Eaga Energy Ltd LLANELLI


Eaga Energy started in year 2014 as Private Limited Company with registration number 08888707. The Eaga Energy company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Llanelli at Unit 2. Postal code: SA15 4HT. Since 22nd May 2019 Eaga Energy Ltd is no longer carrying the name Cwla.

The firm has one director. Jonathan W., appointed on 8 October 2018. There are currently no secretaries appointed. As of 13 July 2025, there were 2 ex directors - Luke P., Barbara K. and others listed below. There were no ex secretaries.

Eaga Energy Ltd Address / Contact

Office Address Unit 2
Office Address2 Temple Works Furnace
Town Llanelli
Post code SA15 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08888707
Date of Incorporation Wed, 12th Feb 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Jonathan W.

Position: Director

Appointed: 08 October 2018

Luke P.

Position: Director

Appointed: 13 September 2018

Resigned: 08 October 2018

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 13 September 2018

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Eaga Group Limited from Chepstow, United Kingdom. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jonathan W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Luke P., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eaga Group Limited

Bellarmine House 14 Upper Church Street, Five Roads, Chepstow, Monmouthshire, NP16 5EX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Wales
Place registered Companies House
Registration number 09304466
Notified on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jonathan W.

Notified on 8 October 2018
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke P.

Notified on 13 September 2018
Ceased on 8 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 13 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cwla May 22, 2019
Paxtex Consultants November 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282019-12-312020-12-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand   41 86695 4703 44232 04717 319
Current Assets  1165 693616 007747 729400 460118 522
Debtors 11123 827518 537739 587350 91382 692
Net Assets Liabilities111115 021397 228-317 487-1 477 127-2 790 749
Property Plant Equipment   16 78117 75936 98731 44052 431
Total Inventories    2 0004 70017 50018 511
Other
Accumulated Depreciation Impairment Property Plant Equipment   7196 63819 05530 60248 254
Average Number Employees During Period  111111
Balances Amounts Owed To Related Parties       91 959
Creditors   14 43654 40895 049137 68933 548
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 873
Disposals Property Plant Equipment    30 000  16 700
Increase From Depreciation Charge For Year Property Plant Equipment   7195 91912 41711 54719 525
Net Current Assets Liabilities  1115 864435 519-258 101-1 370 878-2 809 632
Property Plant Equipment Gross Cost   17 50024 39756 04262 042100 685
Provisions For Liabilities Balance Sheet Subtotal   3 1881 6421 324  
Total Additions Including From Business Combinations Property Plant Equipment   17 50036 89731 6456 00055 343
Total Assets Less Current Liabilities 11132 645453 278-221 114-1 339 438-2 757 201
Called Up Share Capital Not Paid Not Expressed As Current Asset11      
Number Shares Allotted 1      
Par Value Share 1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 21st May 2025
filed on: 3rd, June 2025
Free Download (3 pages)

Company search