HSS SERVICE GROUP LIMITED
Renting and leasing of construction and civil engineering machinery and equipment
HSS SERVICE GROUP LIMITED
Renting and leasing of construction and civil engineering machinery and equipment
Previous Company Names
Contact & Details
Contact
Registered Address
Building 2, Think Park Mosley Road Manchester M17 1FQ England
Full company profile for HSS SERVICE GROUP LIMITED (00644490), an active company based in Manchester, England. Incorporated 15 Dec 1959. Renting and leasing of construction and civil engineering machinery and equipment. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£4.73M
Net Assets
£469.00k
Total Liabilities
£102.26M
Turnover
£132.09M
Employees
1040
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 45 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hss Service Finance Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Hero Acquisitions Limited
Ceased 10 Dec 2024
Hss Hire Service Finance Limited
Ceased 21 Jul 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 23, Gemini Business Park, Hornet Way, London (E6 7FF) NEWHAM | Leasehold | - | 25 Apr 2025 |
Unit 2 and 3, Premier Logistics Park, Churchill Road, Doncaster (DN1 2TF) DONCASTER | Leasehold | - | 9 Apr 2025 |
Units 15-16 Wates Way, Mitcham (CR4 4HR) MERTON | Leasehold | - | 12 Mar 2025 |
1550 Aztec West, Almondsbury, Bristol (BS32 4RX) SOUTH GLOUCESTERSHIRE | Leasehold | - | 4 Jan 2022 |
Units 3 And 4, The Point, Stoneferry Road, Hull (HU8 8BZ) CITY OF KINGSTON UPON HULL | Leasehold | - | 16 Feb 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 18 Dec 2025 | Change Of Name | Certificate Change Of Name Company |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Mar 2025
Certificate Change Of Name Company
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 20 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 2 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 2 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 3 Jan 2026
Certificate Change Of Name Company
5 months ago on 18 Dec 2025
