Global Energy Systems Limited DONCASTER


Founded in 1999, Global Energy Systems, classified under reg no. 03803142 is an active company. Currently registered at 5 Heatherwood Close DN2 6HD, Doncaster the company has been in the business for 25 years. Its financial year was closed on Sun, 7th Jan and its latest financial statement was filed on Friday 7th January 2022.

The company has 2 directors, namely Michael F., Geoffrey G.. Of them, Geoffrey G. has been with the company the longest, being appointed on 1 February 2002 and Michael F. has been with the company for the least time - from 19 June 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Global Energy Systems Limited Address / Contact

Office Address 5 Heatherwood Close
Office Address2 Intake
Town Doncaster
Post code DN2 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03803142
Date of Incorporation Thu, 8th Jul 1999
Industry Dormant Company
End of financial Year 7th January
Company age 25 years old
Account next due date Sat, 7th Oct 2023 (202 days after)
Account last made up date Fri, 7th Jan 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Michael F.

Position: Director

Appointed: 19 June 2003

Geoffrey G.

Position: Director

Appointed: 01 February 2002

Tim C.

Position: Director

Appointed: 10 January 2005

Resigned: 19 April 2006

John T.

Position: Director

Appointed: 07 January 2005

Resigned: 26 September 2007

Carol V.

Position: Director

Appointed: 15 September 2004

Resigned: 20 October 2016

Eric V.

Position: Director

Appointed: 01 September 2004

Resigned: 20 October 2016

Eric V.

Position: Secretary

Appointed: 15 July 2003

Resigned: 20 October 2016

Mergestastus Limited

Position: Secretary

Appointed: 31 May 2003

Resigned: 15 July 2003

Charles B.

Position: Director

Appointed: 23 April 2003

Resigned: 07 October 2004

Stanley N.

Position: Director

Appointed: 24 August 2001

Resigned: 24 August 2007

Stanley N.

Position: Director

Appointed: 01 February 2000

Resigned: 03 February 2001

Eric V.

Position: Secretary

Appointed: 01 December 1999

Resigned: 17 March 2002

Eric V.

Position: Director

Appointed: 01 December 1999

Resigned: 17 March 2002

John T.

Position: Director

Appointed: 01 December 1999

Resigned: 11 February 2002

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1999

Resigned: 21 July 1999

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 08 July 1999

Resigned: 21 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-072017-01-072018-01-072019-01-072020-01-072021-01-072022-01-072023-01-07
Net Worth10 00010 000      
Balance Sheet
Net Assets Liabilities 10 00010 00010 00010 00010 00010 00010 000
Net Assets Liabilities Including Pension Asset Liability10 00010 000      
Reserves/Capital
Shareholder Funds10 00010 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10 00010 00010 00010 00010 00010 00010 00010 000
Number Shares Allotted 10 00010 00010 00010 00010 00010 00010 000
Par Value Share 1111111
Share Capital Allotted Called Up Paid10 00010 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 7th January 2023
filed on: 6th, November 2023
Free Download (2 pages)

Company search