Energy Saving Glass Ltd KINGSWINFORD


Founded in 1996, Energy Saving Glass, classified under reg no. 03264435 is an active company. Currently registered at Dawley House DY6 7BB, Kingswinford the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 20, 2009 Energy Saving Glass Ltd is no longer carrying the name Classic Double Glazing.

The company has 3 directors, namely Elliot W., Alexander W. and Luke W.. Of them, Alexander W., Luke W. have been with the company the longest, being appointed on 31 March 2005 and Elliot W. has been with the company for the least time - from 15 June 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kenneth W. who worked with the the company until 10 February 2023.

Energy Saving Glass Ltd Address / Contact

Office Address Dawley House
Office Address2 Dawley Brook Road
Town Kingswinford
Post code DY6 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264435
Date of Incorporation Wed, 16th Oct 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Elliot W.

Position: Director

Appointed: 15 June 2015

Alexander W.

Position: Director

Appointed: 31 March 2005

Luke W.

Position: Director

Appointed: 31 March 2005

Kenneth W.

Position: Director

Appointed: 14 August 2017

Resigned: 10 February 2023

Dennis B.

Position: Director

Appointed: 28 January 1997

Resigned: 31 March 2005

Kenneth W.

Position: Director

Appointed: 28 January 1997

Resigned: 12 November 1999

Kenneth W.

Position: Secretary

Appointed: 28 January 1997

Resigned: 10 February 2023

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 16 October 1996

Resigned: 28 January 1997

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1996

Resigned: 28 January 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Alexander W. The abovementioned PSC and has 25-50% shares.

Alexander W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Classic Double Glazing April 20, 2009
Oldcrown Developments February 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4776 1348 1698 53046 350202 184       
Balance Sheet
Cash Bank On Hand     138 623325 440164 06096 32755 346266 270646 484986 027
Current Assets296 603276 574241 704274 000387 080577 213844 112698 524576 761610 593907 2201 434 8341 750 799
Debtors250 118263 959229 090208 645358 599425 976500 460507 760465 434520 576585 962736 383743 818
Other Debtors      7 241 15 357    
Property Plant Equipment     1 421 7561 546 8651 738 7872 442 9382 350 5302 524 4472 886 1163 485 452
Total Inventories     12 61418 21226 70415 00034 67154 98851 96720 954
Cash Bank In Hand33 870  52 74115 866138 623       
Net Assets Liabilities Including Pension Asset Liability4776 1348 1698 53046 350202 184       
Stocks Inventory12 61512 61512 61412 61412 61512 614       
Tangible Fixed Assets565 605570 800587 870587 870615 3571 421 757       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve3776 0348 0698 43046 250202 084       
Shareholder Funds4776 1348 1698 53046 350202 184       
Other
Accrued Liabilities      14 4914 0004 0004 0004 0004 000297 721
Accumulated Depreciation Impairment Property Plant Equipment     10 063105 331205 835340 229468 692612 516772 140945 643
Average Number Employees During Period      20202536254034
Bank Borrowings       80 00080 00024 666   
Bank Borrowings Overdrafts     87 485 80 00080 00024 666   
Corporation Tax Payable     3 0412 94215 357  46 04024 013 
Creditors     264 674264 666104 666500 305345 459249 824250 0002 114 828
Finance Lease Liabilities Present Value Total      3 769 475 639345 459249 824  
Increase From Depreciation Charge For Year Property Plant Equipment      95 268100 504134 909128 463143 824159 624173 503
Net Current Assets Liabilities-214 713-354 312-392 185-560 624-569 007-854 899-854 359-938 770-1 052 229-878 033-666 328-318 650-364 029
Number Shares Issued But Not Fully Paid      100100100100100100100
Other Creditors     100 000170 000170 000 -4 800 95 00093 000
Other Remaining Borrowings     264 674264 666104 66624 666  250 000 
Other Taxation Social Security Payable     8 0986 0617 4319 24115 12915 62316 31421 137
Par Value Share      1111111
Property Plant Equipment Gross Cost     1 431 8191 652 1961 944 6222 783 1672 819 2223 136 9633 658 2564 431 095
Recoverable Value-added Tax       10 376     
Total Additions Including From Business Combinations Property Plant Equipment      220 377292 426838 54536 055317 741521 293772 839
Total Assets Less Current Liabilities350 892216 488195 68527 24646 350566 858692 506800 5321 390 7091 472 4971 858 1192 567 4663 121 423
Total Borrowings      268 435184 666697 887487 707367 406250 000 
Trade Creditors Trade Payables     355 727331 119366 660330 289322 628432 405952 0851 177 108
Trade Debtors Trade Receivables     425 976493 219497 384450 077520 576585 962726 383743 818
Prepayments Accrued Income           10 000 
Creditors Due After One Year Total Noncurrent Liabilities350 415210 354           
Creditors Due Within One Year Total Current Liabilities511 316630 886           
Fixed Assets565 605570 800587 870587 870615 3571 421 757       
Tangible Fixed Assets Additions 5 19517 070 27 487816 463       
Tangible Fixed Assets Cost Or Valuation565 605570 800587 870587 870615 3571 431 820       
Creditors Due After One Year 210 354187 51618 716 264 674       
Creditors Due Within One Year 630 886633 889834 624956 0871 432 112       
Provisions For Liabilities Charges     100 000       
Tangible Fixed Assets Depreciation     10 063       
Tangible Fixed Assets Depreciation Charged In Period     10 063       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements