Global Essence Limited MAIDSTONE


Founded in 2002, Global Essence, classified under reg no. 04389236 is an active company. Currently registered at 6 Heathfield Close ME14 2AB, Maidstone the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Kevin C., appointed on 7 March 2002. In addition, a secretary was appointed - Michael C., appointed on 30 April 2003. As of 23 April 2024, there was 1 ex secretary - Penelope M.. There were no ex directors.

Global Essence Limited Address / Contact

Office Address 6 Heathfield Close
Office Address2 Penenden Heath
Town Maidstone
Post code ME14 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04389236
Date of Incorporation Thu, 7th Mar 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Michael C.

Position: Secretary

Appointed: 30 April 2003

Kevin C.

Position: Director

Appointed: 07 March 2002

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2002

Resigned: 07 March 2002

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 07 March 2002

Resigned: 07 March 2002

Penelope M.

Position: Secretary

Appointed: 07 March 2002

Resigned: 30 April 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Kevin C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin C.

Notified on 24 January 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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-302023-09-30
Net Worth161214       
Balance Sheet
Cash Bank On Hand      9 3415 6325 4403 016
Current Assets9 5906 84410 222  18 38122 99313 2657 3088 041
Debtors9 5906 84410 22222 90123 96418 38113 6527 6331 8685 025
Net Assets Liabilities  141062309334-2 091-3 923-5 941
Other Debtors  6 66716 12917 86310 80110 6504 6313633 520
Property Plant Equipment  10 8758 1556 8975 4964 5063 3792 5341 900
Tangible Fixed Assets4 89414 14910 875       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve151113       
Shareholder Funds161214       
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 08816 80819 04520 78214 24115 36816 21316 847
Average Number Employees During Period     11111
Bank Borrowings Overdrafts  8 88412 4969 5556 38018 48316 3799 8316 357
Corporation Tax Payable  3 27210 2515 5542 5981 816   
Corporation Tax Recoverable  2 1064 7425 3055 3053 0023 0021 5051 505
Creditors  3 67912 7799 5556 38018 48316 3799 8316 357
Current Tax For Period  2 7005 1341 7392 5211 816   
Increase From Depreciation Charge For Year Property Plant Equipment   2 7202 2391 7371 2211 127845634
Net Current Assets Liabilities-4 878-7 063-7 1824 6342 7201 19314 31110 9093 374-1 484
Number Shares Issued Fully Paid   11     
Other Creditors  3 6792832 7583 3193 1339504846 003
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 762   
Other Disposals Property Plant Equipment      8 629   
Par Value Share 1 11     
Property Plant Equipment Gross Cost  24 96324 96325 94226 27818 74718 74718 747 
Total Additions Including From Business Combinations Property Plant Equipment    9793361 098   
Total Assets Less Current Liabilities167 0863 69312 7899 6176 68918 81714 2885 908416
Trade Debtors Trade Receivables  1 4492 0307962 275    
Creditors Due After One Year 7 0743 679       
Creditors Due Within One Year14 46813 90717 404       
Number Shares Allotted 1        
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 11th, May 2023
Free Download (8 pages)

Company search

Advertisements