SURESERVE ENERGY SERVICES UK LIMITED
Overview
Company Name | SURESERVE ENERGY SERVICES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC390210 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of SURESERVE ENERGY SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
EVERWARM LTD | May 16, 2011 | May 16, 2011 |
INSULATION DIRECT SERVICES LIMITED | Dec 10, 2010 | Dec 10, 2010 |
What are the latest accounts for SURESERVE ENERGY SERVICES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SURESERVE ENERGY SERVICES UK LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for SURESERVE ENERGY SERVICES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Sureserve Energy Services Limited as a person with significant control on Feb 07, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed everwarm LTD\certificate issued on 06/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Sureserve Energy Services Limited as a person with significant control on Apr 08, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Paul John Edwards as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Spencer John Sheridan as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||||||||||
Appointment of Mr Geoffrey Ronald Mayhill as a secretary on May 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of John William Charles Charlton as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC3902100011, created on Nov 14, 2023 | 38 pages | MR01 | ||||||||||
Registration of charge SC3902100010, created on Nov 14, 2023 | 23 pages | MR01 | ||||||||||
Appointment of Mr Graham Austen Levinsohn as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter David Mawby Smith as a director on Sep 26, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Sureserve Energy Services Limited as a person with significant control on Sep 15, 2023 | 3 pages | PSC05 | ||||||||||
Termination of appointment of Sam Vohra as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC3902100006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3902100007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3902100008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3902100009 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Sam Vohra as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SURESERVE ENERGY SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAYHILL, Geoffrey Ronald | Secretary | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | 322727820001 | |||||||
EDWARDS, Paul John | Director | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | England | British | Chief Operating Officer | 323104140001 | ||||
LEVINSOHN, Graham Austen | Director | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | England | British | Company Director | 254321290002 | ||||
SHERIDAN, Spencer John | Director | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | England | British | Accountant | 322977400001 | ||||
STIRLING, Robert, Mr. | Director | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | Scotland | British | Businessman | 161206330001 | ||||
BROIDER, Philip David | Secretary | King George Close RM7 7LS Romford 1 Essex Great Britain | 187066010001 | |||||||
CHARLTON, John William Charles | Secretary | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | 230682790001 | |||||||
HOWELL, Simon John | Secretary | Melville Street EH3 7PE Edinburgh 3-5 Melville Street Scotland | 188413580001 | |||||||
MCMAHON, Micheal | Secretary | Rutland Square EH1 2BD Edinburgh 14 Midlothian Scotland | British | 157066970001 | ||||||
TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
BIRRANE, Sean Thomas | Director | Melville Street EH3 7PE Edinburgh 3-5 Melville Street Scotland | England | British | Company Director | 101296120004 | ||||
BLACK, Stuart John | Director | King George Close RM7 7LS Romford 1 Essex Great Britain | United Kingdom | British | Director | 49053310001 | ||||
CHARLTON, John William Charles | Director | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | England | British | Company Secretary | 119598150002 | ||||
COX, Alan Robert | Director | King George Close RM7 7LS Romford 1 England | England | British | Finance Director | 119020860001 | ||||
GRAHAM, Lydia | Director | Melville Street EH3 7PE Edinburgh 3-5 Melville Street Scotland | United Kingdom | British | Director | 1386390002 | ||||
MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | Company Registration Agent | 44652340001 | ||||
MCMAHON, Michael, Mr. | Director | Melville Street EH3 7PE Edinburgh 3-5 Melville Street Scotland | Scotland | British | None | 159906060001 | ||||
RAWLINGS, Steven Edward | Director | King George Close RM7 7LS Romford 1 Essex Great Britain | Great Britain | British | Director | 182864270001 | ||||
SAUNDERS, Kennedy Forrester | Director | Melville Street EH3 7PE Edinburgh 3-5 Melville Street Scotland | Scotland | British | Director | 959650004 | ||||
SIMPSON, Jeremy John Cobbett | Director | Melville Street EH3 7PE Edinburgh 3-5 Melville Street Scotland | England | British | Chartered Accountant | 189596740001 | ||||
SMITH, Peter David Mawby | Director | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | England | British | Chief Financial Officer | 159286600001 | ||||
TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | Company Registration Agent | 135727620001 | ||||
VOHRA, Sam | Director | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | England | British | Finance Director | 312387440001 | ||||
VOHRA, Sameet | Director | Inchcorse Place Whitehill Industrial Estate EH48 2EE Bathgate 3 Scotland | England | British | Chief Financial Officer | 126382440002 |
Who are the persons with significant control of SURESERVE ENERGY SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sureserve Energy Holdings Limited | Jun 30, 2016 | 13 Southampton Place WC1A 2JA London Norfolk House England | 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