ABOUT G2 ENERGY LIMITED
g2 Energy Independent Connection Provider
g2 Energy are a Lloyds NERS accredited, Independent Connection Provider (ICP) and can provide Contestable works up to and including 132kV.
To date, g2 Energy have successfully completed in excess of over 315 Grid Connections to the UK electricity distribution Grid, equating to over 1.7 GW of embedded generation…
g2 Energy
KEY FINANCES
Year
2012
Assets
£1323.7k
▲ £1177.08k (802.77 %)
Cash
£297.97k
▲ £297.73k (124,573.64 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£1323.7k
▲ £1177.08k (802.77 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Milton Keynes
- Company name
- G2 ENERGY LIMITED
- Company number
- 05840192
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Jun 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.g2energy.co.uk
- Phones
-
01234 482 482
- Registered Address
- OLNEY OFFICE PARK 25,
OSIER WAY,
OLNEY,
BUCKINGHAMSHIRE,
MK46 5FP
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 24 Jan 2017
- Registration of charge 058401920005, created on 20 January 2017
- 17 Nov 2016
- Full accounts made up to 31 March 2016
- 20 Jun 2016
- Director's details changed for Mr Stephen Philip Gay on 17 June 2016
CHARGES
-
20 January 2017
- Status
- Outstanding
- Delivered
- 24 January 2017
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
30 April 2015
- Status
- Outstanding
- Delivered
- 1 May 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Plot b olney office park warrington road olney…
-
4 March 2014
- Status
- Outstanding
- Delivered
- 12 March 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
6 December 2013
- Status
- Satisfied
on 30 July 2014
- Delivered
- 19 December 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
9 November 2012
- Status
- Satisfied
on 1 April 2016
- Delivered
- 14 November 2012
-
Persons entitled
- Coal Pension Properties Limited
- Description
- £6,612.00.
See Also
Last update 2018
G2 ENERGY LIMITED DIRECTORS
Jacqualine Miller
Acting
- Appointed
- 07 June 2006
- Role
- Secretary
- Address
- 45 High Street, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NU
- Name
- MILLER, Jacqualine
Nicholas Mark Cooke
Acting
- Appointed
- 01 June 2012
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Olney Office Park 25, Osier Way, Olney, Buckinghamshire, MK46 5FP
- Country Of Residence
- United Kingdom
- Name
- COOKE, Nicholas Mark
Gary Alvin Gay
Acting
- Appointed
- 07 June 2006
- Occupation
- Consultant
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 45 High Street, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NU
- Country Of Residence
- England
- Name
- GAY, Gary Alvin
Steven Phillip Gay
Acting
- Appointed
- 22 September 2015
- Occupation
- Sales Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- Olney Office Park 25, Osier Way, Olney, Buckinghamshire, MK46 5FP
- Country Of Residence
- England
- Name
- GAY, Steven Phillip
Nigel Christopher Hughes
Acting
- Appointed
- 01 September 2015
- Occupation
- Operations Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Olney Office Park 25, Osier Way, Olney, Buckinghamshire, MK46 5FP
- Country Of Residence
- England
- Name
- HUGHES, Nigel Christopher
Kelvin John Ruck
Acting
- Appointed
- 21 August 2012
- Occupation
- Electrical Power Engineer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Olney Office Park 25, Osier Way, Olney, Buckinghamshire, MK46 5FP
- Country Of Residence
- England
- Name
- RUCK, Kelvin John
REVIEWS
Check The Company
Excellent according to the company’s financial health.