SURESERVE ENERGY SERVICES NORTH LIMITED

SURESERVE ENERGY SERVICES NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSURESERVE ENERGY SERVICES NORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01956726
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SURESERVE ENERGY SERVICES NORTH LIMITED?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Other construction installation (43290) / Construction

    Where is SURESERVE ENERGY SERVICES NORTH LIMITED located?

    Registered Office Address
    Norfolk House
    13 Southampton Place
    WC1A 2AJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SURESERVE ENERGY SERVICES NORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYSON ENERGY SERVICES LTD.Oct 08, 2012Oct 08, 2012
    DYSON INSULATIONS LIMITEDMay 25, 1988May 25, 1988
    APSLAND LIMITEDNov 11, 1985Nov 11, 1985

    What are the latest accounts for SURESERVE ENERGY SERVICES NORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SURESERVE ENERGY SERVICES NORTH LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for SURESERVE ENERGY SERVICES NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 07, 2025 with updates

    5 pagesCS01

    Appointment of Mr. Robert Stirling as a director on Jul 11, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 37,999.05
    3 pagesSH01

    Satisfaction of charge 019567260012 in full

    4 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on May 23, 2025

    • Capital: GBP 37,999.05
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduced 21/05/2025
    RES13

    Change of details for Sureserve Energy Services Limited as a person with significant control on Feb 07, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed dyson energy services LTD.\certificate issued on 02/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2024

    RES15

    Current accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Registration of charge 019567260012, created on Oct 02, 2024

    23 pagesMR01

    Notification of Sureserve Energy Services Limited as a person with significant control on Jul 19, 2024

    2 pagesPSC02

    Cessation of Duality Group Limited as a person with significant control on Jul 19, 2024

    1 pagesPSC07

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 019567260010 in full

    1 pagesMR04

    Appointment of Mr Spencer John Sheridan as a director on May 30, 2024

    2 pagesAP01

    Appointment of Mr Paul John Edwards as a director on May 30, 2024

    2 pagesAP01

    Registered office address changed from Dyson House Armytage Road Brighouse HD6 1PT England to Norfolk House 13 Southampton Place London WC1A 2AJ on May 30, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    13 pagesMA

    Termination of appointment of Alan Michael Byrne as a director on Apr 29, 2024

    1 pagesTM01

    Termination of appointment of Martin David Holmes as a director on Apr 29, 2024

    1 pagesTM01

    Satisfaction of charge 019567260011 in full

    4 pagesMR04

    Who are the officers of SURESERVE ENERGY SERVICES NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, John Paul
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritishChief Operating Officer61489610001
    LEVINSOHN, Graham Austen
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritishCompany Director316845910001
    MACLEAN, Shaun Michael David
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritishDirector209161090003
    SHERIDAN, John Spencer
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    Director
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    EnglandBritishAccountant238643210001
    STIRLING, Robert, Mr.
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    ScotlandBritishManaging Director232022730002
    ALLSOP, Andrew
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    Secretary
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    BritishFinance Director57689310005
    HUNT, Nigel David
    32 Brighouse Wood Lane
    HD6 2AL Brighouse
    West Yorkshire
    Secretary
    32 Brighouse Wood Lane
    HD6 2AL Brighouse
    West Yorkshire
    British15262660001
    ALLSOP, Andrew
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    Director
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    EnglandBritishFinance Director57689310005
    BROWN, Norman
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    Director
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    EnglandBritishEstimator15262670009
    BYRNE, Alan Michael
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    England
    Director
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    England
    EnglandBritishChief Financial Officer248977730001
    CHIPP, David
    2 Ben Rhydding Road
    LS29 8RJ Ilkley
    West Yorkshire
    Director
    2 Ben Rhydding Road
    LS29 8RJ Ilkley
    West Yorkshire
    BritishSales Marketing55562270002
    HARDIMAN, Anthony
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    Director
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    EnglandBritishManaging Director67191650001
    HOLMES, Martin David
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    England
    Director
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    England
    EnglandBritishDirector110010090001
    HUNT, Nigel David
    32 Brighouse Wood Lane
    HD6 2AL Brighouse
    West Yorkshire
    Director
    32 Brighouse Wood Lane
    HD6 2AL Brighouse
    West Yorkshire
    EnglandBritishFinancial Director15262660001
    MORRALL, Ian Edward
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    Director
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    United Kingdom
    EnglandBritishContracts Director35865860002
    PEPPER, Robin W
    1marina View
    NE31 1NB Hebburn
    Tyne And Wear
    Director
    1marina View
    NE31 1NB Hebburn
    Tyne And Wear
    BritishSales Manager15262680002
    WHITEHEAD, Bernard Christopher
    Harrocks End
    75 Wakefield Road
    HX3 8AU Lightcliffe Halifax
    West Yorkshire
    Director
    Harrocks End
    75 Wakefield Road
    HX3 8AU Lightcliffe Halifax
    West Yorkshire
    BritishManaging Director2230620002

    Who are the persons with significant control of SURESERVE ENERGY SERVICES NORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    England
    Jul 19, 2024
    13 Southampton Place
    WC1A 2AJ London
    Norfolk House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09790912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Duality Group Limited
    Hurricane Drive
    Speke
    L24 8RL Liverpool
    19
    England
    Mar 31, 2022
    Hurricane Drive
    Speke
    L24 8RL Liverpool
    19
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number10236858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sand Clock Limited
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    England
    Apr 06, 2016
    Armytage Road
    HD6 1PT Brighouse
    Dyson House
    West Yorkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House Cardiff
    Registration Number04274607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SURESERVE ENERGY SERVICES NORTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2017Date of meeting to approve CVA
    Jul 17, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Steven Muncaster
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0