ABOUT POND GROUP LIMITED
“POND are one of the best local IT support companies who are at the end of the phone whenever we need them. They have supported my business with all IT issues over the last five years and would recommend them to anyone who is a small business.”
“I thoroughly recommend POND as reliable, friendly, professional and most importantly cost effective technical support company. They have never let us down and the service has always been fantastic.”
KEY FINANCES
Year
2017
Assets
£85.28k
▼ £-13.04k (-13.26 %)
Cash
£55.06k
▼ £-28.96k (-34.47 %)
Liabilities
£29.17k
▼ £-70.76k (-70.81 %)
Net Worth
£56.12k
▼ £57.72k (-3,596.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bromley
- Company name
- POND GROUP LIMITED
- Company number
- 03886757
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Dec 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pondgroup.com
- Phones
-
+44 (0)2033 019 050
+44 (0)2084 666 043
02033 019 050
02084 666 043
- Registered Address
- 17 WIDMORE ROAD,
BROMLEY,
BR1 1RL
ECONOMIC ACTIVITIES
- 47429
- Retail sale of telecommunications equipment other than mobile telephones
- 61100
- Wired telecommunications activities
- 62020
- Information technology consultancy activities
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 29 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 14 Dec 2016
- Confirmation statement made on 1 December 2016 with updates
- 10 Jun 2016
- Change of share class name or designation
CHARGES
-
15 February 2001
- Status
- Outstanding
- Delivered
- 23 February 2001
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
POND GROUP LIMITED DIRECTORS
Keith John Provins
Acting
- Appointed
- 01 December 1999
- Role
- Secretary
- Nationality
- British
- Address
- 24 Tye Common Road, Billericay, Essex, CM12 9ND
- Name
- PROVINS, Keith John
James Gregory Gillies
Acting
PSC
- Appointed
- 01 December 1999
- Occupation
- I.T. Consultant
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 17 Widmore Road, Bromley, BR1 1RL
- Country Of Residence
- England
- Name
- GILLIES, James Gregory
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Timothy John Marchant
Acting
PSC
- Appointed
- 07 January 2000
- Occupation
- Engineer
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 17 Widmore Road, Bromley, BR1 1RL
- Country Of Residence
- England
- Name
- MARCHANT, Timothy John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 01 December 1999
- Resigned
- 01 December 1999
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 01 December 1999
- Resigned
- 01 December 1999
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
Scott Michael Rafferty
Resigned
- Appointed
- 07 January 2000
- Resigned
- 02 November 2000
- Occupation
- It Professional
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 15 Lochfield Road, Dumfries, Dumfriesshire, DG2 9BE
- Name
- RAFFERTY, Scott Michael
REVIEWS
Check The Company
Excellent according to the company’s financial health.