Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

SUTTON SERVICES INTERNATIONAL LIMITED

Company

SUTTON SERVICES INTERNATIONAL

Telephone: 00971 050 512
A⁺ rating

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 FINANCE

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

Company name
SUTTON SERVICES INTERNATIONAL LIMITED
Company number
02630803
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 1991
Age - 33 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
42
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
72
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
46
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
71
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
74
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
43
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
68
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
58
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
56
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
86
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.