Check the

G2 ENERGY LIMITED

Company
G2 ENERGY LIMITED (05840192)

G2 ENERGY

Phone: 01234 482 482
A⁺ rating

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

Company name
G2 ENERGY LIMITED
Company number
05840192
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jun 2006
Age - 18 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
74
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
68
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
41
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
53
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
58
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.