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.
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 | : |
|
Registered Address | : | Old Gun Court, North Street, Dorking, Surrey, RH4 1DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Rayns Way, Syston, Leicester, England, LE7 1PF | Secretary | 09 February 2024 | Active |
81, Rayns Way, Syston, Leicester, England, LE7 1PF | Director | 09 February 2024 | Active |
81, Rayns Way, Syston, Leicester, England, LE7 1PF | Director | 09 February 2024 | Active |
81, Rayns Way, Syston, Leicester, England, LE7 1PF | Director | 09 February 2024 | Active |
16 The Hythe, Staines, TW18 3JA | Secretary | 03 May 2001 | Active |
16 The Hythe, Staines, TW18 3JA | Secretary | 11 November 1999 | Active |
Flat 6, 31 Gloucester Street, London, SW1V 2DB | Secretary | 18 February 2002 | Active |
4d River View Heights, 27 Bermondsey Wall West, Tower Bridge, SE16 4TN | Secretary | 07 February 2003 | Active |
Oxford Cottage Farm, Winkfield Lane, Winkfield, Windsor, SL4 4QS | Secretary | 14 July 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 11 November 1999 | Active |
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE | Corporate Secretary | 20 June 2003 | Active |
16 The Hythe, Staines, TW18 3JA | Director | 11 November 1999 | Active |
8 Connaught Gardens, Berkhamsted, HP4 1SF | Director | 14 July 2000 | Active |
81, Rayns Way, Syston, Leicester, England, LE7 1PF | Director | 31 July 2022 | Active |
25 Petersfield Mansions, Cambridge, CB1 1BB | Director | 08 December 2000 | Active |
Old Gunn Court, 1 North Street, Dorking, United Kingdom, RH4 1DE | Director | 23 January 2018 | Active |
60 Burges Road, Thorpe Bay, Southend On Sea, SS1 3HT | Director | 20 May 2005 | Active |
132 Norfolk House,Highlands Heath, Portsmouth Road, London, SW15 3TZ | Director | 14 July 2000 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 14 October 2002 | Active |
609 Chelsea Cloisters, Sloane Avenue, London, SW3 3EL | Director | 08 December 2004 | Active |
Uberfuhrstrasse 6 5026, Salzburg, Austria, FOREIGN | Director | 27 September 2000 | Active |
1 Hartwell Road, Hanslope, Milton Keynes, MK19 7BY | Director | 15 February 2002 | Active |
1 Hartwell Road, Hanslope, Milton Keynes, MK19 7BY | Director | 15 February 2002 | Active |
Old Gun Court, North Street, Dorking, England, RH4 1DE | Director | 08 December 2004 | Active |
81, Rayns Way, Syston, Leicester, England, LE7 1PF | Director | 15 December 2020 | Active |
39 Lonsdale Square, London, N1 1EW | Director | 14 July 2000 | Active |
4 Rue Jean Senebier, Geneva, Switzerland, 1205 | Director | 18 February 2002 | Active |
Oxford Cottage Farm, Winkfield Lane, Winkfield, Windsor, SL4 4QS | Director | 14 July 2000 | Active |
16 Rue Du 31st Decembre, 1207 Geneva, Switzerland, | Director | 18 February 2002 | Active |
Courage House 6 Langley Avenue, Surbiton, KT6 6QL | Director | 08 December 2004 | Active |
20, St. Thomas Street, C/O Eenergy Group Plc, London, England, SE1 9RS | Director | 15 December 2020 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 11 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-16 | Accounts | Change account reference date company current shortened. | Download |
2024-02-15 | Officers | Appoint person secretary company with name date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Resolution | Resolution. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.