Warning: date(): It is not safe to rely on the system's timezone settings. You are *required* to use the date.timezone setting or the date_default_timezone_set() function. In case you used any of those methods and you are still getting this warning, you most likely misspelled the timezone identifier. We selected the timezone 'UTC' for now, but please set date.timezone to select your timezone. in /srv/www/htdocs/datalog/browse/detail.php on line 137
BRITISH GAS LIMITED - Trade of electricity - A business based in United Kingdom registered with Companies House
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH GAS LIMITED
Company Information for

BRITISH GAS LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
08811254
Private Limited Company
Active

Company Overview

About British Gas Ltd
BRITISH GAS LIMITED was founded on 2013-12-11 and has its registered office in Windsor. The organisation's status is listed as "Active". British Gas Limited is a Private Limited Company registered in 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
BRITISH GAS LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Previous Names
BRITISH GAS ENERGY PROCUREMENT LIMITED26/07/2022
Filing Information
Company Number 08811254
Company ID Number 08811254
Date formed 2013-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2025-08-06 23:51:24
Primary Source:Companies House
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 BRITISH GAS LIMITED
The following companies were found which have the same name as BRITISH GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH GAS (MALAYSIA) SA BANK OF NOVA SCOTIA BUILDING PO BOX 258 GEORGE TOWN GRAND CAYMAN CAYMAN ISLANDS Converted / Closed Company formed on the 1989-09-01
BRITISH GAS DIRECT EMPLOYMENT LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR WINDSOR BERKSHIRE SL4 5GD Dissolved Company formed on the 2001-03-26
BRITISH GAS ENERGY LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Dissolved Company formed on the 1996-02-09
BRITISH GAS HOUSING SERVICES LIMITED Millstream Maidenhead Road Windsor BERKSHIRE SL4 5GD Active - Proposal to Strike off Company formed on the 1981-07-01
BRITISH GAS INSURANCE LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active Company formed on the 2008-06-02
BRITISH GAS ENERGY PROCUREMENT LIMITED Millstream Maidenhead Road Windsor BERKSHIRE SL4 5GD Active - Proposal to Strike off Company formed on the 2004-10-21
BRITISH GAS NEW HEATING LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active Company formed on the 2008-10-14
BRITISH GAS PIPELINES LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Dissolved Company formed on the 1996-07-12
BRITISH GAS SERVICES (COMMERCIAL) LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active Company formed on the 2010-09-23
BRITISH GAS SERVICES LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active Company formed on the 1995-12-22
BRITISH GAS SOCIAL HOUSING LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active Company formed on the 1971-10-01
BRITISH GAS SOLAR LIMITED Millstream Maidenhead Road Windsor BERKSHIRE SL4 5GD Active - Proposal to Strike off Company formed on the 2001-10-01
BRITISH GAS TRADING LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active Company formed on the 1995-07-06
BRITISH GASKETS LIMITED BG GROUP OFFICE 7 BRUNDON LANE SUDBURY SUFFOLK CO10 1XR Active Company formed on the 1947-03-25
BRITISH GAS FINANCE LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active Company formed on the 2009-01-20
BRITISH GAS (CANADA) LIMITED 333 7TH AVENUE S.W. SUITE 1900 CALGARY Alberta T2P2Z1 Inactive - Amalgamated Company formed on the 1987-12-18
BRITISH GAS INVESTMENTS (CANADA) LIMITED 100 KING ST WEST SUITE 6600 TORONTO Ontario M5X1B8 Inactive - Amalgamated Company formed on the 1998-05-29
BRITISH GAS (MALAYSIA) S.A. Unknown
BRITISH GAS X LIMITED MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD Active - Proposal to Strike off Company formed on the 2017-07-11
BRITISH GAS ENERGY TRUST Active Company formed on the 2018-08-16

Company Officers of BRITISH GAS LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2013-12-11
GAB BARBARO
Director 2016-10-10
MARK STEVEN HODGES
Director 2016-10-10
IVAN EDWARD RONALD
Director 2018-01-24
RAJARSHI ROY
Director 2017-04-27
SARWJIT SAMBHI
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BUCK
Director 2015-05-31 2018-01-24
STUART CRAIG DEE
Director 2015-10-12 2017-10-20
JUSTINE MICHELLE CAMPBELL
Director 2013-12-11 2017-04-27
CHRISTOPHER ADAM LING
Director 2013-12-11 2016-10-10
LINDSAY RONALD PEARSON
Director 2013-12-11 2016-10-10
LAVAN RUBASINGHAM
Director 2013-12-11 2016-02-19
MICHAEL ROBIN UZIELLI
Director 2013-12-11 2015-05-31
CHRISTOPHER PHILLIP ANTHONY WESTON
Director 2013-12-11 2014-12-30

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 CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
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 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 Liquidation
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 - Proposal to Strike off
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 - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active - Proposal to Strike off
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 - Proposal to Strike off
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
GAB BARBARO BRITISH GAS TRADING LIMITED Director 2016-02-23 CURRENT 1995-07-06 Active
GAB BARBARO BRITISH GAS SERVICES (COMMERCIAL) LIMITED Director 2014-03-01 CURRENT 2010-09-23 Active
MARK STEVEN HODGES DYNO-ROD LIMITED Director 2016-10-10 CURRENT 1972-03-21 Active
MARK STEVEN HODGES P.H JONES GROUP LIMITED Director 2016-10-10 CURRENT 2008-01-15 Active
MARK STEVEN HODGES BRITISH GAS SOCIAL HOUSING LIMITED Director 2016-10-10 CURRENT 1971-10-01 Active
MARK STEVEN HODGES P.H. JONES FACILITIES MANAGEMENT LTD Director 2016-10-10 CURRENT 1982-01-06 Active - Proposal to Strike off
MARK STEVEN HODGES BRITISH GAS TRADING LIMITED Director 2016-02-23 CURRENT 1995-07-06 Active
MARK STEVEN HODGES CENTRICA PLC Director 2015-06-01 CURRENT 1995-03-16 Active
IVAN EDWARD RONALD BRITISH GAS SERVICES LIMITED Director 2018-03-28 CURRENT 1995-12-22 Active
IVAN EDWARD RONALD BRITISH GAS FINANCE LIMITED Director 2018-03-28 CURRENT 2009-01-20 Active
IVAN EDWARD RONALD DYNO-ROD LIMITED Director 2018-01-24 CURRENT 1972-03-21 Active
IVAN EDWARD RONALD P.H JONES GROUP LIMITED Director 2018-01-24 CURRENT 2008-01-15 Active
IVAN EDWARD RONALD BRITISH GAS SOCIAL HOUSING LIMITED Director 2018-01-24 CURRENT 1971-10-01 Active
IVAN EDWARD RONALD P.H. JONES FACILITIES MANAGEMENT LTD Director 2018-01-24 CURRENT 1982-01-06 Active - Proposal to Strike off
IVAN EDWARD RONALD BRITISH GAS TRADING LIMITED Director 2018-01-24 CURRENT 1995-07-06 Active
IVAN EDWARD RONALD COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
IVAN EDWARD RONALD THE COMMTECH GROUP LIMITED Director 2016-09-22 CURRENT 1997-03-11 Dissolved 2018-02-07
IVAN EDWARD RONALD IMI LAKESIDE FOUR LIMITED Director 2013-12-16 CURRENT 1990-04-05 Dissolved 2016-01-26
IVAN EDWARD RONALD IMI LAKESIDE TWO LIMITED Director 2013-12-16 CURRENT 1964-08-27 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI SYSTEMS LIMITED Director 2013-03-28 CURRENT 1974-03-18 Dissolved 2016-02-23
IVAN EDWARD RONALD IMI HOLLAND LIMITED Director 2013-03-28 CURRENT 1982-01-18 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI LAKESIDE THREE LIMITED Director 2013-03-28 CURRENT 1980-06-10 Dissolved 2016-09-13
IVAN EDWARD RONALD MARTONAIR LIMITED Director 2013-03-28 CURRENT 1949-07-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI HOLDINGS LIMITED Director 2013-03-28 CURRENT 1973-03-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI BRIGHOUSE AIR LIMITED Director 2011-03-30 CURRENT 1978-11-17 Dissolved 2013-12-03
IVAN EDWARD RONALD MIDDLEPARK Director 2011-03-30 CURRENT 1996-07-10 Dissolved 2016-01-19
IVAN EDWARD RONALD ASHFORD VALVES LIMITED Director 2011-03-30 CURRENT 1993-03-17 Dissolved 2016-01-26
IVAN EDWARD RONALD CHURCH BELL FINANCIAL SERVICES LIMITED Director 2011-03-30 CURRENT 1983-05-27 Dissolved 2016-01-26
IVAN EDWARD RONALD LIQUICK 201 LIMITED Director 2011-03-30 CURRENT 1895-05-03 Active - Proposal to Strike off
RAJARSHI ROY BRITISH GAS SERVICES (COMMERCIAL) LIMITED Director 2017-04-27 CURRENT 2010-09-23 Active
RAJARSHI ROY DYNO-ROD LIMITED Director 2017-04-27 CURRENT 1972-03-21 Active
RAJARSHI ROY P.H JONES GROUP LIMITED Director 2017-04-27 CURRENT 2008-01-15 Active
RAJARSHI ROY BRITISH GAS SOCIAL HOUSING LIMITED Director 2017-04-27 CURRENT 1971-10-01 Active
RAJARSHI ROY P.H. JONES FACILITIES MANAGEMENT LTD Director 2017-04-27 CURRENT 1982-01-06 Active - Proposal to Strike off
RAJARSHI ROY BRITISH GAS TRADING LIMITED Director 2017-04-27 CURRENT 1995-07-06 Active
RAJARSHI ROY BRITISH GAS NEW HEATING LIMITED Director 2017-03-31 CURRENT 2008-10-14 Active
SARWJIT SAMBHI BRITISH GAS SERVICES LIMITED Director 2016-09-20 CURRENT 1995-12-22 Active
SARWJIT SAMBHI BRITISH GAS TRADING LIMITED Director 2016-02-23 CURRENT 1995-07-06 Active
SARWJIT SAMBHI CENTRICA IGNITE GP LIMITED Director 2013-08-06 CURRENT 2010-01-28 Active - Proposal to Strike off

More director information

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
2025-10-03APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE NEWTON O'KELLY
2024-10-04Director's details changed for Andrew James Kennedy on 2024-09-20
2024-10-04Director's details changed for Mrs Catherine Anne Newton O'kelly on 2024-09-20
2024-07-03CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-02-27Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27
2023-10-05Director's details changed for Catherine Anne Newton O'kelly on 2023-10-05
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-17DIRECTOR APPOINTED ANDREW JAMES KENNEDY
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27RES13Resolutions passed:
  • Name change 11/07/2022
  • ADOPT ARTICLES
2022-07-26Company name changed british gas energy procurement LIMITED\certificate issued on 26/07/22
2022-07-26CERTNMCompany name changed british gas energy procurement LIMITED\certificate issued on 26/07/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17AP01DIRECTOR APPOINTED CATHERINE ANNE NEWTON O'KELLY
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL SIMON
2021-07-02AP01DIRECTOR APPOINTED CHARLES LEE MCLEOD
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MUSSENDEN
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC
2021-03-12AP01DIRECTOR APPOINTED MR GREGORY CRAIG MCKENNA
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GAB SATURNIO BARBARO
2020-08-13AP01DIRECTOR APPOINTED DR JORGE PABLO PIKUNIC
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2019-07-29AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH MUSSENDEN
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR MICHAEL DAVID KIRWAN
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN HODGES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BUCK
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART CRAIG DEE
2017-08-21CH01Director's details changed for Dr Rajarshi Roy on 2017-08-21
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18ANNOTATIONPart Rectified
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-15AP01DIRECTOR APPOINTED DR RAJARSHI ROY
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2016-10-21AP01DIRECTOR APPOINTED GAB BARBARO
2016-10-21AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2016-10-21AP01DIRECTOR APPOINTED SARWJIT SAMBHI
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY PEARSON
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LAVAN RUBASINGHAM
2015-10-16AP01DIRECTOR APPOINTED MR STUART CRAIG DEE
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09AP01DIRECTOR APPOINTED STEVEN JOHN BUCK
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0101/06/15 FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL UZIELLI
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WESTON
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0101/06/14 FULL LIST
2013-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains



Licences & Regulatory approval
We could not find any licences issued to BRITISH GAS 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 BRITISH GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH GAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35140 - Trade of electricity

Intangible Assets
Patents
We have not found any records of BRITISH GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH GAS LIMITED
Trademarks
We have not found any records of BRITISH GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH GAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as BRITISH GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH GAS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH GAS 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 BRITISH GAS 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.