Council 2011-10 GBP £11,431 MAINTENANCE OF PLANT - CONTRACTOR
Gateshead Council 2011-10 GBP £1,700 Energy
Hartlepool Borough Council 2011-7 GBP £5,184 Day-Day Maintenance
London Borough of Ealing 2011-7 GBP £13,440
Gateshead Council 2011-7 GBP £1,500
Nottingham City Council 2011-7 GBP £4,919 PM - SPECIALIST EQUIPMENT
Oxfordshire County Council 2011-6 GBP £10,580 Joint Authorities
Salford City Council 2011-6 GBP £2,500 Office Equipment
Isle of Wight Council 2011-4 GBP £6,490
Salford City Council 2011-3 GBP £1,200 Other Works
Blackpool Council 2010-12 GBP £1,460
Newcastle upon Tyne City Council 2010-10 GBP £3,060
Newcastle upon Tyne City Council 2010-8 GBP £2,602
Newcastle upon Tyne City Council 2010-7 GBP £15,786
London Borough of Ealing 2010-6 GBP £10,648
King's Lynn & West Norfolk Borough Council 2010-4 GBP £7,332
London Borough of Redbridge 2010-4 GBP £871 Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hambleton District Council Repair and maintenance services of building installations 2013/01/25 GBP 231,825

Tenders are invited to Hambleton District Council (HDC) for provision of installation and maintenance of small scale combined heat and power (CHP) units.

NHS Shared Business Services Ltd (NHS SBS) Building services 2013/08/01 GBP

The Re-provision of energy and energy management facilities, which will provide services that will generate electricity, steam, heating and chilling for Public bodies.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRICA BUSINESS SOLUTIONS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CENTRICA BUSINESS SOLUTIONS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2016-10-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-08-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2016-08-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-07-0085
2016-07-0087081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2016-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-07-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-07-0085364900Relays for a voltage > 60 V but <= 1.000 V
2016-07-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-06-0084195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2016-06-0085022020Generating sets with spark-ignition internal combustion piston engine, of an output <= 7,5 kVA
2016-06-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-06-0085365003Electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches" (excl. relays and automatic circuit breakers)
2016-06-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-06-0090319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2016-05-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2016-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-05-0087
2016-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-04-0085022020Generating sets with spark-ignition internal combustion piston engine, of an output <= 7,5 kVA
2016-04-0085022040Generating sets with spark-ignition internal combustion piston engine, of an output > 7,5 kVA but <= 375 kVA
2016-04-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-03-0087081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2016-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-03-0085364900Relays for a voltage > 60 V but <= 1.000 V
2016-03-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-02-0085
2016-02-0085022020Generating sets with spark-ignition internal combustion piston engine, of an output <= 7,5 kVA
2016-02-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-02-0090311000Machines for balancing mechanical parts
2016-01-0085022020Generating sets with spark-ignition internal combustion piston engine, of an output <= 7,5 kVA
2016-01-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2015-12-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-12-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-11-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-11-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-11-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-10-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-09-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-09-0090319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2015-09-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-08-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-07-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2015-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-07-0184818085Butterfly valves for pipes, boiler shells, tanks, vats or the like (excl. check valves)
2015-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-07-0084079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2015-07-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-07-0084818085Butterfly valves for pipes, boiler shells, tanks, vats or the like (excl. check valves)
2015-07-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-06-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-06-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-06-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-05-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-04-0190319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2015-04-0090319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2015-02-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-02-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-11-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-11-0190319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2014-09-0127101981Motor oils, compressor lube oils and turbine lube oils containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2014-09-0185022080Generating sets with spark-ignition internal combustion piston engine, of an output > 750 kVA
2014-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-03-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2014-03-0190319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2014-01-0184031090Central heating boilers, non-electric (excl. of cast iron, and vapour generating boilers and superheated water boilers of heading 8402)
2014-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-01-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2014-01-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-01-0190319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2013-12-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2013-11-0184118100Gas turbines of a power <= 5.000 kW (excl. turbojets and turbopropellers)
2013-10-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2013-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-08-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2013-08-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-05-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2013-05-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2013-05-0185362010Automatic circuit breakers for a voltage <= 1.000 V, for a current <= 63 A
2013-01-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2012-12-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2012-12-0184123900Pneumatic power engines and motors (excl. linear acting)
2012-11-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2012-09-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2012-09-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2012-09-0190321020Electronic thermostats
2012-08-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2012-08-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2012-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-06-0184073499Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, new, of a cylinder capacity > 1.500 cm³ (excl. those used for the industrial assembly of pedestrian-controlled tractors of subheading 8701.10, motor vehicles of heading 8703, motor vehicles of heading 8704 with engines of a cylinder capacity < 2.800 cm³ and motor vehicles of heading 8705)
2012-05-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2012-03-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2012-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-03-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2012-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-02-0185021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2012-01-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2011-12-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2011-11-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2011-10-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2011-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-10-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2011-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-09-0185022020Generating sets with spark-ignition internal combustion piston engine, of an output <= 7,5 kVA
2011-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-07-0184129080Parts of non-electrical engines and motors, n.e.s.
2011-07-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2011-07-0185022020Generating sets with spark-ignition internal combustion piston engine, of an output <= 7,5 kVA
2011-06-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2011-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-05-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2011-04-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2011-04-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2011-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-11-0185022020Generating sets with spark-ignition internal combustion piston engine, of an output <= 7,5 kVA
2010-09-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2010-08-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2010-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-07-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2010-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-06-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2010-06-0185069000Parts of primary cells and primary batteries, n.e.s.
2010-05-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2010-04-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2010-04-0184139100Parts of pumps for liquids, n.e.s.
2010-03-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2010-02-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2010-01-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRICA BUSINESS SOLUTIONS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRICA BUSINESS SOLUTIONS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.