GLOBAL ENVIRONMENTAL EXCELLENCE LTD
Environmental consulting activities
GLOBAL ENVIRONMENTAL EXCELLENCE LTD
Environmental consulting activities
Contact & Details
Contact
Registered Address
Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP United Kingdom
Full company profile for GLOBAL ENVIRONMENTAL EXCELLENCE LTD (07145362), an active professional services company based in Leicester, United Kingdom. Incorporated 3 Feb 2010. Environmental consulting activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£43.94k
Net Assets
£48.95k
Total Liabilities
£767.74k
Turnover
N/A
Employees
24
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Obsequio Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Carl Anthony Cressey
Ceased 17 Nov 2021
Obsequio Group Parent Limited
Ceased 23 Dec 2022
John Richard Blears
Ceased 17 Nov 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
10, Crown House, Hornbeam Square North, Harrogate (HG2 8PB) NORTH YORKSHIRE | Leasehold | - | 9 Feb 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 25 Mar 2026 | Officers | Termination of Carl Anthony Cressey as director on 2026-02-17 | |
| 19 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 8 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-31 with no updates | |
| 31 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full |
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Carl Anthony Cressey as director on 2026-02-17
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-12-31 with no updates
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 weeks ago on 30 Mar 2026
Termination of Carl Anthony Cressey as director on 2026-02-17
4 weeks ago on 25 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 19 Feb 2026
Confirmation statement made on 2025-12-31 with no updates
3 months ago on 8 Jan 2026
Mortgage Satisfy Charge Full
5 months ago on 31 Oct 2025
