Energys Group Limited EASTLEIGH


Energys Group started in year 2006 as Private Limited Company with registration number 05691393. The Energys Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Eastleigh at New Kings Court Tollgate. Postal code: SO53 3LG. Since August 17, 2006 Energys Group Limited is no longer carrying the name Joyedge.

The company has 4 directors, namely Peter W., Steven A. and Michael L. and others. Of them, Kevin C. has been with the company the longest, being appointed on 25 January 2007 and Peter W. has been with the company for the least time - from 1 February 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Energys Group Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05691393
Date of Incorporation Mon, 30th Jan 2006
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Peter W.

Position: Director

Appointed: 01 February 2020

Steven A.

Position: Director

Appointed: 27 April 2015

Michael L.

Position: Director

Appointed: 27 April 2015

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 2009

Kevin C.

Position: Director

Appointed: 25 January 2007

Richard S.

Position: Director

Appointed: 27 July 2006

Resigned: 27 April 2015

John J.

Position: Director

Appointed: 27 July 2006

Resigned: 20 September 2013

John J.

Position: Secretary

Appointed: 27 July 2006

Resigned: 21 January 2009

Vincent W.

Position: Director

Appointed: 02 March 2006

Resigned: 01 April 2009

Katharine W.

Position: Director

Appointed: 02 March 2006

Resigned: 27 July 2006

Katharine W.

Position: Secretary

Appointed: 02 March 2006

Resigned: 27 July 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 January 2006

Resigned: 02 March 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2006

Resigned: 02 March 2006

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Michael L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Tom L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Kwok L., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael L.

Notified on 2 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tom L.

Notified on 7 February 2018
Ceased on 2 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kwok L.

Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Joyedge August 17, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements