SERVICES SUPPORT (BTP) HOLDINGS LIMITED
Construction of commercial buildings
SERVICES SUPPORT (BTP) HOLDINGS LIMITED
Construction of commercial buildings
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
2nd Floor 110 Cannon Street London EC4N 6EU
Credit Report
Discover SERVICES SUPPORT (BTP) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£443.00k
Net Assets
£433.00k
Total Liabilities
£42.00k
Turnover
N/A
Employees
N/A
Debt Ratio
9%
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 | ||
|---|---|---|
| John Stephen Gordon | Director | Active |
| Resolis Limited | Corporate-secretary | Active |
| Steven John Mcghee | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Jlif Holdings (justice And Emergency Services) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Sept 2025 | Officers | Termination of Kevin Alistair Cunningham as director on 2025-08-25 | View(1 page) |
| 3 Sept 2025 | Officers | Appointment of Mr Steven John Mcghee as director on 2025-08-25 | View(2 pages) |
| 17 Jun 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
| 1 May 2025 | Insolvency | Liquidation Voluntary Declaration Of Solvency | View(5 pages) |
| 24 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
Termination of Kevin Alistair Cunningham as director on 2025-08-25
Appointment of Mr Steven John Mcghee as director on 2025-08-25
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Termination of Kevin Alistair Cunningham as director on 2025-08-25
3 months ago on 3 Sept 2025
Appointment of Mr Steven John Mcghee as director on 2025-08-25
3 months ago on 3 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 17 Jun 2025
Liquidation Voluntary Declaration Of Solvency
7 months ago on 1 May 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 24 Jan 2025