G2A ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG2A ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06609426
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G2A ENERGY LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is G2A ENERGY LIMITED located?

    Registered Office Address
    25 - 26 Gold Tops
    Allt-Yr-Yn
    NP20 4PG Newport
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of G2A ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (1106) LIMITEDJun 03, 2008Jun 03, 2008

    What are the latest accounts for G2A ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G2A ENERGY LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for G2A ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Termination of appointment of Marie Annick Avis as a secretary on Apr 15, 2024

    1 pagesTM02

    Confirmation statement made on Apr 01, 2025 with updates

    5 pagesCS01

    Director's details changed for Mrs Ingrid Edwards on Apr 02, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Appointment of Mrs Marie Annick Avis as a secretary on Apr 15, 2024

    2 pagesAP03

    Notification of Ingrid Edwards as a person with significant control on Apr 01, 2024

    2 pagesPSC01

    Cessation of Cnc Property Fund Management Limited as a person with significant control on Apr 01, 2024

    1 pagesPSC07

    Confirmation statement made on Apr 01, 2024 with updates

    5 pagesCS01

    Registered office address changed from 2 2 Westview Rudry CF83 9DW Wales to 25 - 26 Gold Tops Allt-Yr-Yn Newport NP20 4PG on Apr 10, 2024

    1 pagesAD01

    Registered office address changed from PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY United Kingdom to 2 2 Westview Rudry CF83 9DW on Apr 04, 2024

    1 pagesAD01

    Termination of appointment of Guy Allan Richard Stephen Haynes as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mrs Ingrid Edwards as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Marie Annick Avis as a secretary on Apr 01, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU England to PO Box PO Box 300 53 Station Close Riding Mill NE46 9HY on Apr 08, 2022

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Registered office address changed from Haugh Lane C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU England to C/O Cornerstone Law Haugh Lane Industrial Estate Hexham NE46 3PU on Sep 12, 2019

    1 pagesAD01

    Who are the officers of G2A ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Ingrid
    Gold Tops
    Allt-Yr-Yn
    NP20 4PG Newport
    25 - 26
    Wales
    Director
    Gold Tops
    Allt-Yr-Yn
    NP20 4PG Newport
    25 - 26
    Wales
    United KingdomBritish321360820002
    AVIS, Marie Annick
    Gold Tops
    Allt-Yr-Yn
    NP20 4PG Newport
    25 - 26
    Wales
    Secretary
    Gold Tops
    Allt-Yr-Yn
    NP20 4PG Newport
    25 - 26
    Wales
    321921440001
    AVIS, Marie Annick
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    England
    Secretary
    Farley Green
    Albury
    GU5 9DN Guildford
    Barn Cottage
    Surrey
    England
    181582930001
    HAYNES, Guy Allan Richard Stephen
    27 Greenham Road
    Muswell Hill
    N10 1LN London
    Director
    27 Greenham Road
    Muswell Hill
    N10 1LN London
    United KingdomBritish50833130002
    PHILLIPS, Nicholas Carlton
    Sturmer Close
    Yate
    BS37 5UR Bristol
    41
    England
    Director
    Sturmer Close
    Yate
    BS37 5UR Bristol
    41
    England
    United KingdomBritish121261250001
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Who are the persons with significant control of G2A ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ingrid Edwards
    Gold Tops
    Allt-Yr-Yn
    NP20 4PG Newport
    25 - 26
    Wales
    Apr 01, 2024
    Gold Tops
    Allt-Yr-Yn
    NP20 4PG Newport
    25 - 26
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cnc Property Fund Management Limited
    31 Church Road
    TW15 2UD Ashford
    2nd Floor, The Atrium
    England
    Apr 06, 2016
    31 Church Road
    TW15 2UD Ashford
    2nd Floor, The Atrium
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number83079
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0