Global Eco Energy Services Ltd BRADFORD


Founded in 2014, Global Eco Energy Services, classified under reg no. 08945069 is an active company. Currently registered at Alpha House BD5 8JX, Bradford the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Mohammad H., Zaheer K. and Safdar H.. Of them, Safdar H. has been with the company the longest, being appointed on 18 March 2014 and Mohammad H. has been with the company for the least time - from 15 November 2018. As of 29 April 2024, there was 1 ex director - Paul H.. There were no ex secretaries.

Global Eco Energy Services Ltd Address / Contact

Office Address Alpha House
Office Address2 2 Coop Place
Town Bradford
Post code BD5 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08945069
Date of Incorporation Tue, 18th Mar 2014
Industry Other construction installation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Mohammad H.

Position: Director

Appointed: 15 November 2018

Zaheer K.

Position: Director

Appointed: 09 January 2017

Safdar H.

Position: Director

Appointed: 18 March 2014

Paul H.

Position: Director

Appointed: 15 November 2018

Resigned: 28 July 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Kafayat H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Zaheer K. This PSC has significiant influence or control over the company,. Then there is Safdar H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kafayat H.

Notified on 11 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Zaheer K.

Notified on 9 January 2017
Nature of control: significiant influence or control

Safdar H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-16 31415 88054 841      
Balance Sheet
Cash Bank On Hand  167 23854 3962 80960 900   
Current Assets14 36060 443167 23879 2146 016138 011214 548108 92757 645
Debtors   24 8183 20777 111   
Other Debtors   8 1293 20712 500   
Property Plant Equipment  5802 5184 7023 805   
Net Assets Liabilities     85 352129 23976 9004 044
Cash Bank In Hand14 36060 443       
Net Assets Liabilities Including Pension Asset Liability-16 31415 88054 841      
Tangible Fixed Assets 774       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-16 41415 780       
Shareholder Funds-16 31415 88054 841      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4521 2912 8584 126   
Average Number Employees During Period  74613665
Creditors  112 97722 0445 68456 46447 75925 02940 208
Increase From Depreciation Charge For Year Property Plant Equipment   8391 5671 268   
Net Current Assets Liabilities-16 31415 10654 26157 17033281 547166 78983 89817 437
Other Creditors  1 972  5 932   
Other Taxation Social Security Payable  10 6913 9113 80021 710   
Property Plant Equipment Gross Cost  1 0323 8097 5607 931   
Total Additions Including From Business Combinations Property Plant Equipment   2 7773 751371   
Total Assets Less Current Liabilities-16 31415 88054 84159 6885 03485 352179 239120 74737 536
Trade Creditors Trade Payables  100 31418 1331 88428 822   
Trade Debtors Trade Receivables   16 689 64 611   
Fixed Assets 774580  3 80512 45036 84920 099
Creditors Due Within One Year30 67445 337112 977      
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 032       
Tangible Fixed Assets Cost Or Valuation 1 032       
Tangible Fixed Assets Depreciation 258       
Tangible Fixed Assets Depreciation Charged In Period 258       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements