UKBizDB.co.uk

ENERGYS GROUP LIMITED

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

This company is commonly known as Energys Group Limited. The company was founded 18 years ago and was given the registration number 05691393. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENERGYS GROUP LIMITED
Company Number:05691393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary21 January 2009Active
33, Lambert Crescent, Blackwater, Camberley, United Kingdom, GU17 0PW

Director27 April 2015Active
74, Dean Way, Storrington, Nr Pulborough, United Kingdom, RH20 4QS

Director25 January 2007Active
Flat A 2/F, Block 6 Villa Carlton, 369 Tai Po Road, Kowloon, Hong Kong,

Director27 April 2015Active
Tale End, Lower Tale, Payhembury, Honiton, United Kingdom, EX14 3HL

Director01 February 2020Active
Green Oaks, Green Lane, Crowborough, TN6 2XB

Secretary27 July 2006Active
63 The Avenue, Lightwater, GU18 5RG

Secretary02 March 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary30 January 2006Active
Green Oaks, Green Lane, Crowborough, TN6 2XB

Director27 July 2006Active
Gloucester House 3 Gloucester, Terrace Bosham Lane, Bosham, PO18 8HY

Director27 July 2006Active
63 The Avenue, Lightwater, GU18 5RG

Director02 March 2006Active
23, Grenehurst Park, Capel, Dorking, RH5 5GB

Director02 March 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director30 January 2006Active

People with Significant Control

Michael Kwok Yan Lau
Notified on:02 June 2022
Status:Active
Date of birth:September 1974
Nationality:Hong Konger
Country of residence:Hong Kong
Address:Flat A 2/F, Block 6 Villa Carlton, Kowloon, Hong Kong,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Tom Ko Yuen Lau
Notified on:07 February 2018
Status:Active
Date of birth:May 1951
Nationality:Chinese
Country of residence:Hong Kong
Address:Flat A, 4th Floor, 2 Chong Yip Street, Kwun Tong, Hong Kong,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kwok Yan Michael Lau
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:Chinese
Country of residence:Hong Kong
Address:4a, Meyer Industrial Building, Kwun Tong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Officers

Change corporate secretary company with change date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type small.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.