Background WavePink WaveYellow Wave

FGS ENERGY LIMITED (11233467)

FGS ENERGY LIMITED (11233467) is an active UK company. incorporated on 5 March 2018. with registered office in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. FGS ENERGY LIMITED has been registered for 8 years. Current directors include HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis.

Company Number
11233467
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Stanford Bridge Farm, Ashford, TN27 0RU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEATHCOTE, Martin Lewis, HEATHCOTE, Trevor Lewis
SIC Codes
35110, 35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGS ENERGY LIMITED

FGS ENERGY LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. FGS ENERGY LIMITED was registered 8 years ago.(SIC: 35110, 35210)

Status

active

Active since 8 years ago

Company No

11233467

LTD Company

Age

8 Years

Incorporated 5 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Stanford Bridge Farm Pluckley Ashford, TN27 0RU,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Dec 21
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEATHCOTE, Martin Lewis

Active
Pluckley, AshfordTN27 0RU
Born May 1995
Director
Appointed 01 Apr 2025

HEATHCOTE, Trevor Lewis

Active
Pluckley, AshfordTN27 0RU
Born May 1965
Director
Appointed 05 Mar 2018

WEST, Jonathan Hugh

Resigned
Pluckley, AshfordTN27 0RU
Born October 1975
Director
Appointed 05 Mar 2018
Resigned 25 Mar 2025

Persons with significant control

1

Pluckley, AshfordTN27 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
24 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2018
NEWINCIncorporation