About

Registered Number: 03803142
Date of Incorporation: 08/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 142 The Grove, Wheatley Hills, Doncaster, S Yorkshire, DN2 5SN

 

Global Energy Systems Ltd was founded on 08 July 1999. We don't know the number of employees at the company. Farrell, Michael David, Gardner, Geoffrey James David, Mergestastus Limited, Barber, Charles, Coburn, Tim David, Newton, Stanley Harry, Newton, Stanley Harry, Turk, John Philip, Vallance, Carol Mary, Vallance, Eric Reid are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Michael David 19 June 2003 - 1
GARDNER, Geoffrey James David 01 February 2002 - 1
BARBER, Charles 23 April 2003 07 October 2004 1
COBURN, Tim David 10 January 2005 19 April 2006 1
NEWTON, Stanley Harry 24 August 2001 24 August 2007 1
NEWTON, Stanley Harry 01 February 2000 03 February 2001 1
TURK, John Philip 01 December 1999 11 February 2002 1
VALLANCE, Carol Mary 15 September 2004 20 October 2016 1
VALLANCE, Eric Reid 01 December 1999 17 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MERGESTASTUS LIMITED 31 May 2003 15 July 2003 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 10 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 10 August 2004
287 - Change in situation or address of Registered Office 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 01 August 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
RESOLUTIONS - N/A 08 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 2000
363s - Annual Return 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
225 - Change of Accounting Reference Date 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.