Global Hse Solutions Ltd

General information

Name:

Global Hse Solutions Limited

Office Address:

Harris House Moorbridge Road East Bingham NG13 8GG Nottingham

Number: 05906312

Incorporation date: 2006-08-15

End of financial year: 27 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Hse Solutions Ltd with reg. no. 05906312 has been in this business field for eighteen years. This Private Limited Company is officially located at Harris House Moorbridge Road East, Bingham in Nottingham and its area code is NG13 8GG. The firm's SIC and NACE codes are 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Global Hse Solutions Limited filed its latest accounts for the period up to 2022-10-27. The company's most recent annual confirmation statement was submitted on 2023-08-15.

That business owes its well established position on the market and permanent development to a group of five directors, namely Ross O., Ian J., Andrew C. and 2 other directors have been described below, who have been guiding the company since 2024. Additionally, the managing director's duties are constantly assisted with by a secretary - Stuart B., who was chosen by this specific business on 2006-08-15.

Financial data based on annual reports

Company staff

Ross O.

Role: Director

Appointed: 03 February 2024

Latest update: 30 March 2024

Ian J.

Role: Director

Appointed: 20 December 2023

Latest update: 30 March 2024

Andrew C.

Role: Director

Appointed: 01 February 2007

Latest update: 30 March 2024

Ian G.

Role: Director

Appointed: 15 August 2006

Latest update: 30 March 2024

Stuart B.

Role: Director

Appointed: 15 August 2006

Latest update: 30 March 2024

Stuart B.

Role: Secretary

Appointed: 15 August 2006

Latest update: 30 March 2024

People with significant control

The companies with significant control over the firm are as follows: Cooper Family Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Nottingham at Trent View Gardens, Radcliffe-On-Trent, NG12 1AY and was registered as a PSC under the reg no 15221762. Gfs Enterprise Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Nottingham at 15 The Triangle Queens Drive, Ng2 Buiness Park, NG2 1AE, Nottinghamshire and was registered as a PSC under the reg no 14503043.

Cooper Family Holdings Limited
Address: 23 Trent View Gardens, Radcliffe-On-Trent, Nottingham, NG12 1AY
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15221762
Notified on 25 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gfs Enterprise Holdings Limited
Address: Global House 15 The Triangle Queens Drive, Ng2 Buiness Park, Nottingham, Nottinghamshire, NG2 1AE, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 14503043
Notified on 18 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andrew C.
Notified on 1 April 2016
Ceased on 25 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 July 2024
Account last made up date 27 October 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 April 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 30 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-27
Annual Accounts
End Date For Period Covered By Report 31 October 2017
Annual Accounts
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2024/02/03. (AP01)
filed on: 16th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Closest Companies - by postcode