Background WavePink WaveYellow Wave

CROWN GAS AND POWER 2 LIMITED (11357910)

CROWN GAS AND POWER 2 LIMITED (11357910) is an active UK company. incorporated on 12 May 2018. with registered office in Bury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. CROWN GAS AND POWER 2 LIMITED has been registered for 7 years. Current directors include DAY, Terry Walter, GREENSMITH, Matthew Craig, HARRIS, Anthony Joseph and 2 others.

Company Number
11357910
Status
active
Type
ltd
Incorporated
12 May 2018
Age
7 years
Address
The Oil Centre Bury New Road, Bury, BL9 7HY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
DAY, Terry Walter, GREENSMITH, Matthew Craig, HARRIS, Anthony Joseph, IVERS, Phillip, MARRIOTT, Dale Richard
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN GAS AND POWER 2 LIMITED

CROWN GAS AND POWER 2 LIMITED is an active company incorporated on 12 May 2018 with the registered office located in Bury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. CROWN GAS AND POWER 2 LIMITED was registered 7 years ago.(SIC: 35140)

Status

active

Active since 7 years ago

Company No

11357910

LTD Company

Age

7 Years

Incorporated 12 May 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Oil Centre Bury New Road Heap Bridge Bury, BL9 7HY,

Previous Addresses

Crown Point Heap Brow Bury Lancashire BL9 7JR United Kingdom
From: 1 November 2023To: 8 December 2023
The Oil Centre Bury New Road Heap Bridge Bury BL9 7HY United Kingdom
From: 12 May 2018To: 1 November 2023
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
New Owner
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Joined
Apr 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DAY, Terry Walter

Active
Bury New Road, BuryBL9 7HY
Born April 1978
Director
Appointed 12 May 2018

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 12 May 2018

HARRIS, Anthony Joseph

Active
Bury New Road, BuryBL9 7HY
Born December 1971
Director
Appointed 21 Oct 2024

IVERS, Phillip

Active
Bury New Road, BuryBL9 7HY
Born December 1981
Director
Appointed 23 Apr 2025

MARRIOTT, Dale Richard

Active
Bury New Road, BuryBL9 7HY
Born July 1979
Director
Appointed 12 May 2018

GREENHALGH, Adrian John

Resigned
Bury New Road, BuryBL9 7HY
Born July 1968
Director
Appointed 12 May 2018
Resigned 21 Oct 2024

Persons with significant control

3

Mr Andrew David Greensmith

Active
Bury New Road, BuryBL9 7HY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023

Mrs Abigail Alicia Rayner

Active
Bury New Road, BuryBL9 7HY
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023

Mr Matthew Craig Greensmith

Active
Bury New Road, BuryBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Incorporation Company
12 May 2018
NEWINCIncorporation