CompanyTrack
S

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Active Leeds

Construction of commercial buildings

0 employees
Construction of commercial buildings
S

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Construction of commercial buildings

Founded 17 Apr 2003 Active Leeds, United Kingdom 0 employees
Construction of commercial buildings
Accounts Submitted 23 Jun 2025
Confirmation Statement Submitted 19 May 2025
Net assets £4.97K £3.40M 2024 year on year
Total assets £0.00 £48.40M 2024 year on year
Total Liabilities £-31.70K £45.03M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Park Row Leeds LS1 5AB United Kingdom

Credit Report

Discover SERVICES SUPPORT (AVON & SOMERSET) 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

£2.70k

Decreased by £2.07M (-100%)

Net Assets

£4.97k

Decreased by £3.40M (-100%)

Total Liabilities

-£31.70k

Decreased by £45.03M (-100%)

Turnover

£5.74k

Decreased by £5.02M (-100%)

Employees

N/A

Debt Ratio

N/A

Decreased by 93 (-100%)

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

5 active 52 resigned
Status
Cameron Hannah MclureDirectorBritishScotland3131 Jan 2025Active
Gerry ConnellyDirectorBritishScotland6527 Jun 2023Active
John Stephen GordonDirectorBritishScotland631 May 2019Active
Marcelino Hermanus Bernardus Grote GanseyDirectorDutchNetherlands5631 Jan 2024Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown1 Oct 2021Active

Shareholders

Shareholders (1)

Services Support (avon & Somerset) Holdings Limited
100.0%
50,00018 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Services Support (avon & Somerset) Holdings Limited

United Kingdom

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

Group Structure

Group Structure

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SERVICES SUPPORT (AVON & SOMERSET) LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025OfficersTermination of Kevin Alistair Cunningham as director on 2025-08-25View(1 page)
23 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(20 pages)
19 May 2025Confirmation StatementConfirmation statement made on 2025-05-19 with no updatesView(3 pages)
31 Jan 2025OfficersTermination of Christopher Thomas Solley as director on 2025-01-31View(1 page)
31 Jan 2025OfficersAppointment of Mr Cameron Hannah Mclure as director on 2025-01-31View(2 pages)
28 Aug 2025 Officers

Termination of Kevin Alistair Cunningham as director on 2025-08-25

23 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

19 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-19 with no updates

31 Jan 2025 Officers

Termination of Christopher Thomas Solley as director on 2025-01-31

31 Jan 2025 Officers

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