SURESERVE ENERGY SERVICES NORTH LIMITED
Electrical installation
SURESERVE ENERGY SERVICES NORTH LIMITED
Electrical installation
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Norfolk House 13 Southampton Place London WC1A 2AJ England
Office (Eastleigh)
Unit 2 Renown Cl, Chandler's Ford, Eastleigh SO53 4HZ
Office (Brighouse, West Yorkshire)
Dyson House, Armytage Road, Brighouse, West Yorkshire, HD6 1PT
Telephone
0800833018Website
dysonenergyservices.co.ukCredit Report
Discover SURESERVE ENERGY SERVICES NORTH LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£885.00k
Net Assets
£296.00k
Total Liabilities
£6.90M
Turnover
£22.83M
Employees
163
Debt Ratio
96%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Graham Austen Levinsohn | Director | Active |
| John Paul Edwards | Director | Active |
| John Spencer Sheridan | Director | Active |
| Robert Stirling | Director | Active |
| Shaun Michael David Maclean | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Sureserve Energy Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Duality Group Limited
Ceased 19 Jul 2024
Sand Clock Limited
Ceased 31 Mar 2022
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(24 pages) |
| 7 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-07 with updates | View(5 pages) |
| 14 Jul 2025 | Officers | Appointment of Mr. Robert Stirling as director on 2025-07-11 | View(2 pages) |
| 4 Jun 2025 | Capital | Allotment of shares (GBP 37,999.05) on 2025-05-21 | View(3 pages) |
| 4 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | View(4 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-08-07 with updates
Appointment of Mr. Robert Stirling as director on 2025-07-11
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 22 Sept 2025
Confirmation statement made on 2025-08-07 with updates
6 months ago on 7 Aug 2025
Appointment of Mr. Robert Stirling as director on 2025-07-11
6 months ago on 14 Jul 2025
Allotment of shares (GBP 37,999.05) on 2025-05-21
8 months ago on 4 Jun 2025
Mortgage Satisfy Charge Full
8 months ago on 4 Jun 2025