CompanyTrack
P

PTSG ELECTRICAL SERVICES LIMITED

Active Castleford

Repair of other equipment

317 employees Website
Property, infrastructure and construction Facilities management Repair of other equipment
P

PTSG ELECTRICAL SERVICES LIMITED

Repair of other equipment

Founded 23 Apr 1993 Active Castleford, United Kingdom 317 employees ptsg.co.uk
Property, infrastructure and construction Facilities management Repair of other equipment
Accounts Submitted 16 Jul 2025
Confirmation Statement Submitted 14 Apr 2025
Net assets £39.15M £32.18M 2024 year on year
Total assets £72.76M £15.86M 2024 year on year
Total Liabilities £33.61M £48.04M 2024 year on year
Charges 13
3 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW

Office (South Ockendon)

The Grove, North Rd, South Ockendon RM15 6SS

Credit Report

Discover PTSG ELECTRICAL SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£2.54M

Increased by £2.52M (+13229%)

Net Assets

£39.15M

Increased by £32.18M (+462%)

Total Liabilities

£33.61M

Decreased by £48.04M (-59%)

Turnover

£37.74M

Increased by £635.45k (+2%)

Employees

317

Increased by 43 (+16%)

Debt Ratio

46%

Decreased by 46 (-50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £3.11m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Jun 2025100£3.11m£3.11m

Officers

Officers

5 active 13 resigned
Status
Adam John CoatesSecretaryUnknownUnknown10 Dec 2010Active
Andrew Steven DackDirectorBritishEngland6310 Nov 2011Active
Gregory WardDirectorBritishEngland5211 Jun 2025Active
John Alexander IrvineDirectorBritishScotland5112 Aug 2024Active
Paul William TeasdaleDirectorBritishEngland5910 Dec 2010Active

Shareholders

Shareholders (6)

Premier Technical Services Group Ltd
80.0%
2,8646 Apr 2020
Premier Technical Services Group Ltd
20.0%
7166 Apr 2020
Samantha Barnett
0.0%
06 Apr 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Premier Technical Services Group Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

PREMIER TECHNICAL SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent
GRAPHMARS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAPHMARS HOLDCO LIMITED united kingdom
PTSG ELECTRICAL SERVICES LIMITED Current Company
BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GUARDIAN ELECTRICAL COMPLIANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HCS WATER TREATMENT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HD SHARMAN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPTH HYGIENE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
J W GRAY LIGHTNING PROTECTION LIMITED united kingdom shares 75 to 100 percent
M&P FIRE PROTECTION LTD united kingdom shares 75 to 100 percent
M&P FIRE PROTECTION LTD united kingdom shares 75 to 100 percent
NAP HEIGHT SERVICES LIMITED united kingdom shares 75 to 100 percent
NATHS LIMITED united kingdom shares 75 to 100 percent
NIMBUS LIGHTNING PROTECTION LIMITED united kingdom shares 75 to 100 percent
PENDRICH HEIGHT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
R. LANGSTON JONES & COMPANY LIMITED united kingdom shares 75 to 100 percent
TRINITY FIRE AND SECURITY SYSTEMS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRINITY TEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK DRY RISERS LIMITED united kingdom shares 75 to 100 percent
UK SAFETY MANAGEMENT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SPRINKLERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHITE TESTING (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jul 2025AccountsAnnual accounts made up to 2024-12-28View(36 pages)
16 Jul 2025AccountsAnnual accounts filedView(83 pages)
16 Jul 2025OtherAudit exemption statement of guarantee by parent company for period ending 28/12/24View(3 pages)
16 Jul 2025OtherNotice of agreement to exemption from audit of accounts for period ending 28/12/24View(1 page)
1 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(40 pages)
16 Jul 2025 Accounts

Annual accounts made up to 2024-12-28

16 Jul 2025 Accounts

Annual accounts filed

16 Jul 2025 Other

Audit exemption statement of guarantee by parent company for period ending 28/12/24

16 Jul 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 28/12/24

1 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-28

7 months ago on 16 Jul 2025

Annual accounts filed

7 months ago on 16 Jul 2025

Audit exemption statement of guarantee by parent company for period ending 28/12/24

7 months ago on 16 Jul 2025

Notice of agreement to exemption from audit of accounts for period ending 28/12/24

7 months ago on 16 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 1 Jul 2025