Warning: file_put_contents(c/0c9213450c1ecab898b35b9296ac1a58.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Global Safety & Environmental Limited, EC2A 4SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL SAFETY & ENVIRONMENTAL LIMITED

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

This company is commonly known as Global Safety & Environmental Limited. The company was founded 22 years ago and was given the registration number 04229381. The firm's registered office is in LONDON. You can find them at 140 Tabernacle Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLOBAL SAFETY & ENVIRONMENTAL LIMITED
Company Number:04229381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:140 Tabernacle Street, London, EC2A 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Albert Gardens, London, England, E1 0LH

Secretary01 July 2011Active
13, Albert Gardens, London, England, E1 0LH

Director01 July 2011Active
8 Winchfield Close, Kenton, HA3 0DT

Secretary06 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 June 2001Active
10 Mill Road, Henham, Bishops Stortford, CM22 6AB

Director06 June 2001Active
54 Mayfield Avenue, Southgate, London, N14 6DU

Director22 June 2008Active
153 Avonvale Road, Bristol, BS5 9RY

Director30 June 2004Active
8, Bittern Avenue, Portishead, England, BS20 7NT

Director01 July 2011Active
73 Hungerford Crescent, Brislington, BS4 5HJ

Director12 September 2006Active
307 Wingletye Lane, Hornchurch, RM11 3BU

Director23 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 June 2001Active

People with Significant Control

Mr Fergus Mccloskey
Notified on:26 July 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:11, Bakers Walk, Sawbridgeworth, England, CM21 9QE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Termination director company with name termination date.

Download
2015-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.