GHG RISK SERVICES LTD
Risk and damage evaluation
GHG RISK SERVICES LTD
Risk and damage evaluation
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
Threefield House Threefield Lane Southampton SO14 3LP England
Office (Eastleigh)
House 20, Barclays, 24 Upper Market St, Eastleigh SO50 9FD
Telephone
0(0)2380622622Website
ghgsolutions.co.ukCredit Report
Discover GHG RISK SERVICES LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£68.06k
Net Assets
£581.60k
Total Liabilities
£172.18k
Turnover
N/A
Employees
6
Debt Ratio
23%
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 | ||
|---|---|---|
| Allen Edward Curtis | Director | Active |
| Austin James Snelgrove | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Rockhammer Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Graham John High
Ceased 7 Jul 2020
Jean Mary High
Ceased 7 Jul 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-07 with no updates | View(3 pages) |
| 11 Mar 2025 | Officers | Termination of Clive Geoffrey Nicholls as director on 2025-02-28 | View(1 page) |
| 31 Dec 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(8 pages) |
| 23 Dec 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(42 pages) |
| 12 Nov 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
Confirmation statement made on 2025-08-07 with no updates
Termination of Clive Geoffrey Nicholls as director on 2025-02-28
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2025-08-07 with no updates
5 months ago on 28 Aug 2025
Termination of Clive Geoffrey Nicholls as director on 2025-02-28
11 months ago on 11 Mar 2025
Annual accounts made up to 2023-12-31
1 years ago on 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 23 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 12 Nov 2024