2G ENERGY LTD.
Status | ACTIVE |
Company No. | 07778950 |
Category | Private Limited Company |
Incorporated | 19 Sep 2011 |
Age | 12 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
2G ENERGY LTD. is an active private limited company with number 07778950. It was incorporated 12 years, 8 months, 12 days ago, on 19 September 2011. The company address is Unit 1, Sycamore Court Warrington Road Unit 1, Sycamore Court Warrington Road, Runcorn, WA7 1RS, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Termination director company with name termination date
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Marie Hutchings
Termination date: 2023-06-28
Documents
Accounts with accounts type full
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type full
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type full
Date: 11 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Coulter Chadwick
Termination date: 2021-03-01
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type full
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-31
Officer name: Mr Mark Holtmann
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-19
Old address: Clifton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW
New address: Unit 1, Sycamore Court Warrington Road Manor Park Runcorn Cheshire WA7 1RS
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Appoint person director company with name date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Holtmann
Appointment date: 2018-05-11
Documents
Appoint person director company with name date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elaine Marie Hutchings
Appointment date: 2018-05-11
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Christopher Perry
Termination date: 2018-05-08
Documents
Accounts with accounts type small
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type small
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type full
Date: 17 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus Christopher Perry
Appointment date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type small
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
New address: Clifton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW
Old address: Evan House Sutton Quays Runcorn WA7 3EH
Change date: 2014-09-24
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Coulter Chadwick
Documents
Change account reference date company current extended
Date: 26 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Old address: 20 White Friars Chester CH1 1XS United Kingdom
Change date: 2012-11-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Chadwick
Documents
Some Companies
25 MARLBOROUGH HILL,MIDDLESEX,HA1 1TX
Number: | 05326900 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1BE
Number: | 09247655 |
Status: | ACTIVE |
Category: | Private Limited Company |
AWARD ELECTRICAL SERVICES (SOUTHERN) LIMITED
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 07975903 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 HIGH STREET,COLCHESTER,CO5 9AA
Number: | 11387461 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE CHURCH ROAD,WOLVERHAMPTON,WV5 9DJ
Number: | 03007148 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLE TECHNICAL SERVICES LTD.
16 SHERWOOD FOLD,GLOSSOP,SK13 5HW
Number: | 08057406 |
Status: | ACTIVE |
Category: | Private Limited Company |