Background WavePink WaveYellow Wave

NPOWER COMMERCIAL GAS LIMITED (03768856)

NPOWER COMMERCIAL GAS LIMITED (03768856) is an active UK company. incorporated on 7 May 1999. with registered office in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. NPOWER COMMERCIAL GAS LIMITED has been registered for 26 years. Current directors include AINSWORTH, Anthony Steven, BAUMBER, David Charles Adrian.

Company Number
03768856
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
AINSWORTH, Anthony Steven, BAUMBER, David Charles Adrian
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPOWER COMMERCIAL GAS LIMITED

NPOWER COMMERCIAL GAS LIMITED is an active company incorporated on 7 May 1999 with the registered office located in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. NPOWER COMMERCIAL GAS LIMITED was registered 26 years ago.(SIC: 35140, 35230)

Status

active

Active since 26 years ago

Company No

03768856

LTD Company

Age

26 Years

Incorporated 7 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

NATIONAL POWER GAS DIRECT LIMITED
From: 7 May 1999To: 1 December 2000
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Previous Addresses

Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
From: 7 May 1999To: 22 December 2021
Timeline

30 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Joined
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 23
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

GANDLEY, Deborah

Active
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 13 Jun 2022

AINSWORTH, Anthony Steven

Active
Westwood Way, CoventryCV4 8LG
Born February 1968
Director
Appointed 01 Jul 2020

BAUMBER, David Charles Adrian

Active
Westwood Business Park, CoventryCV4 8LG
Born July 1974
Director
Appointed 13 Jun 2022

CHAPMAN, Glenn William

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 01 Jan 2017
Resigned 01 Apr 2022

FAREBROTHER, Caroline Louise

Resigned
The Rest House, MarlboroughSN8 1AZ
Secretary
Appointed 08 Jun 1999
Resigned 30 Jun 2006

KEENE, Jason Anthony

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 22 Sept 2000
Resigned 31 Dec 2016

SWANSON, Andrew John

Resigned
3 Rutland Road, LondonE11 2DY
Secretary
Appointed 07 May 1999
Resigned 08 Jun 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 May 1999
Resigned 07 May 1999

BOWDEN, Michael

Resigned
Appledene, MarlboroughSN8 1JU
Born February 1960
Director
Appointed 28 Oct 2002
Resigned 20 Nov 2006

BROWN, Graham Austin

Resigned
Briony House 7a Adelaide Road, Walton On ThamesKT12 1NB
Born December 1956
Director
Appointed 07 May 1999
Resigned 08 Jun 1999

CAVE, Derek Leslie

Resigned
Grove House, KingswinfordDY6 8HD
Born March 1954
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2008

CLARK, Jason Lee

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1972
Director
Appointed 11 May 2011
Resigned 31 Dec 2012

COUNT, Brian Morrison, Dr

Resigned
Oakwood House, NewburyRG20 9XD
Born February 1951
Director
Appointed 08 Jun 1999
Resigned 01 Sept 2003

DI VITA, Giuseppe

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1970
Director
Appointed 29 Jun 2012
Resigned 31 Dec 2012

DUFF, Andrew James

Resigned
The White Cottage, AbingdonOX14 4RA
Born April 1959
Director
Appointed 06 Sept 2002
Resigned 01 Oct 2008

EATON, Jodie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born May 1971
Director
Appointed 31 Dec 2012
Resigned 30 Nov 2018

FLETCHER, Stephen Paul

Resigned
Chestnut House, Coln St AldwynsGL7 5AD
Born March 1961
Director
Appointed 08 Jun 1999
Resigned 24 Sept 2002

JOHNSON, Christopher Ian

Resigned
Oak House, WorcesterWR4 9FP
Born October 1960
Director
Appointed 01 Oct 2007
Resigned 29 Apr 2012

MADRIAN, Jens, Dr

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1971
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2012

MASSARA, Paul Joseph

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 31 Oct 2011
Resigned 31 Dec 2012

MIKLAS, Martin

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born December 1972
Director
Appointed 10 Dec 2015
Resigned 30 Jun 2016

MILES, Kevin

Resigned
Oak House, WorcesterWR4 9FP
Born June 1955
Director
Appointed 02 Jan 2007
Resigned 31 Oct 2011

RAINSFORD, Peter James

Resigned
6 Cherry Orchard Drive, BromsgroveB61 8RJ
Born March 1960
Director
Appointed 15 Nov 1999
Resigned 01 Sept 2000

ROSE, Richard Lee

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1975
Director
Appointed 18 Feb 2013
Resigned 06 Nov 2015

SCAGELL, Jason Andrew

Resigned
Westwood Business Park, CoventryCV4 8LG
Born October 1967
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2022

SHARMAN, Peter Russell

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born November 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2019

STACEY, Simon Nicholas

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 31 Dec 2012
Resigned 31 Dec 2016

STACEY, Simon Nicholas

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 09 Feb 2009
Resigned 29 Jun 2012

SWANSON, Andrew John

Resigned
3 Rutland Road, LondonE11 2DY
Born July 1950
Director
Appointed 07 May 1999
Resigned 08 Jun 1999

THEWLIS, Christopher James

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born October 1970
Director
Appointed 30 Nov 2019
Resigned 01 Jul 2020

THRELFALL, David Lee

Resigned
Blenheim House, Upon St LeonardsGL4 8DU
Born February 1951
Director
Appointed 01 Nov 2004
Resigned 14 Feb 2008

WHITELAM, Benedict James

Resigned
Westwood Business Park, CoventryCV4 8LG
Born January 1991
Director
Appointed 04 Nov 2022
Resigned 08 Nov 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 May 1999
Resigned 07 May 1999

Persons with significant control

1

Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Move Registers To Sail Company With New Address
24 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Resolution
12 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2010
CC04CC04
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288cChange of Particulars
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
244244
Legacy
18 May 2004
363aAnnual Return
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363aAnnual Return
Resolution
7 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
7 February 2003
288cChange of Particulars
Resolution
9 December 2002
RESOLUTIONSResolutions
Auditors Resignation Company
6 December 2002
AUDAUD
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363aAnnual Return
Legacy
24 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
9 July 2001
288cChange of Particulars
Legacy
22 May 2001
363aAnnual Return
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363aAnnual Return
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288cChange of Particulars
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
8 October 1999
RESOLUTIONSResolutions
Legacy
8 August 1999
225Change of Accounting Reference Date
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Incorporation Company
7 May 1999
NEWINCIncorporation