SURESERVE ENERGY SERVICES SOUTH WEST LIMITED
Other business support service activities n.e.c.
SURESERVE ENERGY SERVICES SOUTH WEST LIMITED
Other business support service activities n.e.c.
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
Norfolk House 13 Southampton Place London England WC1A 2AJ England
Office (Weston-super-Mare)
61 Gazelle Rd, Weston-super-Mare BS24 9ES
Telephone
0117 359 1410Website
lowcarbonexchange.comCredit Report
Discover SURESERVE ENERGY SERVICES SOUTH WEST LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£4.95M
Net Assets
£5.35M
Total Liabilities
£4.01M
Turnover
£29.22M
Employees
150
Debt Ratio
43%
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 4 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 | ||
|---|---|---|
| Craig Robert Hansell | Director | Active |
| Geoffrey Ronald Mayhill | Secretary | Active |
| Graham Austen Levinsohn | Director | Active |
| John Paul Edwards | Director | Active |
| John Spencer Sheridan | Director | Active |
| Robert Stirling | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Sureserve Energy Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Kevin Joseph Childs
Ceased 29 Oct 2024
Sureserve Holdings Limited
Ceased 28 Jul 2025
Sureserve Group Limited
Ceased 28 Jul 2025
Andrew Robert Milne
Ceased 29 Oct 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-10 with updates | View(5 pages) |
| 1 Oct 2025 | Change Of Name | Certificate Change Of Name Company | View(3 pages) |
| 22 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(24 pages) |
| 29 Jul 2025 | Persons With Significant Control | Sureserve Holdings Limited notified as a person with significant control | View(2 pages) |
| 29 Jul 2025 | Persons With Significant Control | Cessation of Sureserve Group Limited as a person with significant control on 2025-07-28 | View(1 page) |
Confirmation statement made on 2025-11-10 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Sureserve Holdings Limited notified as a person with significant control
Cessation of Sureserve Group Limited as a person with significant control on 2025-07-28
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-10 with updates
3 months ago on 14 Nov 2025
Certificate Change Of Name Company
4 months ago on 1 Oct 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 22 Sept 2025
Sureserve Holdings Limited notified as a person with significant control
6 months ago on 29 Jul 2025
Cessation of Sureserve Group Limited as a person with significant control on 2025-07-28
6 months ago on 29 Jul 2025