CompanyTrack
S

SUPPORT INSTRUMENTATION LIMITED

Active Grimsby

Agents involved in the sale of machinery, industrial equipment, ships and aircraft

0 employees Website
Agents involved in the sale of machinery, industrial equipment, ships and aircraft
S

SUPPORT INSTRUMENTATION LIMITED

Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Founded 9 Jun 1998 Active Grimsby, England 0 employees sil.uk.com
Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Accounts Submitted 28 Apr 2025
Confirmation Statement Submitted 1 Jul 2025
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
Charges 6
3 outstanding 3 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

Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ England

Office (Edenbridge)

Fircroft Business Centre, Unit 10, Fircroft Way, Edenbridge TN8 6EN

Telephone

0173 286 8060

Website

sil.uk.com

Credit Report

Discover SUPPORT INSTRUMENTATION 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 (2014–2024)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

N/A

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

Officers

Officers

3 active 5 resigned
Status
David Robert BeveridgeDirectorEnglishEngland6628 Jan 2019Active
Matthew John CattellDirectorBritishEngland494 May 2020Active
Natalie MurrayDirectorBritishEngland4428 Jan 2019Active

Shareholders

Shareholders (3)

M J Wilson Group Limited
100.0%
1009 Jun 2020
Stephen Nigel Hopkins
0.0%
09 Jun 2020
Jackie Hopkins
0.0%
09 Jun 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mj Wilson Group Ltd

United Kingdom

Active
Notified 28 Jan 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Stephen Nigel Hopkins

Ceased 4 May 2020

Ceased

Cairngorm Acquisitions 5 Bidco Limited

Ceased 28 Jan 2019

Ceased

Group Structure

Group Structure

M J WILSON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MRO+ SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MRO PLUS SOLUTIONS MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MRO PLUS SOLUTIONS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZINC GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZINC GROUP TOPCO LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
NVM GP LLP united kingdom significant influence or control as firm limited liability partnership
NV1 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NVM PRIVATE EQUITY LLP united kingdom
SUPPORT INSTRUMENTATION LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-09 with no updatesView(3 pages)
28 Apr 2025AccountsAnnual accounts made up to 2024-09-30View(4 pages)
21 Dec 2024OfficersChange to director Ms Natalie Murray on 2024-07-31View(2 pages)
28 Aug 2024Confirmation StatementConfirmation statement made on 2024-06-09 with no updatesView(3 pages)
4 Jul 2024AccountsAnnual accounts made up to 2023-09-30View(8 pages)
1 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-09 with no updates

28 Apr 2025 Accounts

Annual accounts made up to 2024-09-30

21 Dec 2024 Officers

Change to director Ms Natalie Murray on 2024-07-31

28 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-06-09 with no updates

4 Jul 2024 Accounts

Annual accounts made up to 2023-09-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-09 with no updates

7 months ago on 1 Jul 2025

Annual accounts made up to 2024-09-30

9 months ago on 28 Apr 2025

Change to director Ms Natalie Murray on 2024-07-31

1 years ago on 21 Dec 2024

Confirmation statement made on 2024-06-09 with no updates

1 years ago on 28 Aug 2024

Annual accounts made up to 2023-09-30

1 years ago on 4 Jul 2024