M GROUP ENERGY (BIERCE SURVEYING) LIMITED

Register to unlock more data on OkredoRegister

M GROUP ENERGY (BIERCE SURVEYING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05982771

Incorporation date

31/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon24/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/05/2025
Termination of appointment of Anthony James Dear as a director on 2025-05-03
dot icon27/05/2025
Appointment of Mr Adam Vincent Bailey as a director on 2025-05-20
dot icon10/04/2025
Change of details for Agility Eco Services Ltd as a person with significant control on 2025-04-01
dot icon01/04/2025
Certificate of change of name
dot icon26/03/2025
Director's details changed for Mr Christian Keen on 2025-03-24
dot icon18/03/2025
Cessation of Agility Survey Ltd as a person with significant control on 2024-12-19
dot icon18/03/2025
Notification of Agility Eco Services Ltd as a person with significant control on 2024-12-19
dot icon20/11/2024
Accounts for a small company made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon01/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon17/03/2024
Registration of charge 059827710003, created on 2024-03-05
dot icon04/01/2024
Registered office address changed from 168 Church Road Hove BN3 2DL England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2024-01-04
dot icon04/01/2024
Appointment of Mrs Alexandra Nelia Badel as a director on 2023-12-22
dot icon04/01/2024
Appointment of Mr Simon Best as a director on 2023-12-22
dot icon04/01/2024
Appointment of Mr Christian Keen as a director on 2023-12-22
dot icon04/01/2024
Appointment of Mr Parminder Singh Khaira as a director on 2023-12-22
dot icon04/01/2024
Appointment of Shueb Ali as a director on 2023-12-22
dot icon04/01/2024
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-12-22
dot icon04/01/2024
Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-12-22
dot icon05/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/06/2023
Accounts for a small company made up to 2022-09-30
dot icon31/03/2023
Termination of appointment of Nicholas John Ainger as a director on 2023-03-31
dot icon19/12/2022
Registration of charge 059827710002, created on 2022-12-16
dot icon25/11/2022
Appointment of Sharon Louise Johnson as a director on 2022-11-23
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon13/06/2022
Accounts for a small company made up to 2021-09-30
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon01/05/2020
Memorandum and Articles of Association
dot icon01/05/2020
Resolutions
dot icon09/04/2020
Termination of appointment of Neil Jonathan Bowles as a director on 2020-04-08
dot icon09/04/2020
Appointment of Mr Anthony James Dear as a director on 2020-04-08
dot icon03/02/2020
Notification of Agility Survey Ltd as a person with significant control on 2019-11-19
dot icon03/02/2020
Cessation of Nicholas Ainger as a person with significant control on 2019-11-19
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon02/08/2018
Registered office address changed from 2nd Floor Walker House, George Street Aylesbury HP20 2HU England to 168 Church Road Hove BN3 2DL on 2018-08-02
dot icon06/06/2018
Director's details changed for Mr Neil Jonathan Bowles on 2018-06-06
dot icon06/06/2018
Director's details changed for Mr Nicholas John Ainger on 2018-06-06
dot icon06/06/2018
Change of details for Mr Nicholas Ainger as a person with significant control on 2018-06-06
dot icon06/06/2018
Registered office address changed from 168 Church Road Hove BN3 2DL England to 2nd Floor Walker House, George Street Aylesbury HP20 2HU on 2018-06-06
dot icon07/04/2018
Resolutions
dot icon12/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon26/09/2017
Current accounting period shortened from 2017-12-31 to 2017-09-30
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Registered office address changed from 12/13 Ship Street Brighton BN1 1AD United Kingdom to 168 Church Road Hove BN3 2DL on 2017-08-03
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/08/2016
Appointment of Mr Neil Jonathan Bowles as a director on 2016-07-27
dot icon22/03/2016
Satisfaction of charge 059827710001 in full
dot icon17/03/2016
Termination of appointment of Janette Elizabeth Birch as a secretary on 2016-03-14
dot icon16/03/2016
Registered office address changed from 1 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY to 12/13 Ship Street Brighton BN1 1AD on 2016-03-16
dot icon16/03/2016
Appointment of Mr Nicholas John Ainger as a director on 2016-03-14
dot icon16/03/2016
Termination of appointment of Leigh Holden as a director on 2016-03-14
dot icon16/03/2016
Termination of appointment of Stephen Frederick Birch as a director on 2016-03-14
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Secretary's details changed for Janette Elizabeth Birch on 2014-02-18
dot icon20/02/2014
Director's details changed for Stephen Frederick Birch on 2014-02-18
dot icon20/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon15/11/2013
Director's details changed for Mr Leigh Holden on 2013-11-15
dot icon02/10/2013
Registration of charge 059827710001
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon12/11/2010
Director's details changed for Mr Leigh Holden on 2010-11-12
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon18/01/2010
Director's details changed for Leigh Holden on 2010-01-18
dot icon03/07/2009
Registered office changed on 03/07/2009 from 4 archers court stukeley road huntingdon cambs PE29 6XG
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 31/10/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 31/10/07; full list of members
dot icon10/05/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon14/04/2007
New director appointed
dot icon31/03/2007
Registered office changed on 31/03/07 from: 1 parcell walk godmanchester huntingdon cambridgeshire PE29 2YL
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
New director appointed
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Accounting reference date extended from 31/10/07 to 30/04/08
dot icon31/10/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
321.85K
-
0.00
516.81K
-
2022
17
470.65K
-
0.00
420.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
22/12/2023 - Present
273
Best, Simon
Director
22/12/2023 - Present
18
Johnson, Sharon Louise
Director
23/11/2022 - Present
7
Holden, Leigh
Director
08/03/2007 - 14/03/2016
5
UKF NOMINEES LIMITED
Nominee Director
31/10/2006 - 31/10/2006
158

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M GROUP ENERGY (BIERCE SURVEYING) LIMITED

M GROUP ENERGY (BIERCE SURVEYING) LIMITED is an(a) Active company incorporated on 31/10/2006 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M GROUP ENERGY (BIERCE SURVEYING) LIMITED?

toggle

M GROUP ENERGY (BIERCE SURVEYING) LIMITED is currently Active. It was registered on 31/10/2006 .

Where is M GROUP ENERGY (BIERCE SURVEYING) LIMITED located?

toggle

M GROUP ENERGY (BIERCE SURVEYING) LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST.

What does M GROUP ENERGY (BIERCE SURVEYING) LIMITED do?

toggle

M GROUP ENERGY (BIERCE SURVEYING) LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for M GROUP ENERGY (BIERCE SURVEYING) LIMITED?

toggle

The latest filing was on 06/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.