SURESERVE ENERGY SERVICES WALES LIMITED
Construction of utility projects for electricity and telecommunications
SURESERVE ENERGY SERVICES WALES LIMITED
Construction of utility projects for electricity and telecommunications
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
12 Cimla Road Neath SA11 3PP Wales
Office (Port Talbot)
Unit 19, Photon Project Management, 20 Mardon Park, Baglan, Port Talbot SA12 7AX
Telephone
0800 048 5150Website
photonpm.comCredit Report
Discover SURESERVE ENERGY SERVICES WALES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£46.62k
Net Assets
£140.32k
Total Liabilities
£1.41M
Turnover
N/A
Employees
21
Debt Ratio
88%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 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 | ||
|---|---|---|
| Colin Robert Stirling | Director | Active |
| Daniel Marcus Crossland | Director | Active |
| Geoffrey Ronald Mayhill | Secretary | Active |
| Graham Austen Levinsohn | Director | Active |
| John Paul Edwards | Director | Active |
| John Spencer Sheridan | 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
Emma Crossland
Ceased 27 Jun 2025
Rebecca Emma Edgeworth
Ceased 19 Aug 2019
Daniel Crossland
Ceased 27 Jun 2025
James Lathan Edgeworth
Ceased 19 Aug 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Sept 2025 | Officers | Appointment of Colin Robert Stirling as director on 2025-09-22 | View(2 pages) |
| 22 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(24 pages) |
| 22 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-08-14 with updates | View(4 pages) |
| 19 Sept 2025 | Change Of Name | Change Of Name Notice | View(2 pages) |
| 19 Sept 2025 | Change Of Name | Certificate Change Of Name Company | View(2 pages) |
Appointment of Colin Robert Stirling as director on 2025-09-22
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-08-14 with updates
Recent Activity
Latest Activity
Appointment of Colin Robert Stirling as director on 2025-09-22
4 months ago on 23 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 22 Sept 2025
Confirmation statement made on 2025-08-14 with updates
4 months ago on 22 Sept 2025
Change Of Name Notice
5 months ago on 19 Sept 2025
Certificate Change Of Name Company
5 months ago on 19 Sept 2025