Globe Energy Ltd. CRAWLEY


Founded in 1994, Globe Energy, classified under reg no. 02946654 is an active company. Currently registered at Oakridge Herons Lea RH10 3HE, Crawley the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 28th Jul 1994 Globe Energy Ltd. is no longer carrying the name Byclear Projects.

At present there are 2 directors in the the firm, namely David J. and David J.. In addition one secretary - David J. - is with the company. 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 - Justin J. who worked with the the firm until 31 July 2017.

Globe Energy Ltd. Address / Contact

Office Address Oakridge Herons Lea
Office Address2 New Domewood Copthorne
Town Crawley
Post code RH10 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946654
Date of Incorporation Fri, 8th Jul 1994
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

David J.

Position: Director

Appointed: 31 July 2017

David J.

Position: Director

Appointed: 31 July 2017

David J.

Position: Secretary

Appointed: 31 July 2017

Justin J.

Position: Director

Appointed: 31 July 2017

Resigned: 31 May 2023

Joan J.

Position: Director

Appointed: 19 July 1994

Resigned: 31 May 2023

Justin J.

Position: Secretary

Appointed: 19 July 1994

Resigned: 31 July 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1994

Resigned: 19 July 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 July 1994

Resigned: 19 July 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Joan J. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Joan J.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Byclear Projects July 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100 000100 000      
Balance Sheet
Net Assets Liabilities 400 000400 000400 000400 000400 000400 000400 000
Net Assets Liabilities Including Pension Asset Liability100 000100 000      
Reserves/Capital
Shareholder Funds100 000100 000      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100 000100 000400 000400 000400 000400 000400 000400 000
Number Shares Allotted 100 000400 000400 000400 000400 000400 000400 000
Par Value Share 1111111
Share Capital Allotted Called Up Paid100 000100 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (2 pages)

Company search

Advertisements