CompanyTrack
M

M GROUP ENERGY (BIERCE SURVEYING) LIMITED

Active Stevenage

Environmental consulting activities

8 employees Website
Property, infrastructure and construction Facilities management Environmental consulting activities
M

M GROUP ENERGY (BIERCE SURVEYING) LIMITED

Environmental consulting activities

Founded 31 Oct 2006 Active Stevenage, England 8 employees bierce.co.uk
Property, infrastructure and construction Facilities management Environmental consulting activities
Accounts Submitted
Confirmation Statement Submitted 5 Nov 2025
Net assets £830.87K £360.21K 2024 year on year
Total assets £1.12M £462.42K 2024 year on year
Total Liabilities £286.55K £102.20K 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Abel Smith House Gunnels Wood Road Stevenage SG1 2ST England

Office (Aylesbury)

Walker House, George St, Aylesbury HP20 2HU

Credit Report

Discover M GROUP ENERGY (BIERCE SURVEYING) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£818.59k

Increased by £398.51k (+95%)

Net Assets

£830.87k

Increased by £360.21k (+77%)

Total Liabilities

£286.55k

Increased by £102.20k (+55%)

Turnover

N/A

Employees

8

Decreased by 9 (-53%)

Debt Ratio

26%

Decreased by 2 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

9 active 8 resigned
Status
Adam Vincent BaileyDirectorBritishEngland5220 May 2025Active
Alexandra Nelia BadelDirectorBritishEngland4022 Dec 2023Active
Alexandra Nelia BadelSecretaryUnknownUnknown22 Dec 2023Active
Ben Nicholas MorrillSecretaryUnknownUnknown22 Dec 2023Active
Christian KeenDirectorBritishEngland6122 Dec 2023Active
Parminder Singh KhairaDirectorBritishEngland4822 Dec 2023Active
Sharon Louise JohnsonDirectorBritishEngland5423 Nov 2022Active
Shueb AliDirectorBritishEngland3422 Dec 2023Active

Shareholders

Shareholders (1)

M Group Energy (agility Eco Services) Limited
100.0%
1,0005 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Agility Eco Services Ltd

United Kingdom

Active
Notified 19 Dec 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Agility Survey Ltd

Ceased 19 Dec 2024

Ceased

Nicholas Ainger

Ceased 19 Nov 2019

Ceased

Group Structure

Group Structure

M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILITY IMPACT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ALSACE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS BIDCO I LIMITED united kingdom shares 75 to 100 percent
M GROUP LIMITED united kingdom
M GROUP ENERGY (BIERCE SURVEYING) LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-31 with updatesView(4 pages)
24 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
24 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(1 page)
30 May 2025OfficersTermination of Anthony James Dear as director on 2025-05-03View(1 page)
27 May 2025OfficersAppointment of Mr Adam Vincent Bailey as director on 2025-05-20View(2 pages)
5 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-31 with updates

24 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

24 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

30 May 2025 Officers

Termination of Anthony James Dear as director on 2025-05-03

27 May 2025 Officers

Appointment of Mr Adam Vincent Bailey as director on 2025-05-20

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-31 with updates

3 months ago on 5 Nov 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

3 months ago on 24 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

3 months ago on 24 Oct 2025

Termination of Anthony James Dear as director on 2025-05-03

8 months ago on 30 May 2025

Appointment of Mr Adam Vincent Bailey as director on 2025-05-20

8 months ago on 27 May 2025