SERVICES SUPPORT (AVON & SOMERSET) LIMITED
Overview
Company Name | SERVICES SUPPORT (AVON & SOMERSET) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04738635 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SERVICES SUPPORT (AVON & SOMERSET) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is SERVICES SUPPORT (AVON & SOMERSET) LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SERVICES SUPPORT (AVON & SOMERSET) LIMITED?
Company Name | From | Until |
---|---|---|
AMEY (MARLBOROUGH STREET) LIMITED | Apr 17, 2003 | Apr 17, 2003 |
What are the latest accounts for SERVICES SUPPORT (AVON & SOMERSET) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SERVICES SUPPORT (AVON & SOMERSET) LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for SERVICES SUPPORT (AVON & SOMERSET) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Cameron Hannah Mclure as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Thomas Solley as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Terence Ryan as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||
Termination of appointment of Nadiia Kaznacheieva as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gerry Connelly as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on May 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard William Francis Burge as a director on May 25, 2023 | 1 pages | TM01 | ||
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Change of details for Services Support (Avon & Somerset) Holdings Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Mrs Nadiia Kaznacheieva as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Louis Javier Falero as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 01, 2021 | 1 pages | AD01 | ||
Who are the officers of SERVICES SUPPORT (AVON & SOMERSET) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
CONNELLY, Gerry | Director | Cherry Walk ML1 2QP Motherwell, North Lanarkshire 4 Scotland Scotland | Scotland | British | Director | 310871230001 | ||||||||
GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
GROTE GANSEY, Marcelino Hermanus Bernardus | Director | World Trade Center - Tower One Zuidplein 166 1077 XV Amsterdam Aberdeen Property Investors The Netherlands B.V. Netherlands | Netherlands | Dutch | Investment Director | 318316470001 | ||||||||
MCLURE, Cameron Hannah | Director | George Street EH2 2LL Edinburgh 1 Scotland Scotland | Scotland | British | Associate Director | 331818510001 | ||||||||
HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172954290001 | ||||||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
NAYLOR, Philip | Secretary | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | 201584270001 | |||||||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANAND, Neeti Mukundrai | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | Director | 250186840001 | ||||||||
BALFOUR, Ion Bruce | Director | 33 Old Broad Street EC2N 1HZ London Level 6 England England | United Kingdom | British | Investment Director | 192983050001 | ||||||||
BAREKATI, Farid | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Director | 246078340001 | ||||||||
BRADBURY, David Richard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | Senior Invesment Manager | 109853290001 | ||||||||
BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | Group Commercial Director | 42234330002 | |||||||||
BURGE, Richard William Francis | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Bank Official | 114479400001 | ||||||||
BURGE, Richard William Francis | Director | 62 Douglas Road EH32 0LJ Longniddry East Lothian | Scotland | British | Bank Official | 114479400001 | ||||||||
CANN, John | Director | Oaklands Devauden NP16 6PE Chepstow Monmouthshire | British | Project Bid Manager | 84199540001 | |||||||||
CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Director | 82663750001 | ||||||||
CHANNON, Martin | Director | Farm Cottage Water Lane GU24 9BA Bisley Surrey | England | British | Director | 82663750001 | ||||||||
CONNELLY, John Gerard | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | Scotland | British | Chartered Quantity Surveyor | 152971000001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Investment Manager | 88691090005 | ||||||||
COTTRELL, Keith | Director | 12 Brightlingsea Place E14 8DB London | British | Investment Manager | 88691090001 | |||||||||
CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8 EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Associate Director | 271263600001 | ||||||||
DICKIE, Timothy John | Director | 51 Summerside Place EH6 4NY Edinburgh | British | Banker | 107164130002 | |||||||||
EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | Director | 61515760001 | |||||||||
FALERO, Louis Javier | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | Fund Manager | 301858300001 | ||||||||
FRANKLAND, Michael Anthony | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | Senior Investment Manager | 195208400001 | ||||||||
GILLESPIE, Kenneth William | Director | 7 Shaws Crescent EH26 0RE Milton Bridge Midlothian | Scotland | British | Director | 105139700001 | ||||||||
GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Engineer | 5670130001 | ||||||||
GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Engineer | 5670130001 | ||||||||
HERRIOTT, Charles William Grant | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | United Kingdom | British | Director | 281205560001 | ||||||||
HILL, Karen Marie | Director | Old Broad Street EC2N 1HZ London 33 England | England | British | Banker | 104265470008 |
Who are the persons with significant control of SERVICES SUPPORT (AVON & SOMERSET) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Services Support (Avon & Somerset) Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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