ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Statutory Support Services (UK) Limited

Statutory Support Services (UK) Limited is an active company incorporated on 6 November 2002 with the registered office located in Coventry, West Midlands. Statutory Support Services (UK) Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04583158
Private limited company
Age
23 years
Incorporated 6 November 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 November 2025 (1 month ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Coach House 1 Holly Grange, Holly Lane
Balsall Common
Coventry
CV7 7EB
England
Address changed on 20 Nov 2025 (1 month ago)
Previous address was Unit 2, Olton Bridge 245 Warwick Road Olton, Solihull West Midlands B92 7AH
Telephone
01217077443
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1968
Director • British • Lives in England • Born in Jan 1984
Director • British • Lives in England • Born in Jan 1986
Director • British • Lives in England • Born in May 1977
Andwis Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turnpower Services Limited
Paul Victor Gomez, Philip Edwin Greenwood, and 2 more are mutual people.
Active
Statutory Support Services Limited
Paul Victor Gomez, Thomas Keith Hill, and 1 more are mutual people.
Active
3C Environmental Technology Ltd
Philip Edwin Greenwood and Charles Richard Lowe are mutual people.
Active
Abbey Lifts Limited
Philip Edwin Greenwood and Charles Richard Lowe are mutual people.
Active
E.C.S.G. Limited
Philip Edwin Greenwood and Charles Richard Lowe are mutual people.
Active
Securi-Plex Limited
Philip Edwin Greenwood and Charles Richard Lowe are mutual people.
Active
Wessex Group Limited
Philip Edwin Greenwood and Charles Richard Lowe are mutual people.
Active
Western Environmental Limited
Philip Edwin Greenwood and Charles Richard Lowe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£372.32K
Decreased by £868.83K (-70%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 2 (-9%)
Total Assets
£1.77M
Decreased by £280.4K (-14%)
Total Liabilities
-£473.34K
Decreased by £560.69K (-54%)
Net Assets
£1.29M
Increased by £280.29K (+28%)
Debt Ratio (%)
27%
Decreased by 23.74% (-47%)
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Nov 2025
Registered Address Changed
1 Month Ago on 20 Nov 2025
Subsidiary Accounts Submitted
2 Months Ago on 11 Oct 2025
Adam John Clarke Resigned
8 Months Ago on 1 May 2025
Mr Thomas Keith Hill Appointed
8 Months Ago on 1 May 2025
Mr Paul Gomez Appointed
8 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 19 Nov 2024
Andwis Group Limited (PSC) Details Changed
1 Year 8 Months Ago on 30 Apr 2024
Louise Jayne Clarke (PSC) Resigned
1 Year 8 Months Ago on 30 Apr 2024
Adam John Clarke (PSC) Resigned
1 Year 8 Months Ago on 30 Apr 2024
Get Credit Report
Discover Statutory Support Services (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 November 2025 with no updates
Submitted on 26 Nov 2025
Registered office address changed from Unit 2, Olton Bridge 245 Warwick Road Olton, Solihull West Midlands B92 7AH to Coach House 1 Holly Grange, Holly Lane Balsall Common Coventry CV7 7EB on 20 November 2025
Submitted on 20 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Appointment of Mr Paul Gomez as a director on 1 May 2025
Submitted on 7 May 2025
Appointment of Mr Thomas Keith Hill as a director on 1 May 2025
Submitted on 7 May 2025
Termination of appointment of Adam John Clarke as a director on 1 May 2025
Submitted on 7 May 2025
Confirmation statement made on 6 November 2024 with updates
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year