Gb Gas Holdings Limited

General information

Name:

Gb Gas Holdings Ltd

Office Address:

Millstream Maidenhead Road Windsor SL4 5GD Berkshire

Number: 03186121

Incorporation date: 1996-04-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 is the date that marks the founding of Gb Gas Holdings Limited, a firm which is situated at Millstream Maidenhead Road, Windsor, Berkshire. This means it's been twenty eight years Gb Gas Holdings has existed in the business, as the company was registered on 1996-04-15. The company's Companies House Reg No. is 03186121 and the company zip code is SL4 5GD. The business name of the firm was replaced in the year 1996 to Gb Gas Holdings Limited. This enterprise former business name was Eradine. This company's SIC code is 70100 and their NACE code stands for Activities of head offices. Gb Gas Holdings Ltd released its account information for the period up to 2022-12-31. The business latest annual confirmation statement was released on 2023-06-01.

The firm has fifteen trademarks, all are still protected by law. The first trademark was submitted in 2013 and the last one in 2017. The one that will expire first, that is in January, 2023 is UK00002649636.

The following business owes its success and constant progress to exactly two directors, namely Russell O. and Rajarshi R., who have been presiding over the company since 2023-02-28. Another limited company has been appointed as one of the secretaries of this company: Centrica Secretaries Limited.

  • Previous company's names
  • Gb Gas Holdings Limited 1996-06-26
  • Eradine 1996-04-15

Trade marks

Trademark UK00003013441
Trademark image:Trademark UK00003013441 image
Status:Registered
Filing date:2013-07-10
Date of entry in register:2013-12-06
Renewal date:2023-07-10
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003155938
Trademark image:-
Trademark name:LOCAL HEROES
Status:Registered
Filing date:2016-03-21
Date of entry in register:2016-07-08
Renewal date:2026-03-21
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003016488
Trademark image:Trademark UK00003016488 image
Status:Registered
Filing date:2013-08-02
Date of entry in register:2014-01-17
Renewal date:2023-08-02
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003013444
Trademark image:-
Trademark name:HIVE
Status:Registered
Filing date:2013-07-10
Date of entry in register:2013-12-27
Renewal date:2023-07-10
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003016490
Trademark image:Trademark UK00003016490 image
Status:Application Published
Filing date:2013-08-02
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00002649636
Trademark image:Trademark UK00002649636 image
Status:Registered
Filing date:2013-01-09
Date of entry in register:2013-08-25
Renewal date:2023-01-09
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00002648256
Trademark image:Trademark UK00002648256 image
Status:Registered
Filing date:2013-01-09
Date of entry in register:2013-08-16
Renewal date:2023-01-09
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00002648258
Trademark image:Trademark UK00002648258 image
Status:Registered
Filing date:2013-01-09
Date of entry in register:2013-06-21
Renewal date:2023-01-09
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00002648261
Trademark image:-
Trademark name:MOBILE ENERGY FROM BRITISH GAS
Status:Registered
Filing date:2013-01-09
Date of entry in register:2013-06-14
Renewal date:2023-01-09
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003190347
Trademark image:-
Status:Registered
Filing date:2016-10-10
Date of entry in register:2017-01-06
Renewal date:2026-10-10
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003200171
Trademark image:-
Status:Registered
Filing date:2016-12-02
Date of entry in register:2017-03-17
Renewal date:2026-12-02
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003171347
Trademark image:-
Trademark name:MYGEN
Status:Registered
Filing date:2016-06-24
Date of entry in register:2016-10-21
Renewal date:2026-06-24
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003205101
Trademark image:-
Trademark name:IO-TAHOE
Status:Registered
Filing date:2017-01-05
Date of entry in register:2017-03-24
Renewal date:2027-01-05
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003203086
Trademark image:-
Trademark name:CENTRICA LOOKING AFTER YOUR WORLD
Status:Application Published
Filing date:2016-12-19
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Trademark UK00003214141
Trademark image:-
Status:Application Published
Filing date:2017-02-21
Owner name:GB Gas Holdings Limited
Owner address:Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD

Company staff

Russell O.

Role: Director

Appointed: 28 February 2023

Latest update: 1 March 2024

Rajarshi R.

Role: Director

Appointed: 30 September 2020

Latest update: 1 March 2024

Role: Corporate Secretary

Appointed: 11 September 2000

Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

Latest update: 1 March 2024

People with significant control

The companies with significant control over this firm include: Centrica Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Windsor at Maidenhead Road, SL4 5GD, Berkshire and was registered as a PSC under the reg no 5625463.

Centrica Holdings Limited
Address: Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5625463
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (60 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
28
Company Age

Similar companies nearby

Closest companies