Background WavePink WaveYellow Wave

M GROUP ENERGY (BIERCE SURVEYING) LIMITED (05982771)

M GROUP ENERGY (BIERCE SURVEYING) LIMITED (05982771) is an active UK company. incorporated on 31 October 2006. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. M GROUP ENERGY (BIERCE SURVEYING) LIMITED has been registered for 19 years.

Company Number
05982771
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP ENERGY (BIERCE SURVEYING) LIMITED

M GROUP ENERGY (BIERCE SURVEYING) LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. M GROUP ENERGY (BIERCE SURVEYING) LIMITED was registered 19 years ago.(SIC: 74901)

Status

active

Active since 19 years ago

Company No

05982771

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BIERCE SURVEYING LTD
From: 7 April 2018To: 1 April 2025
BIERCE TECHNICAL SERVICES LIMITED
From: 31 October 2006To: 7 April 2018
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

168 Church Road Hove BN3 2DL England
From: 2 August 2018To: 4 January 2024
2nd Floor Walker House, George Street Aylesbury HP20 2HU England
From: 6 June 2018To: 2 August 2018
168 Church Road Hove BN3 2DL England
From: 3 August 2017To: 6 June 2018
12/13 Ship Street Brighton BN1 1AD United Kingdom
From: 16 March 2016To: 3 August 2017
1 Ramsay Court Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FY
From: 31 October 2006To: 16 March 2016
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Oct 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Cleared
Mar 16
Director Joined
Jul 16
Owner Exit
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 22
Loan Secured
Dec 22
Director Left
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Owner Exit
Mar 25
Director Joined
May 25
Director Left
May 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Memorandum Articles
1 May 2020
MAMA
Resolution
1 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Resolution
7 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
3 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
10 May 2007
225Change of Accounting Reference Date
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
287Change of Registered Office
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
225Change of Accounting Reference Date
Incorporation Company
31 October 2006
NEWINCIncorporation