ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grissan Engineering & Technical Services Limited

Grissan Engineering & Technical Services Limited is an active company incorporated on 1 October 2013 with the registered office located in London, Greater London. Grissan Engineering & Technical Services Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08713525
Private limited company
Age
12 years
Incorporated 1 October 2013
Size
Unreported
Confirmation
Submitted
Dated 2 May 2025 (6 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (6 months remaining)
Last change occurred 7 years 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 (11 months remaining)
Address
The Pavilion Second Floor Block E
118 Southwark Street
London
SE1 0SW
England
Address changed on 25 Mar 2025 (7 months ago)
Previous address was Unit 2.05a Assay Studios 141 Newhall Street Birmingham B3 1SF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in Jersey • Born in Oct 1969
Director • British • Lives in Scotland • Born in Feb 1959
Director • British • Lives in England • Born in Oct 1969
Grissan Renewable Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grissan Energy UK Limited
Paul George Blackler, Peter Grant Gordon, and 1 more are mutual people.
Active
Grissan Carrick Limited
Paul George Blackler, Peter Grant Gordon, and 1 more are mutual people.
Active
Grissan Riverside Limited
Paul George Blackler, Peter Grant Gordon, and 1 more are mutual people.
Active
Grissan Portside Limited
Paul George Blackler, Peter Grant Gordon, and 1 more are mutual people.
Active
Grissan Carnside Ltd
Paul George Blackler, Peter Grant Gordon, and 1 more are mutual people.
Active
Beyside Limited
Paul George Blackler, Peter Grant Gordon, and 1 more are mutual people.
Active
Glow Fuels Limited
Paul George Blackler, Peter Grant Gordon, and 1 more are mutual people.
Active
Grissan Coreside Limited
Paul George Blackler, Peter Grant Gordon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£88.36K
Decreased by £22.49K (-20%)
Turnover
£8.55M
Increased by £1.34M (+19%)
Employees
73
Increased by 5 (+7%)
Total Assets
£4.25M
Increased by £2.28M (+115%)
Total Liabilities
-£8.23M
Increased by £2.35M (+40%)
Net Assets
-£3.98M
Decreased by £72.36K (+2%)
Debt Ratio (%)
193%
Decreased by 104% (-35%)
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 20 Oct 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Mr Nicholas Robin Smyth Details Changed
7 Months Ago on 26 Mar 2025
Mr Peter Grant Gordon Details Changed
7 Months Ago on 26 Mar 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Grissan Renewable Energy Limited (PSC) Appointed
1 Year 1 Month Ago on 4 Sep 2024
William Grant & Sons Group Limited (PSC) Resigned
1 Year 1 Month Ago on 4 Sep 2024
Small Accounts Submitted
1 Year 2 Months Ago on 3 Sep 2024
William Grant & Sons Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 26 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover Grissan Engineering & Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 20 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 20 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Oct 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 12 May 2025
Director's details changed for Mr Peter Grant Gordon on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Nicholas Robin Smyth on 26 March 2025
Submitted on 26 Mar 2025
Registered office address changed from Unit 2.05a Assay Studios 141 Newhall Street Birmingham B3 1SF England to The Pavilion Second Floor Block E 118 Southwark Street London SE1 0SW on 25 March 2025
Submitted on 25 Mar 2025
Certificate of change of name
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year