UKBizDB.co.uk

BEOND GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beond Group Limited. The company was founded 24 years ago and was given the registration number 03875773. The firm's registered office is in DORKING. You can find them at Old Gun Court, North Street, Dorking, Surrey. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:BEOND GROUP LIMITED
Company Number:03875773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Old Gun Court, North Street, Dorking, Surrey, RH4 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Secretary09 February 2024Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director09 February 2024Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director09 February 2024Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director09 February 2024Active
16 The Hythe, Staines, TW18 3JA

Secretary03 May 2001Active
16 The Hythe, Staines, TW18 3JA

Secretary11 November 1999Active
Flat 6, 31 Gloucester Street, London, SW1V 2DB

Secretary18 February 2002Active
4d River View Heights, 27 Bermondsey Wall West, Tower Bridge, SE16 4TN

Secretary07 February 2003Active
Oxford Cottage Farm, Winkfield Lane, Winkfield, Windsor, SL4 4QS

Secretary14 July 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 November 1999Active
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE

Corporate Secretary20 June 2003Active
16 The Hythe, Staines, TW18 3JA

Director11 November 1999Active
8 Connaught Gardens, Berkhamsted, HP4 1SF

Director14 July 2000Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director31 July 2022Active
25 Petersfield Mansions, Cambridge, CB1 1BB

Director08 December 2000Active
Old Gunn Court, 1 North Street, Dorking, United Kingdom, RH4 1DE

Director23 January 2018Active
60 Burges Road, Thorpe Bay, Southend On Sea, SS1 3HT

Director20 May 2005Active
132 Norfolk House,Highlands Heath, Portsmouth Road, London, SW15 3TZ

Director14 July 2000Active
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE

Director14 October 2002Active
609 Chelsea Cloisters, Sloane Avenue, London, SW3 3EL

Director08 December 2004Active
Uberfuhrstrasse 6 5026, Salzburg, Austria, FOREIGN

Director27 September 2000Active
1 Hartwell Road, Hanslope, Milton Keynes, MK19 7BY

Director15 February 2002Active
1 Hartwell Road, Hanslope, Milton Keynes, MK19 7BY

Director15 February 2002Active
Old Gun Court, North Street, Dorking, England, RH4 1DE

Director08 December 2004Active
81, Rayns Way, Syston, Leicester, England, LE7 1PF

Director15 December 2020Active
39 Lonsdale Square, London, N1 1EW

Director14 July 2000Active
4 Rue Jean Senebier, Geneva, Switzerland, 1205

Director18 February 2002Active
Oxford Cottage Farm, Winkfield Lane, Winkfield, Windsor, SL4 4QS

Director14 July 2000Active
16 Rue Du 31st Decembre, 1207 Geneva, Switzerland,

Director18 February 2002Active
Courage House 6 Langley Avenue, Surbiton, KT6 6QL

Director08 December 2004Active
20, St. Thomas Street, C/O Eenergy Group Plc, London, England, SE1 9RS

Director15 December 2020Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 November 1999Active

People with Significant Control

Flogas Britain Limited
Notified on:09 February 2024
Status:Active
Country of residence:England
Address:81, Rayns Way, Leicester, England, LE7 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eenergy Holdings Limited
Notified on:15 February 2022
Status:Active
Country of residence:England
Address:20, St. Thomas Street, London, England, SE1 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eenergy Group Plc
Notified on:05 January 2021
Status:Active
Country of residence:England
Address:Salisbury House, London Wall, London, England, EC2M 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Alan Myers
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:Australian
Country of residence:United Kingdom
Address:Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Accounts

Change account reference date company current shortened.

Download
2024-02-15Officers

Appoint person secretary company with name date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-01-10Resolution

Resolution.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.