ENERGYS GROUP LIMITED
EASTLEIGH JOYEDGE LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3LG

Company number 05691393
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 June 2017; Confirmation statement made on 30 January 2017 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of ENERGYS GROUP LIMITED are www.energysgroup.co.uk, and www.energys-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Shawford Rail Station is 4.6 miles; to Redbridge Rail Station is 4.9 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Energys Group Limited is a Private Limited Company. The company registration number is 05691393. Energys Group Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Energys Group Limited is New Kings Court Tollgate Chandler S Ford Eastleigh Hampshire So53 3lg. . BLAKELAW SECRETARIES LIMITED is a Secretary of the company. ADAMS, Steven Paul is a Director of the company. COX, Kevin is a Director of the company. LAU, Michael Kwok Yan is a Director of the company. Secretary JOHNSTONE, John Peter has been resigned. Secretary WELLS, Katharine Maria has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director JOHNSTONE, John Peter has been resigned. Director STIRRUP, Richard John has been resigned. Director WELLS, Katharine Maria has been resigned. Director WELLS, Vincent Martin Britton has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLAKELAW SECRETARIES LIMITED
Appointed Date: 21 January 2009

Director
ADAMS, Steven Paul
Appointed Date: 27 April 2015
62 years old

Director
COX, Kevin
Appointed Date: 25 January 2007
67 years old

Director
LAU, Michael Kwok Yan
Appointed Date: 27 April 2015
51 years old

Resigned Directors

Secretary
JOHNSTONE, John Peter
Resigned: 21 January 2009
Appointed Date: 27 July 2006

Secretary
WELLS, Katharine Maria
Resigned: 27 July 2006
Appointed Date: 02 March 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 March 2006
Appointed Date: 30 January 2006

Director
JOHNSTONE, John Peter
Resigned: 20 September 2013
Appointed Date: 27 July 2006
72 years old

Director
STIRRUP, Richard John
Resigned: 27 April 2015
Appointed Date: 27 July 2006
63 years old

Director
WELLS, Katharine Maria
Resigned: 27 July 2006
Appointed Date: 02 March 2006
49 years old

Director
WELLS, Vincent Martin Britton
Resigned: 01 April 2009
Appointed Date: 02 March 2006
79 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 March 2006
Appointed Date: 30 January 2006

Persons With Significant Control

Mr Kwok Yan Michael Lau
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ENERGYS GROUP LIMITED Events

13 Mar 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 380,789.81

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
03 Jul 2006
Nc inc already adjusted 02/03/06
03 Jul 2006
Resolutions
  • RES13 ‐ Sub div 02/03/06

03 Jul 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jan 2006
Incorporation

ENERGYS GROUP LIMITED Charges

27 April 2015
Charge code 0569 1393 0001
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Richard Stirrup (The Security Trustee)
Description: All the freehold and leasehold property of the company at…