VERTEX SERVICES GROUP LIMITED
Plumbing, heat and air-conditioning installation
VERTEX SERVICES GROUP LIMITED
Plumbing, heat and air-conditioning installation
Previous Company Names
Contact & Details
Contact
Registered Address
5 White Oak Square London Road Swanley Kent BR8 7AG
Full company profile for VERTEX SERVICES GROUP LIMITED (02522345), an active property, infrastructure and construction company based in Swanley, United Kingdom. Incorporated 16 Jul 1990. Plumbing, heat and air-conditioning installation. 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 (2013–2024)
Cash in Bank
£4.65M
Net Assets
£3.07M
Total Liabilities
£11.35M
Turnover
£58.07M
Employees
300
Debt Ratio
79%
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 | |||||
|---|---|---|---|---|---|
| David Michael James Curran | Director | British | United Kingdom | 1 Jan 2001 | Active |
| Sean William Joseph Curran | Director | British | United Kingdom | 24 Jun 2015 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Patrick Brian Curran
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Leonard James Smith
Ceased 28 Feb 2018
David Michael James Curran
Ceased 28 Feb 2018
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
21 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton (IG10 3TZ) EPPING FOREST | Leasehold | £288,000 | 25 Sept 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 22 Jan 2026 | Officers | Change to director Leonard James Smith on 3 Dec 2025 | |
| 18 Jul 2025 | Confirmation Statement | Confirmation statement made on 16 Jul 2025 with updates | |
| 31 Mar 2025 | Accounts | Annual accounts made up to 30 Jun 2024 | |
| 8 Oct 2024 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 30 Jun 2025
Change to director Leonard James Smith on 3 Dec 2025
Confirmation statement made on 16 Jul 2025 with updates
Annual accounts made up to 30 Jun 2024
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
1 months ago on 25 Mar 2026
Change to director Leonard James Smith on 3 Dec 2025
3 months ago on 22 Jan 2026
Confirmation statement made on 16 Jul 2025 with updates
9 months ago on 18 Jul 2025
Annual accounts made up to 30 Jun 2024
1 years ago on 31 Mar 2025
Mortgage Satisfy Charge Full
1 years ago on 8 Oct 2024
