GLOBAL ENVIRONMENTAL EXCELLENCE LTD

Active Leicester

Environmental consulting activities

24 employees website.com
Professional services Engineering consultancy Environmental consulting activities
G

GLOBAL ENVIRONMENTAL EXCELLENCE LTD

Environmental consulting activities

Founded 3 Feb 2010 Active Leicester, United Kingdom 24 employees website.com
Professional services Engineering consultancy Environmental consulting activities
Accounts Submitted 7 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 8 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £49K £88K 2024 year on year
Total assets £817K £331K 2024 year on year
Total Liabilities £768K £243K 2024 year on year
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£43.94k

Decreased by £26.57k (-38%)

Net Assets

£48.95k

Decreased by £88.20k (-64%)

Total Liabilities

£767.74k

Decreased by £243.09k (-24%)

Turnover

N/A

Employees

24

Increased by 4 (+20%)

Debt Ratio

94%

Increased by 6 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 4 Shares £4 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Mar 20192£2£1
14 Mar 20181£1£1
23 Jan 20171£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Obsequio Group Limited
100.0%
12
Carl Anthony Cressey
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Obsequio Group Limited

United Kingdom

Active
Notified 23 Dec 2022
Nature of Control
  • 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

Ceased
Ceased

John Richard Blears

Ceased 17 Nov 2021

Ceased

Group Structure

Group Structure

GLOBAL ENVIRONMENTAL EXCELLENCE LTD Current Company

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
10, Crown House, Hornbeam Square North, Harrogate (HG2 8PB) NORTH YORKSHIRE
Leasehold-9 Feb 2017
10, Crown House, Hornbeam Square North, Harrogate (HG2 8PB)
Leasehold
Added 9 Feb 2017
District NORTH YORKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
25 Mar 2026OfficersTermination of Carl Anthony Cressey as director on 2026-02-17
19 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
8 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-31 with no updates
31 Oct 2025MortgageMortgage Satisfy Charge Full
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

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