P2G (SUB) LIMITED

Register to unlock more data on OkredoRegister

P2G (SUB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10640126

Incorporation date

27/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2017)
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon17/02/2026
Micro company accounts made up to 2025-09-30
dot icon19/01/2026
Director's details changed for Mr Michael John Hughes on 2026-01-16
dot icon16/01/2026
Change of details for Phase 2 Gas Holdings Limited as a person with significant control on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Andrew Jonathan Charles Newman on 2026-01-16
dot icon16/01/2026
Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2026-01-16
dot icon26/08/2025
Change of details for Phase 2 Gas Holdings Limited as a person with significant control on 2023-05-22
dot icon10/06/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon09/04/2025
Micro company accounts made up to 2024-09-30
dot icon31/12/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/11/2024
Director's details changed for Mr Andrew Jonathan Charles Newman on 2024-11-26
dot icon30/07/2024
Director's details changed for Mr Michael John Hughes on 2024-07-01
dot icon18/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon13/07/2023
Certificate of change of name
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/05/2023
Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-19
dot icon26/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon03/05/2021
Resolutions
dot icon07/04/2021
Confirmation statement made on 2021-02-26 with updates
dot icon19/02/2021
Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 141-145 Curtain Road 3rd Floor London EC2A 3BX on 2021-02-19
dot icon16/12/2020
Appointment of Mr Michael John Hughes as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Stephen William Mahon as a director on 2020-12-16
dot icon11/08/2020
Termination of appointment of Gary Leigh Toomey as a director on 2020-07-02
dot icon24/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon04/03/2020
Director's details changed for Mr Andrew Jonathan Charles Newman on 2018-07-01
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon23/08/2018
Termination of appointment of Alan Yazdabadi as a secretary on 2018-08-10
dot icon16/08/2018
Appointment of Mr Gary Leigh Toomey as a director on 2018-08-16
dot icon06/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon05/01/2018
Notification of Phase 2 Gas Holdings Limited as a person with significant control on 2017-12-01
dot icon05/01/2018
Cessation of Larkfleet Gas Assets Limited as a person with significant control on 2017-12-01
dot icon11/12/2017
Registered office address changed from Larkfleet House Falcon Way, Southfields Business Park Bourne PE10 0FF United Kingdom to Delta Place 27 Bath Road Cheltenham GL53 7th on 2017-12-11
dot icon11/12/2017
Registration of charge 106401260001, created on 2017-12-01
dot icon08/12/2017
Appointment of Mr Alan Yazdabadi as a secretary on 2017-12-01
dot icon08/12/2017
Appointment of Mr Andrew Jonathan Charles Newman as a director on 2017-12-01
dot icon08/12/2017
Appointment of Mr Stephen William Mahon as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Emma Rafaluk as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Karl Stephen Hick as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Deborah Brown as a secretary on 2017-12-01
dot icon10/10/2017
Previous accounting period shortened from 2018-02-28 to 2017-09-30
dot icon28/09/2017
Appointment of Miss Emma Rafaluk as a director on 2017-09-27
dot icon20/09/2017
Termination of appointment of Christopher Mark Chadburn as a director on 2017-07-06
dot icon11/08/2017
Appointment of Mr Karl Stephen Hick as a director on 2017-08-11
dot icon12/06/2017
Termination of appointment of Neil James Dallamore as a director on 2017-06-08
dot icon27/02/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.15K
-
0.00
-
-
2022
0
117.35K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Andrew Jonathan Charles
Director
01/12/2017 - Present
189
Mahon, Stephen William
Director
01/12/2017 - 16/12/2020
155
Hughes, Michael John
Director
16/12/2020 - Present
235
Hick, Karl Stephen
Director
11/08/2017 - 01/12/2017
273
Toomey, Gary Leigh
Director
16/08/2018 - 02/07/2020
90

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P2G (SUB) LIMITED

P2G (SUB) LIMITED is an(a) Active company incorporated on 27/02/2017 with the registered office located at C/O External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich NR7 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P2G (SUB) LIMITED?

toggle

P2G (SUB) LIMITED is currently Active. It was registered on 27/02/2017 .

Where is P2G (SUB) LIMITED located?

toggle

P2G (SUB) LIMITED is registered at C/O External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich NR7 0HR.

What does P2G (SUB) LIMITED do?

toggle

P2G (SUB) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for P2G (SUB) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-26 with updates.