Warning: file_put_contents(c/69192bf3fe56ca5e5363f0ea8c7ba837.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8b689e5426cf3dbf67386870a614b7c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Global Hse Solutions Ltd, NG13 8GG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL HSE SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Hse Solutions Ltd. The company was founded 17 years ago and was given the registration number 05906312. The firm's registered office is in NOTTINGHAM. You can find them at Harris House Moorbridge Road East, Bingham, Nottingham, Nottinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLOBAL HSE SOLUTIONS LTD
Company Number:05906312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:27 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Harris House Moorbridge Road East, Bingham, Nottingham, Nottinghamshire, England, NG13 8GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High View House, 138 Catfoot Lane, Lambley, Nottingham, England, NG4 4QG

Secretary15 August 2006Active
High View House, Catfoot Lane, Lambley, Nottingham, England, NG4 4QG

Director15 August 2006Active
23, Trent View Gardens, Radcliffe-On-Trent, Nottingham, England, NG12 1AY

Director01 February 2007Active
Millside Stables, Flawforth Lane, Ruddington, Nottingham, NG11 6NG

Director15 August 2006Active
16b, Cliff Drive, Radcliffe On Trent, Nottingham, England, NG12 1AX

Director20 December 2023Active
118, Doddington Road, Lincoln, England, LN6 7HB

Director03 February 2024Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 August 2006Active

People with Significant Control

Cooper Family Holdings Limited
Notified on:25 November 2023
Status:Active
Address:23, Trent View Gardens, Nottingham, NG12 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gfs Enterprise Holdings Limited
Notified on:18 January 2023
Status:Active
Country of residence:United Kingdom
Address:Global House, 15 The Triangle Queens Drive, Nottingham, United Kingdom, NG2 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Andrew Cooper
Notified on:01 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Harris House, Moorbridge Road East, Nottingham, England, NG13 8GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Capital

Capital return purchase own shares.

Download
2024-05-10Capital

Capital cancellation shares.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-01-24Capital

Capital allotment shares.

Download
2024-01-24Incorporation

Memorandum articles.

Download
2024-01-24Resolution

Resolution.

Download
2024-01-23Capital

Capital variation of rights attached to shares.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Capital

Capital name of class of shares.

Download
2023-12-14Capital

Capital variation of rights attached to shares.

Download
2023-12-14Change of constitution

Statement of companys objects.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.