SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED
Activities of head offices
SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED
Activities of head offices
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
1 Park Row Leeds LS1 5AB United Kingdom
Credit Report
Discover SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
N/A
Net Assets
£50.00
Total Liabilities
-£6.56k
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
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 | ||
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 | ||
|---|---|---|
| Cameron Hannah Mclure | Director | Active |
| Gerry Connelly | Director | Active |
| John Stephen Gordon | Director | Active |
| Marcelino Hermanus Bernardus Grote Gansey | Director | Active |
| Resolis Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (2)
Aberdeen Infrastructure (no.3) Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Lagg Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Jlif (gp) Limited
Ceased 20 Sept 2019
Craighouse Uk 3 Limited
Ceased 20 Sept 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Aug 2025 | Officers | Termination of Kevin Alistair Cunningham as director on 2025-08-25 | View(1 page) |
| 23 Jun 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(19 pages) |
| 19 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-19 with no updates | View(3 pages) |
| 31 Jan 2025 | Officers | Termination of Christopher Thomas Solley as director on 2025-01-31 | View(1 page) |
| 31 Jan 2025 | Officers | Appointment of Mr Cameron Hannah Mclure as director on 2025-01-31 | View(2 pages) |
Termination of Kevin Alistair Cunningham as director on 2025-08-25
Confirmation statement made on 2025-05-19 with no updates
Termination of Christopher Thomas Solley as director on 2025-01-31
Appointment of Mr Cameron Hannah Mclure as director on 2025-01-31
Recent Activity
Latest Activity
Termination of Kevin Alistair Cunningham as director on 2025-08-25
5 months ago on 28 Aug 2025
Annual accounts made up to 2024-12-31
7 months ago on 23 Jun 2025
Confirmation statement made on 2025-05-19 with no updates
9 months ago on 19 May 2025
Termination of Christopher Thomas Solley as director on 2025-01-31
1 years ago on 31 Jan 2025
Appointment of Mr Cameron Hannah Mclure as director on 2025-01-31
1 years ago on 31 Jan 2025