GLOBAL SUBSTATION SOLUTIONS LIMITED
HEBBURN

Hellopages » Tyne and Wear » South Tyneside » NE31 2EX

Company number 05727574
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address UNIT 1 MERCHANT COURT, MONKTON BUSINESS PARK SOUTH, HEBBURN, TYNE AND WEAR, NE31 2EX
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications, 43210 - Electrical installation, 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 6,962.6 . The most likely internet sites of GLOBAL SUBSTATION SOLUTIONS LIMITED are www.globalsubstationsolutions.co.uk, and www.global-substation-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Seaburn Rail Station is 5 miles; to Dunston Rail Station is 5.4 miles; to Chester-le-Street Rail Station is 7.5 miles; to Cramlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Substation Solutions Limited is a Private Limited Company. The company registration number is 05727574. Global Substation Solutions Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Global Substation Solutions Limited is Unit 1 Merchant Court Monkton Business Park South Hebburn Tyne and Wear Ne31 2ex. . MOORE, Gary is a Secretary of the company. BONE, Alan is a Director of the company. DE SOUSA, Luke is a Director of the company. MOORE, Gary is a Director of the company. Director BUCKLE (DECEASED), Paul Frederick has been resigned. Director KARAGIC, Damir has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
MOORE, Gary
Appointed Date: 02 March 2006

Director
BONE, Alan
Appointed Date: 02 March 2006
65 years old

Director
DE SOUSA, Luke
Appointed Date: 02 March 2006
54 years old

Director
MOORE, Gary
Appointed Date: 02 March 2006
54 years old

Resigned Directors

Director
BUCKLE (DECEASED), Paul Frederick
Resigned: 21 July 2010
Appointed Date: 02 March 2006
69 years old

Director
KARAGIC, Damir
Resigned: 27 August 2010
Appointed Date: 02 March 2006
56 years old

Persons With Significant Control

Mr Gary Moore
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Bone
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke De Sousa
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL SUBSTATION SOLUTIONS LIMITED Events

08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,962.6

07 Mar 2016
Register(s) moved to registered inspection location C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
07 Oct 2006
Particulars of mortgage/charge
01 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

01 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

01 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

02 Mar 2006
Incorporation

GLOBAL SUBSTATION SOLUTIONS LIMITED Charges

14 December 2010
Legal charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 1 merchant court koppers way monkton business park…
6 July 2009
Deed of charge over credit balances
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 September 2006
Debenture
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…