Check the

POND GROUP LIMITED

Company
POND GROUP LIMITED (03886757)

POND GROUP

Phone: +44 (0)2033 019 050
A⁺ rating

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

Company name
POND GROUP LIMITED
Company number
03886757
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1999
Age - 25 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
52
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
51
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
49
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.