G2A ENERGY LIMITED
Overview
| Company Name | G2A ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06609426 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G2A ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (1106) LIMITED | Jun 03, 2008 | Jun 03, 2008 |
What are the latest accounts for G2A ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G2A ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for G2A ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Termination of appointment of Marie Annick Avis as a secretary on Apr 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 01, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Ingrid Edwards on Apr 02, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mrs Marie Annick Avis as a secretary on Apr 15, 2024 | 2 pages | AP03 | ||
Notification of Ingrid Edwards as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||
Cessation of Cnc Property Fund Management Limited as a person with significant control on Apr 01, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 01, 2024 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Guy Allan Richard Stephen Haynes as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Ingrid Edwards as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marie Annick Avis as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of G2A ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Ingrid | Director | Gold Tops Allt-Yr-Yn NP20 4PG Newport 25 - 26 Wales | United Kingdom | British | 321360820002 | |||||
| AVIS, Marie Annick | Secretary | Gold Tops Allt-Yr-Yn NP20 4PG Newport 25 - 26 Wales | 321921440001 | |||||||
| AVIS, Marie Annick | Secretary | Farley Green Albury GU5 9DN Guildford Barn Cottage Surrey England | 181582930001 | |||||||
| HAYNES, Guy Allan Richard Stephen | Director | 27 Greenham Road Muswell Hill N10 1LN London | United Kingdom | British | 50833130002 | |||||
| PHILLIPS, Nicholas Carlton | Director | Sturmer Close Yate BS37 5UR Bristol 41 England | United Kingdom | British | 121261250001 | |||||
| PRIMA DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Ingrid Edwards | Apr 01, 2024 | Gold Tops Allt-Yr-Yn NP20 4PG Newport 25 - 26 Wales | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Cnc Property Fund Management Limited | Apr 06, 2016 | 31 Church Road TW15 2UD Ashford 2nd Floor, The Atrium England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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