ABOUT SUTTON SERVICES INTERNATIONAL LIMITED
Why Choose Sutton Services International Ltd?
Sutton Services International Ltd was established in 1978 to support the Building Services and Offshore Oil Industries in HVAC Commissioning and Testing. Since then, it has become one of the UK’s leading and largest specialist HVAC Commissioning companies in delivering Quality-Accredited Building Services Commissioning Management and System Performance Testing. The Company’s client base is truly international, providing professional Engineering Facilities and Services Support to Mechanical and Electrical Consultants, Contractors and End Users.
We offer a unique range of support services to complement our ISO 9001:2000 Quality Assurance system which ensures that we offer clients a fully-certified range of products and services with traceability and accuracy.
As Corporate Members of the Commissioning Specialists Association, we continue to train locally-based Engineering staff throughout the UK and the Middle East. This ensures a labour resource which specialises in the increasingly complex design and installation demanded by forward-looking clients.
In 2014, in light of the success of our International Divisions, we have restructured our business model to reflect a clear strategic plan to identify the International business from the UK business.
All International support to divisions in Saudi Arabia and United Arab Emirates, will now be directed through Sutton Services International Limited.
KEY FINANCES
Year
2016
Assets
£840.56k
▼ £-434.62k (-34.08 %)
Cash
£78.16k
▼ £-17.71k (-18.48 %)
Liabilities
£347.83k
▼ £-292.94k (-45.72 %)
Net Worth
£492.73k
▼ £-141.68k (-22.33 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Tyneside
- Company name
- SUTTON SERVICES INTERNATIONAL LIMITED
- Company number
- 02630803
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jul 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sutcom.co.uk
- Phones
-
00971 050 512
01912 962 999
03301 004 990
01912 965 296
01582 402 513
01418 129 612
01418 129 611
01616 380 828
- Registered Address
- UNIT 8 MERCURY ORION WAY,
ORION BUSINESS PARK,
NORTH SHIELDS,
TYNE & WEAR,
NE29 7SN
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
LAST EVENTS
- 07 Mar 2017
- Amended accounts for a small company made up to 31 May 2016
- 28 Feb 2017
- Total exemption small company accounts made up to 31 May 2016
- 02 Sep 2016
- Confirmation statement made on 19 July 2016 with updates
CHARGES
-
4 January 2013
- Status
- Outstanding
- Delivered
- 8 January 2013
-
Persons entitled
- Trustees of Sutton Services International LTD Directors Executive Pension Plan
- Description
- Fixed and floating charge over the undertaking and all…
-
5 September 1991
- Status
- Satisfied
on 5 November 2012
- Delivered
- 11 September 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- See 395 for details. A specific equitable charge over all…
See Also
Last update 2018
SUTTON SERVICES INTERNATIONAL LIMITED DIRECTORS
Christopher Stewart Johnston
Acting
- Appointed
- 18 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- Unit 8 Mercury, Orion Way, Orion Business Park, North Shields, Tyne And Wear, England, NE29 7SN
- Country Of Residence
- Saudi Arabia
- Name
- JOHNSTON, Christopher Stewart
Peter Kilgour
Acting
- Appointed
- 19 July 1991
- Occupation
- Hvac Engineer
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Westside, Newton Hall, Stocksfield, Northumberland, NE43 7TW
- Country Of Residence
- United Kingdom
- Name
- KILGOUR, Peter
Andrew John Lawlor
Acting
- Appointed
- 18 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Al Manara Building Apt, Khalidiya Street, Khalidiya, Abu Dhabi, United Arab Emirates
- Country Of Residence
- United Arab Emirates
- Name
- LAWLOR, Andrew John
Colin Mccluskey
Acting
- Appointed
- 01 April 1996
- Occupation
- Engineer
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 10 Great Western Terrace, Glasgow, Lanarkshire, G12 0UP
- Country Of Residence
- United Kingdom
- Name
- MCCLUSKEY, Colin
William Joseph Mccluskey
Acting
PSC
- Appointed
- 19 July 1991
- Occupation
- Hvac Engineer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 36 Dalziel Drive, Pollockshields, Glasgow, G41 4HY
- Country Of Residence
- United Kingdom
- Name
- MCCLUSKEY, William Joseph
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Martin Rowledge
Acting
PSC
- Appointed
- 19 July 1991
- Occupation
- Hvac Engineer
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 51 Cranborne Avenue, Hitchin, Herts, SG5 2BS
- Country Of Residence
- England
- Name
- ROWLEDGE, Paul Martin
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Matthew Smith
Acting
- Appointed
- 18 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- Unit 8 Mercury, Orion Way, Orion Business Park, North Shields, Tyne And Wear, England, NE29 7SN
- Country Of Residence
- England
- Name
- SMITH, Matthew
Stephen Shore Crossley
Resigned
- Appointed
- 23 November 2006
- Resigned
- 08 April 2014
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 15 Penrith Avenue, Dunstable, Bedfordshire, LU6 3AN
- Name
- CROSSLEY, Stephen Shore
Peter Kilgour
Resigned
PSC
- Appointed
- 08 April 2004
- Resigned
- 23 November 2006
- Role
- Secretary
- Address
- Westside, Newton Hall, Stocksfield, Northumberland, NE43 7TW
- Name
- KILGOUR, Peter
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
George Morris
Resigned
- Appointed
- 01 June 1992
- Resigned
- 25 June 2004
- Role
- Secretary
- Address
- 28 Broom Hall Drive, Ushaw Moor Broom Park, Durham, DH7 7NX
- Name
- MORRIS, George
James Albert Read
Resigned
- Appointed
- 19 July 1991
- Resigned
- 01 June 1992
- Role
- Secretary
- Address
- Lynwood, Headcorn Road, Staple Hurst, Kent, TN12 0BU
- Name
- READ, James Albert
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 19 July 1991
- Resigned
- 19 July 1991
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 1 July 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England
Stephen Shore Crossley
Resigned
- Appointed
- 23 November 2006
- Resigned
- 08 April 2014
- Occupation
- Accountant
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 15 Penrith Avenue, Dunstable, Bedfordshire, LU6 3AN
- Country Of Residence
- England
- Name
- CROSSLEY, Stephen Shore
Paul Maitland
Resigned
- Appointed
- 01 February 1996
- Resigned
- 14 June 1996
- Occupation
- Engineer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 46 Hampton Road, Marden Farm Estate Whitley Bay, North Shields, Tyne & Wear, NE30 3HQ
- Name
- MAITLAND, Paul
George Morris
Resigned
- Appointed
- 01 February 1996
- Resigned
- 25 June 2004
- Occupation
- Accountant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 28 Broom Hall Drive, Ushaw Moor Broom Park, Durham, DH7 7NX
- Name
- MORRIS, George
Gareth James Wheatley
Resigned
- Appointed
- 23 October 2007
- Resigned
- 29 August 2008
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 14 Elmcroft, Darlington, County Durham, DL1 3EL
- Name
- WHEATLEY, Gareth James
Winsper Colin Edward Dr
Resigned
- Appointed
- 19 August 2005
- Resigned
- 23 October 2009
- Occupation
- None
- Role
- Director
- Age
- 87
- Nationality
- English
- Address
- Pepperpot Lodge, Brereton Hill, Rugeley, Staffordshire, WS15 4LB
- Country Of Residence
- England
- Name
- WINSPER, Colin Edward, Dr
REVIEWS
Check The Company
Excellent according to the company’s financial health.