Global Services (europe) Ltd EXETER


Founded in 2010, Global Services (europe), classified under reg no. 07125230 is an active company. Currently registered at 28 Trade City EX2 5GL, Exeter the company has been in the business for 14 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Simon H., Peter M. and Douglas G.. Of them, Peter M., Douglas G. have been with the company the longest, being appointed on 31 July 2019 and Simon H. has been with the company for the least time - from 7 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alison G. who worked with the the firm until 29 June 2012.

Global Services (europe) Ltd Address / Contact

Office Address 28 Trade City
Office Address2 Apple Lane
Town Exeter
Post code EX2 5GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07125230
Date of Incorporation Thu, 14th Jan 2010
Industry Non-specialised wholesale trade
Industry Sea and coastal passenger water transport
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Simon H.

Position: Director

Appointed: 07 December 2022

Peter M.

Position: Director

Appointed: 31 July 2019

Douglas G.

Position: Director

Appointed: 31 July 2019

Christopher N.

Position: Director

Appointed: 15 December 2017

Resigned: 31 July 2019

David R.

Position: Director

Appointed: 01 November 2016

Resigned: 14 December 2017

Nicholas W.

Position: Director

Appointed: 01 November 2016

Resigned: 14 December 2017

Neil N.

Position: Director

Appointed: 16 October 2013

Resigned: 03 July 2015

Alison G.

Position: Director

Appointed: 26 February 2013

Resigned: 01 November 2016

Richard G.

Position: Director

Appointed: 01 August 2012

Resigned: 31 July 2019

Deborah B.

Position: Director

Appointed: 28 June 2012

Resigned: 31 December 2012

Mervyn R.

Position: Director

Appointed: 28 June 2012

Resigned: 24 September 2012

Alison G.

Position: Secretary

Appointed: 25 February 2010

Resigned: 29 June 2012

Richard G.

Position: Director

Appointed: 14 January 2010

Resigned: 29 June 2012

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Gs Holdco Limited from Exeter, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Southampton Marine Services Limited that put Fareham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Burgess Marine Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gs Holdco Limited

28 Trade City Apple Lane, Exeter, Devon, EX2 5GL, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12010030
Notified on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Southampton Marine Services Limited

Kintre House 70 High Street, Fareham, PO16 7BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10111491
Notified on 15 December 2017
Ceased on 11 June 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Burgess Marine Limited

Burgess Marine Limited Channel View Road, Dover, CT17 9TP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05675410
Notified on 31 October 2016
Ceased on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312012-11-012013-10-312013-11-012014-10-312015-10-312017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth284 837379 978430 191430 091324 969324 969435 102       
Balance Sheet
Cash Bank On Hand       284 181478 018627 700426 391200 921349 331174 944
Current Assets1 701 7761 368 6672 060 1182 060 1181 603 1091 603 1091 266 9651 717 2272 621 1933 087 5962 208 9421 662 7672 860 4322 781 526
Debtors1 104 7971 072 7201 035 1061 035 1061 299 6541 299 6541 003 7981 386 2462 070 5672 251 1411 478 9961 164 6811 977 9672 009 514
Net Assets Liabilities        728 205776 603589 189265 2798 275213 547
Other Debtors       95 837134 0641 192 862437 350465 2171 083 7661 264 168
Property Plant Equipment       182 983257 522259 730259 610153 669113 35182 567
Total Inventories       33 35423 679208 755303 555297 165589 115 
Cash Bank In Hand596 979295 9471 025 0121 025 012296 659296 659253 392       
Intangible Fixed Assets    52 43252 43241 768       
Net Assets Liabilities Including Pension Asset Liability284 837379 978430 191430 091324 969324 969435 102       
Stocks Inventory    6 7966 7969 775       
Tangible Fixed Assets    248 657248 657213 158       
Reserves/Capital
Called Up Share Capital150150250150250250250       
Profit Loss Account Reserve284 687379 828429 941429 941324 719324 719434 852       
Shareholder Funds284 837379 978430 191430 091324 969324 969435 102       
Other
Accumulated Amortisation Impairment Intangible Assets       26 65737 32554 19966 11589 014108 384134 668
Accumulated Depreciation Impairment Property Plant Equipment       98 986162 716232 602315 412381 794429 440448 253
Amounts Owed By Related Parties        115 81070 586 150 25 887
Amounts Owed To Group Undertakings        300 000200 000298 20229 320551 5871 118 601
Average Number Employees During Period         3146373335
Bank Borrowings Overdrafts       4 63913 186  153 490126 594190 598
Corporation Tax Payable        9 580     
Corporation Tax Recoverable       43 75914 71728 042  27 074 
Creditors       1 377 9242 085 0482 561 8661 877 3411 621 8753 088 6362 718 623
Deferred Tax Asset Debtors       13 44648 929  48 33366 062 
Dividends Paid On Shares        15 99540 492    
Fixed Assets    303 012303 012257 299 273 517300 222290 741224 387213 651176 435
Increase From Amortisation Charge For Year Intangible Assets        10 66816 87411 916 19 37026 284
Increase From Depreciation Charge For Year Property Plant Equipment        63 81169 89182 810 47 64631 603
Intangible Assets       26 66315 99540 49231 13170 718100 30093 868
Intangible Assets Gross Cost       53 32053 32094 69197 246159 732208 684228 536
Net Current Assets Liabilities284 837379 978430 191430 09121 95721 957179 106339 303501 387525 730331 60140 892-172 22362 903
Number Shares Issued Fully Paid        25     
Other Creditors       443 731699 537598 670453 097517 057614 287711 775
Other Creditors Including Taxation Social Security Balance Sheet Subtotal        25 333     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        815   12 790
Other Disposals Property Plant Equipment        224261 080  19 722
Other Taxation Social Security Payable       18 14625 33327 79072 45722 47125 40551 774
Par Value Share        1     
Property Plant Equipment Gross Cost       281 969420 238492 332575 022535 463542 791530 820
Provisions For Liabilities Balance Sheet Subtotal         49 34933 153 33 15325 791
Total Additions Including From Business Combinations Property Plant Equipment        138 49372 12083 770 7 3287 751
Total Assets Less Current Liabilities284 837379 978430 191430 091324 969324 969436 405548 949774 904825 952622 342265 27941 428239 338
Trade Creditors Trade Payables       911 4081 072 1701 735 4061 053 585899 5371 714 782645 875
Trade Debtors Trade Receivables       1 246 6501 921 786959 6511 041 646650 981839 004719 459
Entity Trading 1            
Creditors Due Within One Year1 416 939988 6891 629 9271 630 0271 581 1521 581 1521 087 859       
Intangible Fixed Assets Aggregate Amortisation Impairment    88888811 552       
Intangible Fixed Assets Cost Or Valuation    53 32053 32053 320       
Investments Fixed Assets    1 9231 9232 373       
Provisions For Liabilities Charges      1 303       
Share Capital Allotted Called Up Paid10010025100252525       
Tangible Fixed Assets Cost Or Valuation    251 909251 909256 212       
Tangible Fixed Assets Depreciation    3 2523 25243 054       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, February 2024
Free Download (12 pages)

Company search

Advertisements