SURESERVE ENERGY SERVICES UK LIMITED

SURESERVE ENERGY SERVICES UK LIMITED

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

    Company NameSURESERVE ENERGY SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC390210
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SURESERVE ENERGY SERVICES UK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SURESERVE ENERGY SERVICES UK LIMITED located?

    Registered Office Address
    3 Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    Scotland
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    EVERWARM LTDMay 16, 2011May 16, 2011
    INSULATION DIRECT SERVICES LIMITEDDec 10, 2010Dec 10, 2010

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    2 pagesPSC05

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed everwarm LTD\certificate issued on 06/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2024

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2024

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2024

    RES15

    Change of details for Sureserve Energy Services Limited as a person with significant control on Apr 08, 2024

    2 pagesPSC05

    Appointment of Mr Paul John Edwards as a director on May 16, 2024

    2 pagesAP01

    Appointment of Mr Spencer John Sheridan as a director on May 16, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Appointment of Mr Geoffrey Ronald Mayhill as a secretary on May 01, 2024

    2 pagesAP03

    Termination of appointment of John William Charles Charlton as a secretary on May 01, 2024

    1 pagesTM02

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Registration of charge SC3902100011, created on Nov 14, 2023

    38 pagesMR01

    Registration of charge SC3902100010, created on Nov 14, 2023

    23 pagesMR01

    Appointment of Mr Graham Austen Levinsohn as a director on Oct 11, 2023

    2 pagesAP01

    Termination of appointment of Peter David Mawby Smith as a director on Sep 26, 2023

    1 pagesTM01

    Change of details for Sureserve Energy Services Limited as a person with significant control on Sep 15, 2023

    3 pagesPSC05

    Termination of appointment of Sam Vohra as a director on Aug 31, 2023

    1 pagesTM01

    Satisfaction of charge SC3902100006 in full

    1 pagesMR04

    Satisfaction of charge SC3902100007 in full

    1 pagesMR04

    Satisfaction of charge SC3902100008 in full

    1 pagesMR04

    Satisfaction of charge SC3902100009 in full

    1 pagesMR04

    Appointment of Mr Sam Vohra as a director on Aug 08, 2023

    2 pagesAP01

    Who are the officers of SURESERVE ENERGY SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYHILL, Geoffrey Ronald
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Secretary
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    322727820001
    EDWARDS, Paul John
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    EnglandBritishChief Operating Officer323104140001
    LEVINSOHN, Graham Austen
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    EnglandBritishCompany Director254321290002
    SHERIDAN, Spencer John
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    EnglandBritishAccountant322977400001
    STIRLING, Robert, Mr.
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    ScotlandBritishBusinessman161206330001
    BROIDER, Philip David
    King George Close
    RM7 7LS Romford
    1
    Essex
    Great Britain
    Secretary
    King George Close
    RM7 7LS Romford
    1
    Essex
    Great Britain
    187066010001
    CHARLTON, John William Charles
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Secretary
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    230682790001
    HOWELL, Simon John
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    Secretary
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    188413580001
    MCMAHON, Micheal
    Rutland Square
    EH1 2BD Edinburgh
    14
    Midlothian
    Scotland
    Secretary
    Rutland Square
    EH1 2BD Edinburgh
    14
    Midlothian
    Scotland
    British157066970001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    British135727620001
    BIRRANE, Sean Thomas
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    EnglandBritishCompany Director101296120004
    BLACK, Stuart John
    King George Close
    RM7 7LS Romford
    1
    Essex
    Great Britain
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    Great Britain
    United KingdomBritishDirector49053310001
    CHARLTON, John William Charles
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    EnglandBritishCompany Secretary119598150002
    COX, Alan Robert
    King George Close
    RM7 7LS Romford
    1
    England
    Director
    King George Close
    RM7 7LS Romford
    1
    England
    EnglandBritishFinance Director119020860001
    GRAHAM, Lydia
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    United KingdomBritishDirector1386390002
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent44652340001
    MCMAHON, Michael, Mr.
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    ScotlandBritishNone159906060001
    RAWLINGS, Steven Edward
    King George Close
    RM7 7LS Romford
    1
    Essex
    Great Britain
    Director
    King George Close
    RM7 7LS Romford
    1
    Essex
    Great Britain
    Great BritainBritishDirector182864270001
    SAUNDERS, Kennedy Forrester
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    ScotlandBritishDirector959650004
    SIMPSON, Jeremy John Cobbett
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5 Melville Street
    Scotland
    EnglandBritishChartered Accountant189596740001
    SMITH, Peter David Mawby
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    EnglandBritishChief Financial Officer159286600001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent135727620001
    VOHRA, Sam
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    EnglandBritishFinance Director312387440001
    VOHRA, Sameet
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    Director
    Inchcorse Place
    Whitehill Industrial Estate
    EH48 2EE Bathgate
    3
    Scotland
    EnglandBritishChief Financial Officer126382440002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sureserve Energy Holdings Limited
    13 Southampton Place
    WC1A 2JA London
    Norfolk House
    England
    Jun 30, 2016
    13 Southampton Place
    WC1A 2JA London
    Norfolk House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    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.

    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