HSS SERVICE FINANCE LIMITED
Activities of head offices
HSS SERVICE FINANCE LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Building 2, Think Park Mosley Road Manchester M17 1FQ England
Full company profile for HSS SERVICE FINANCE LIMITED (04977875), an active company based in Manchester, England. Incorporated 26 Nov 2003. Activities of head offices. 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
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£61.90M
Total Liabilities
£6.03M
Turnover
N/A
Employees
4
Debt Ratio
9%
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 25 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Project Mansell Newco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Endless Llp
Unknown
- Significant Influence Or Control
Hero Acquisitions Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Hss Hire Service Holdings Limited
Ceased 15 Dec 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
55 Lowfields Road, Leeds (LS12 6BS) LEEDS | Leasehold | - | 29 Sept 2021 |
Unit L2, Warrington New Road, St Helens (WA9 1JJ) ST HELENS | Leasehold | - | 4 Feb 2021 |
Unit 6, Worton Grange, Imperial Way, Reading (RG2 0TE) READING | Leasehold | - | 3 Feb 2021 |
H S S Hire Group Plc, Alphinbrook Road, Marsh Barton Trading Estate, Exeter (EX2 8RG) EXETER | Leasehold | - | 2 Nov 2020 |
Unit 2, Monza House, Third Avenue, Southampton (SO15 0LD) SOUTHAMPTON | Leasehold | - | 21 Oct 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 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 | |
| 4 Dec 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 3 Dec 2025 | Change Of Name | Certificate Change Of Name Company | |
| 3 Dec 2025 | Change Of Constitution | Statement Of Companys Objects |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Certificate Change Of Name Company
Statement Of Companys Objects
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 18 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 2 Mar 2026
Mortgage Satisfy Charge Full
4 months ago on 4 Dec 2025
Certificate Change Of Name Company
4 months ago on 3 Dec 2025
Statement Of Companys Objects
4 months ago on 3 Dec 2025
