Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL HSE SOLUTIONS LTD
Company Information for

GLOBAL HSE SOLUTIONS LTD

HARRIS HOUSE MOORBRIDGE ROAD EAST, BINGHAM, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 8GG,
Company Registration Number
05906312
Private Limited Company
Active

Company Overview

About Global Hse Solutions Ltd
GLOBAL HSE SOLUTIONS LTD was founded on 2006-08-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Global Hse Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL HSE SOLUTIONS LTD
 
Legal Registered Office
HARRIS HOUSE MOORBRIDGE ROAD EAST
BINGHAM
NOTTINGHAM
NOTTINGHAMSHIRE
NG13 8GG
Other companies in NG12
 
Filing Information
Company Number 05906312
Company ID Number 05906312
Date formed 2006-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/10/2022
Account next due 27/07/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902664044  
Last Datalog update: 2023-10-08 05:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL HSE SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL HSE SOLUTIONS LTD
The following companies were found which have the same name as GLOBAL HSE SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL HSE SOLUTIONS PTY LTD WA 6054 Active Company formed on the 2005-10-20

Company Officers of GLOBAL HSE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
STUART DAVID BEELEY
Company Secretary 2006-08-15
STUART DAVID BEELEY
Director 2006-08-15
ANDREW COOPER
Director 2007-02-01
IAN MARK GRANTHAM
Director 2006-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-08-15 2006-08-15
LONDON LAW SERVICES LIMITED
Nominated Director 2006-08-15 2006-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID BEELEY GLOBAL FIRE & SECURITY SYSTEMS LTD Company Secretary 2007-06-13 CURRENT 2007-06-13 Active
STUART DAVID BEELEY GLOBAL ELECTRICAL SYSTEMS LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
STUART DAVID BEELEY FB 76 LIMITED Director 2009-07-10 CURRENT 2009-01-29 Active
STUART DAVID BEELEY CASBRIDGE (NOTTS) LTD Director 2009-06-26 CURRENT 2009-01-29 Active
STUART DAVID BEELEY GLOBAL FIRE & SECURITY SYSTEMS LTD Director 2007-06-13 CURRENT 2007-06-13 Active
STUART DAVID BEELEY GLOBAL FIRE LTD Director 2003-01-03 CURRENT 2003-01-03 Active
IAN MARK GRANTHAM NG2 TRIANGLE CAR PARK MANAGEMENT COMPANY LIMITED Director 2016-07-08 CURRENT 2005-12-15 Active
IAN MARK GRANTHAM VARCITI LTD Director 2014-02-26 CURRENT 2014-02-26 Active
IAN MARK GRANTHAM SANDRINGHAM GROVE MANAGEMENT COMPANY LIMITED Director 2013-10-08 CURRENT 2011-02-08 Active
IAN MARK GRANTHAM GLOBAL CONTRACT INTERIORS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
IAN MARK GRANTHAM FB 76 LIMITED Director 2009-07-10 CURRENT 2009-01-29 Active
IAN MARK GRANTHAM CASBRIDGE (NOTTS) LTD Director 2009-06-26 CURRENT 2009-01-29 Active
IAN MARK GRANTHAM GLOBAL FIRE & SECURITY SYSTEMS LTD Director 2007-06-13 CURRENT 2007-06-13 Active
IAN MARK GRANTHAM GLOBAL ELECTRICAL SYSTEMS LIMITED Director 2007-04-05 CURRENT 2007-04-05 Active
IAN MARK GRANTHAM GLOBAL FIRE LTD Director 2003-01-03 CURRENT 2003-01-03 Active
IAN MARK GRANTHAM GLOBAL FIRE SYSTEMS LIMITED Director 1999-12-07 CURRENT 1999-12-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales & Contracts AdministratorNottinghamExperienced Sales &/or Contracts Administrator Required Sales & Contracts Administrator Required 17k-20k p.a (Salary depending on current skill set and2016-12-13
Joiners LabourerNottingham*Immediate Start Required* *Working Area: * Nottingham / Nationwide *Job Description: * Install all aspects of wooden fixtures, fittings and passive fire2016-04-01
Operations AdministratorNottinghamTo support, administer, maintain and oversee activities of the Fire Consultancy Team (FC) within Global HSE Solutions Ltd....2016-01-14
Carpenter/Joiner & Passive Fire TechnicianNottinghamInstall all aspects of wooden fixtures, fittings and passive fire protection materials for clients, ensuring timescales and quality standards are achieved2015-12-09

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23Purchase of own shares
2024-05-10Cancellation of shares. Statement of capital on 2024-04-30 GBP 1,097
2024-02-16DIRECTOR APPOINTED MR ROSS ANTHONY O'LOUGHLIN
2024-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-24Memorandum articles filed
2024-01-2422/12/23 STATEMENT OF CAPITAL GBP 1000
2024-01-2422/12/23 STATEMENT OF CAPITAL GBP 1100
2024-01-23Particulars of variation of rights attached to shares
2023-12-29Resolutions passed:<ul><li>Resolution on securities</ul>
2023-12-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Re:any restriction on the authorised share capital of the company set out in the memorandum of association of the company is revoked and deleted / th
2023-12-29DIRECTOR APPOINTED MR IAN JOHN JORDAN
2023-12-28Memorandum articles filed
2023-12-14Statement of company's objects
2023-12-14Particulars of variation of rights attached to shares
2023-12-14Change of share class name or designation
2023-09-2027/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-07-27Previous accounting period shortened from 28/10/22 TO 27/10/22
2023-03-28Withdrawal of a person with significant control statement on 2023-03-28
2023-03-28Withdrawal of a person with significant control statement on 2023-03-28
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COOPER
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COOPER
2023-03-28Notification of Gfs Enterprise Holdings Limited as a person with significant control on 2023-01-18
2023-03-28Notification of Gfs Enterprise Holdings Limited as a person with significant control on 2023-01-18
2023-01-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AA01Previous accounting period shortened from 29/10/21 TO 28/10/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-07-27AA01Previous accounting period shortened from 30/10/21 TO 29/10/21
2021-10-20AA30/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-07-20AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2020-12-03CH01Director's details changed for Andrew Cooper on 2016-09-16
2020-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DAVID BEELEY on 2020-04-29
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM The Old Mill Canalside Industrial Park, Kinoulton Road Cropwell Bishop Nottingham NG12 3BE
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CH01Director's details changed for Mr Stuart David Beeley on 2017-09-20
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-28AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-10AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM First Floor Unit 13 Victoria Way Pride Park Derby DE24 8AN
2013-09-12AR0115/08/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0115/08/12 ANNUAL RETURN FULL LIST
2012-07-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-05AR0115/08/11 ANNUAL RETURN FULL LIST
2011-08-01AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-06MG01Particulars of a mortgage or charge / charge no: 1
2010-09-13AR0115/08/10 ANNUAL RETURN FULL LIST
2010-07-25AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0115/08/09 ANNUAL RETURN FULL LIST
2009-09-11AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-10AA31/10/07 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOPER / 23/10/2008
2008-10-2388(2)CAPITALS NOT ROLLED UP
2008-06-12225PREVEXT FROM 31/08/2007 TO 31/10/2007
2007-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/07
2007-11-27363sRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bSECRETARY RESIGNED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBAL HSE SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL HSE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-06 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 618,608
Provisions For Liabilities Charges 2011-11-01 £ 3,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL HSE SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Current Assets 2011-11-01 £ 713,955
Debtors 2011-11-01 £ 503,549
Fixed Assets 2011-11-01 £ 19,452
Shareholder Funds 2011-11-01 £ 110,909
Stocks Inventory 2011-11-01 £ 210,406
Tangible Fixed Assets 2011-11-01 £ 19,452

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL HSE SOLUTIONS LTD registering or being granted any patents
Domain Names

GLOBAL HSE SOLUTIONS LTD owns 1 domain names.

globalfiresafety.co.uk  

Trademarks
We have not found any records of GLOBAL HSE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with GLOBAL HSE SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £750 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £195 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £295 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £1,000 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £300 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £375 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £670 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £1,125 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £570 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £300 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £150 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £125 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £375 Premises-Related Expenditure
Newcastle-under-Lyme Borough Council 2012-11-21 GBP £295 Premises-Related Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL HSE SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL HSE SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL HSE SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.