SERVICES SUPPORT (BTP) HOLDINGS LIMITED - LEEDS


Company Profile Company Filings

Overview

SERVICES SUPPORT (BTP) HOLDINGS LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
SERVICES SUPPORT (BTP) HOLDINGS LIMITED was incorporated 25 years ago on 31/12/1998 and has the registered number: 03690983. The accounts status is GROUP and accounts are next due on 30/09/2024.

SERVICES SUPPORT (BTP) HOLDINGS LIMITED - LEEDS

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RESOLIS LIMITED Corporate Secretary 2022-12-30 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2019-04-30 CURRENT
MR KEVIN ALISTAIR CUNNINGHAM Jan 1982 British Director 2020-07-31 CURRENT
MR MICHAEL JOHN MERCER-DEADMAN Sep 1946 British Director 2007-12-01 UNTIL 2009-01-05 RESIGNED
MEERA DELIA RAVINDRAN Oct 1981 British Director 2015-07-22 UNTIL 2016-10-31 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 1999-07-05 UNTIL 2001-12-20 RESIGNED
CHRISTIAN LUCIEN CORPETTI Mar 1972 French Director 2012-11-06 UNTIL 2013-08-16 RESIGNED
CHARLES MICHAEL MOGG Apr 1945 British Director 1999-02-09 UNTIL 2003-03-14 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2003-03-14 UNTIL 2007-03-23 RESIGNED
MRS LYNN BRIDGET MURPHY Mar 1970 British Director 2019-04-30 UNTIL 2020-07-31 RESIGNED
GEOFFREY ERNEST LEAKE Jul 1949 British Director 2007-12-01 UNTIL 2012-11-06 RESIGNED
MR DAVID JOHN MILLER Apr 1962 British Director 1999-02-09 UNTIL 2002-09-10 RESIGNED
MR NEIL SMITH Apr 1947 British Director 2003-06-02 UNTIL 2007-12-01 RESIGNED
ANN ELIZABETH MANTZ Mar 1952 British Secretary 1999-02-09 UNTIL 2000-02-04 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2012-09-27 RESIGNED
RESOLIS LIMITED Secretary 2022-12-30 UNTIL 2022-12-30 RESIGNED
MARIA LEWIS British Secretary 2012-09-27 UNTIL 2015-09-04 RESIGNED
TERESA SARAH HEDGES Secretary 2015-09-04 UNTIL 2018-09-17 RESIGNED
CAROL HUI Aug 1956 British Secretary 2000-09-18 UNTIL 2003-03-14 RESIGNED
JOHN RICHARD TETLOW Sep 1942 British Secretary 2000-02-09 UNTIL 2000-09-18 RESIGNED
MR DOUGLAS IAIN SUTHERLAND Mar 1965 British Director 2001-06-25 UNTIL 2001-12-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-12-31 UNTIL 1999-02-09 RESIGNED
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2018-09-17 UNTIL 2022-12-30 RESIGNED
MR BRIAN LYNN STAPLES Apr 1945 British Director 2001-06-25 UNTIL 2003-02-27 RESIGNED
IAN JOSEPH WELLS Jan 1951 British Director 2006-07-20 UNTIL 2007-12-01 RESIGNED
ANDREW MARK TURK Aug 1959 British Director 2001-06-25 UNTIL 2001-12-20 RESIGNED
FARID BAREKATI Feb 1984 British Director 2017-03-20 UNTIL 2019-04-30 RESIGNED
MR MICHAEL BAYBUTT Oct 1954 British Director 2009-01-05 UNTIL 2013-08-16 RESIGNED
GERARD DAVID BLOOD Feb 1966 Australian Director 2003-03-14 UNTIL 2003-06-02 RESIGNED
SAUL DAVID SCHNEIDER Nov 1968 British Director 2003-03-14 UNTIL 2007-12-01 RESIGNED
JOHN CANN Mar 1957 British Director 2003-06-02 UNTIL 2006-07-20 RESIGNED
MR CHRISTOPHER RICHARD FIELD Dec 1955 British Director 2019-09-13 UNTIL 2022-06-30 RESIGNED
MS JOANNA GRIFFITHS Jul 1979 British Director 2013-08-16 UNTIL 2015-07-22 RESIGNED
MR DAVID RICHARD BRADBURY Feb 1969 British Director 2013-08-16 UNTIL 2019-04-30 RESIGNED
MR MICHAEL ARTHUR KAYSER Jun 1955 British Director 2002-09-11 UNTIL 2002-10-15 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-12-31 UNTIL 1999-02-09 RESIGNED
MR DIMITRIOS HATZIS Feb 1961 Greek Director 1999-02-09 UNTIL 2000-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jlif Holdings (Justice And Emergency Services) Limited 2016-04-06 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION REGIONAL CONSTRUCTION LIMITED WOLVERHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AMEY FLEET SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 77110 - Renting and leasing of cars and light motor vehicles
CARILLION CONSTRUCTION LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
CARILLION CONSTRUCTION (WEST INDIES) LIMITED LEEDS ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
AMEY DATEL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 62020 - Information technology consultancy activities
CARILLION CONSTRUCTION (NOMINEES) LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
AMEY COMMUNITY LIMITED LONDON UNITED KINGDOM Active FULL 81100 - Combined facilities support activities
AMEY RAILWAYS HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
AMEY IT SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
CROWN BUSINESS COMMUNICATIONS LIMITED CHESTER ENGLAND ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AMEY RAIL LIMITED LONDON UNITED KINGDOM Active FULL 42120 - Construction of railways and underground railways
AMEY TRAMLINK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
COMAX HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
AMEY FACILITIES PARTNERS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ARGON VENTURES LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
AMEY LG LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AMEY TECHNOLOGY SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
AMEY ROADS (NORTH LANARKSHIRE) LIMITED LONDON UNITED KINGDOM Active DORMANT 52219 - Other service activities incidental to land transportation, n.e.c.
AMEY GROUP INFORMATION SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
AMEY VENTURES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
SERVICES_SUPPORT_(BTP)_HO - Accounts 2023-12-21 31-12-2022 £194 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AKER SOLUTIONS ANGOLA LIMITED LEEDS UNITED KINGDOM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
AKER ENGINEERING MALAYSIA LTD LEEDS Active FULL 70100 - Activities of head offices
ALEXANDRA BEDCOVERS LIMITED WEST YORKSHIRE Active DORMANT 99999 - Dormant Company
AKER OFFSHORE PARTNER LIMITED LEEDS Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
AKER SOLUTIONS LIMITED LEEDS UNITED KINGDOM Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
AKER ENGINEERING & TECHNOLOGY LIMITED LEEDS UNITED KINGDOM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
AHEAD PARTNERSHIP LIMITED LEEDS Active SMALL 82990 - Other business support service activities n.e.c.
AIRPORT HOLDINGS NDH1 LIMITED LEEDS Active FULL 70100 - Activities of head offices
AHEAD PARTNERSHIP (HOLDINGS) LIMITED LEEDS Active DORMANT 70229 - Management consultancy activities other than financial management
AGS AIRPORTS LIMITED LEEDS Active GROUP 70100 - Activities of head offices