Get an alert when PSL ENERGY SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-23 (in 9mo)

Last made up 2026-02-09

Watchouts

None on the register

Cash

£408K

Latest balance sheet

Net assets

£187M

Equity attributable

Employees

0

Average over period

Profit before tax

£4M

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. PSL ENERGY SERVICES LIMITED 2003-04-22 → present
  2. LAURELDON LIMITED 2003-02-11 → 2003-04-22

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,273,000£572,000
Operating profit £158,000-£139,000
Profit before tax £3,851,000£4,301,000
Net profit £2,097,000£4,476,000
Cash £34,000£408,000
Total assets less current liabilities £119,412,000£187,220,000
Net assets £119,412,000£187,220,000
Equity £119,412,000£187,220,000
Average employees 270
Wages £803,000£0

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 12.4%-24.3%
Net margin 164.7%782.5%
Return on capital employed 0.1%-0.1%
Current ratio 46.53x1.51x
Interest cover 8.32x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
James Cowper Kreston Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The company's sales and activities in Azerbaijan were reduced in 2024 because of termination of customer contracts. Management has no plans for trading activity in 2025 beyond that of a holding company. Despite the absence of planned trading activity, management has no intention of liquidating the company. Instead, the decision has been made to maintain the entity as a holding company for the foreseeable future. The company has no financial obligations which are external to the Halliburton Company group. No significant cash flows are forecast. The directors' assessment of going concern, for at least twelve month from the date of approval of these financial statements, reflects how the company has no significant financial commitments other than amounts owed to Halliburton group companies. For any incidental overhead or similar costs which may be incurred during this forecast period, the company has net current assets upon which to draw. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least twelve months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. PSL ENERGY SERVICES LIMITED · parent
    1. Energy Chemical Sources Company 100% · Saudi Arabia · Provision of services to oil and gas operators in Saudi Arabia
    2. Halliburton Services Limited Liability Company 90% · Azerbaijan · Provision of services to oil and gas operators outside the UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 27 resigned

Name Role Appointed Born Nationality
CLIFTON, Scot Secretary 2009-07-01 British
CLIFTON, Scot Director 2009-07-01 Nov 1966 British
CRAIB, Steven Ross Director 2024-10-25 Jul 1988 British
JOHNSON, Rachel Lynn Director 2025-11-12 Jun 1986 American
Show 27 resigned officers
Name Role Appointed Resigned
BUCHAN, Michael Andrew Secretary 2004-04-29 2007-07-31
CRAWLEY, Peter John Secretary 2007-07-31 2008-06-30
DEERING, John Edward Secretary 2008-06-30 2009-07-01
P & W SECRETARIES LIMITED Corporate Nominee Secretary 2003-02-11 2003-04-17
PAULL & WILLIAMSONS Corporate Secretary 2003-04-17 2004-04-29
BENTLEY, Philip John, Mr Director 2004-07-29 2007-07-31
BETTS, Matthew Director 2014-01-01 2017-12-08
BIRNIE, Christopher Albert Director 2021-11-01 2024-10-25
BOWYER, Michael Lewis Director 2007-07-31 2009-07-01
BUCHAN, Michael Andrew Director 2003-07-10 2007-07-31
BUCHANAN, Alasdair Ian Director 2011-08-01 2012-04-13
CRAWLEY, Peter John Director 2007-07-31 2007-09-03
DUGUID, Douglas Hunter Director 2003-02-11 2007-07-31
GRANT, Iain Derek Director 2003-02-11 2007-07-31
HENDERSON, Jeremy Neil Director 2003-06-05 2007-07-31
HORSFALL, Timothy Michael Director 2023-04-26 2025-11-12
JOHNSTON, David Alexander Director 2007-10-24 2019-12-31
MEKKAWY, Wael Director 2019-12-16 2021-10-31
MLADENKA, David Director 2012-04-13 2014-01-01
MORRISON, Bernard Iain Director 2007-09-03 2008-03-21
MORRISON, Graeme Michael Director 2008-04-01 2010-03-31
NOWE, Steve Director 2022-01-01 2023-04-26
PAVER, Gary Neil Director 2007-07-31 2007-10-24
ROSS, Hamish Hector Lawrence Director 2003-04-17 2007-07-31
SEATON, Simon Derek Director 2009-01-05 2011-08-01
WHITE, Martin Robert Director 2017-12-08 2021-12-31
P & W DIRECTORS LIMITED Corporate Nominee Director 2003-02-11 2003-02-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Halliburton Manufacturing And Services Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 144 total filings

Date Type Category Description
2026-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-12 AP01 officers Appoint person director company with name date PDF
2025-11-12 TM01 officers Termination director company with name termination date PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-26 TM01 officers Termination director company with name termination date PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF
2024-07-11 AA accounts Accounts with accounts type full
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-03 AA accounts Accounts with accounts type full
2023-05-12 TM01 officers Termination director company with name termination date PDF
2023-05-11 AP01 officers Appoint person director company with name date PDF
2023-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-04 AA accounts Accounts with accounts type full
2022-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-26 AP01 officers Appoint person director company with name date PDF
2022-01-26 TM01 officers Termination director company with name termination date PDF
2021-11-12 AP01 officers Appoint person director company with name date PDF
2021-11-12 TM01 officers Termination director company with name termination date PDF
2021-07-28 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page