EAGA ENERGY LTD

Register to unlock more data on OkredoRegister

EAGA ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08888707

Incorporation date

12/02/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon10/03/2026
Registered office address changed from Unit 2 Temple Works Furnace Llanelli SA15 4HT United Kingdom to 63 Walter Road Swansea SA1 4PT on 2026-03-10
dot icon09/03/2026
Statement of affairs
dot icon09/03/2026
Appointment of a voluntary liquidator
dot icon03/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon25/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon14/01/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon11/11/2021
Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom to Unit 2 Temple Works Furnace Llanelli SA15 4HT on 2021-11-11
dot icon28/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/02/2021
Director's details changed for Mr Jonathan David Wilshire on 2021-02-03
dot icon23/02/2021
Change of details for Eaga Group Limited as a person with significant control on 2021-02-03
dot icon03/02/2021
Change of details for J & P W Limited as a person with significant control on 2021-01-01
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/01/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon05/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon22/05/2019
Resolutions
dot icon22/05/2019
Cessation of Jonathan David Wilshire as a person with significant control on 2019-05-21
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon21/05/2019
Notification of J & P W Limited as a person with significant control on 2019-05-20
dot icon23/04/2019
Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow NP16 5EX Wales to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 2019-04-23
dot icon23/04/2019
Registered office address changed from 53 Rehoboth Road Five Roads Llanelli SA15 5DJ Wales to Bellarmine House 14 Upper Church Street Chepstow NP16 5EX on 2019-04-23
dot icon23/04/2019
Registered office address changed from 9 Portland Street Manchester M1 3BE England to 53 Rehoboth Road Five Roads Llanelli SA15 5DJ on 2019-04-23
dot icon10/01/2019
Accounts for a dormant company made up to 2018-02-28
dot icon23/11/2018
Resolutions
dot icon09/10/2018
Notification of Jonathan David Wilshire as a person with significant control on 2018-10-08
dot icon09/10/2018
Cessation of Luke Peek as a person with significant control on 2018-10-08
dot icon09/10/2018
Termination of appointment of Luke Peek as a director on 2018-10-08
dot icon09/10/2018
Appointment of Mr Jonathan David Wilshire as a director on 2018-10-08
dot icon21/09/2018
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 9 Portland Street Manchester M1 3BE on 2018-09-21
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon13/09/2018
Notification of Luke Peek as a person with significant control on 2018-09-13
dot icon13/09/2018
Appointment of Luke Peek as a director on 2018-09-13
dot icon13/09/2018
Cessation of Woodberry Secretarial Limited as a person with significant control on 2018-09-13
dot icon13/09/2018
Termination of appointment of Barbara Kahan as a director on 2018-09-13
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon02/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
317.49K
-
0.00
3.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
12/02/2014 - 13/09/2018
27945
Peek, Luke
Director
13/09/2018 - 08/10/2018
-
Wilshire, Jonathan David
Director
08/10/2018 - Present
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EAGA ENERGY LTD

EAGA ENERGY LTD is an(a) Liquidation company incorporated on 12/02/2014 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGA ENERGY LTD?

toggle

EAGA ENERGY LTD is currently Liquidation. It was registered on 12/02/2014 .

Where is EAGA ENERGY LTD located?

toggle

EAGA ENERGY LTD is registered at 63 Walter Road, Swansea SA1 4PT.

What does EAGA ENERGY LTD do?

toggle

EAGA ENERGY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EAGA ENERGY LTD?

toggle

The latest filing was on 10/03/2026: Registered office address changed from Unit 2 Temple Works Furnace Llanelli SA15 4HT United Kingdom to 63 Walter Road Swansea SA1 4PT on 2026-03-10.