2G ENERGY LTD.

Unit 1, Sycamore Court Warrington Road Unit 1, Sycamore Court Warrington Road, Runcorn, WA7 1RS, Cheshire, England
StatusACTIVE
Company No.07778950
CategoryPrivate Limited Company
Incorporated19 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Coulter Chadwick

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Chadwick

Documents

View document PDF

Incorporation company

Date: 19 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 MARLBOROUGH HILL LIMITED

25 MARLBOROUGH HILL,MIDDLESEX,HA1 1TX

Number:05326900
Status:ACTIVE
Category:Private Limited Company

AOC TRADING LIMITED

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

LAZER DIG LTD

90 HIGH STREET,COLCHESTER,CO5 9AA

Number:11387461
Status:ACTIVE
Category:Private Limited Company

PICTUREPARLOUR LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source