Glow Green Limited BOURNEMOUTH


Glow Green Limited is a private limited company registered at 26-32 Oxford Road, Avalon, Bournemouth BH8 8EZ. Its total net worth is estimated to be roughly 100 pounds, while the fixed assets the company owns amount to 3600 pounds. Incorporated on 2011-02-15, this 13-year-old company is run by 2 directors and 1 secretary.
Director Charles W., appointed on 31 July 2022. Director Lloyd G., appointed on 15 February 2011.
Moving on to secretaries, we can name: Lloyd G., appointed on 15 February 2011.
The company is officially classified as "electrical installation" (Standard Industrial Classification: 43210), "plumbing, heat and air-conditioning installation" (SIC: 43220), "other construction installation" (SIC: 43290).
The last confirmation statement was sent on 2023-02-15 and the date for the next filing is 2024-02-29. What is more, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Glow Green Limited Address / Contact

Office Address 26-32 Oxford Road
Office Address2 Avalon
Town Bournemouth
Post code BH8 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07530174
Date of Incorporation Tue, 15th Feb 2011
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Charles W.

Position: Director

Appointed: 31 July 2022

Lloyd G.

Position: Secretary

Appointed: 15 February 2011

Lloyd G.

Position: Director

Appointed: 15 February 2011

Stuart B.

Position: Director

Appointed: 19 February 2019

Resigned: 31 July 2022

Andrew L.

Position: Director

Appointed: 01 June 2018

Resigned: 19 February 2019

Nicholas S.

Position: Director

Appointed: 01 June 2018

Resigned: 31 July 2022

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Charles W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Utility Warehouse Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Lloyd G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Charles W.

Notified on 31 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Utility Warehouse Limited

Network Hq The Hyde, London, NW9 5AB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04594421
Notified on 1 June 2018
Ceased on 31 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lloyd G.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-03-31
Net Worth100-79557 561178 617170 609  
Balance Sheet
Cash Bank On Hand    578 1951 581 108213 778
Current Assets10020252 572389 070694 4471 935 254702 736
Debtors10060 70799 341143 441116 252284 146443 958
Net Assets Liabilities    170 609360 211-1 082 314
Other Debtors    25 00077 784425 322
Property Plant Equipment    179 747578 839409 110
Total Inventories     70 00045 000
Net Assets Liabilities Including Pension Asset Liability100-79557 561178 617170 609  
Tangible Fixed Assets3 6001 19612 27261 898179 747  
Cash Bank In Hand 20153 231245 629578 195  
Reserves/Capital
Called Up Share Capital1001111  
Profit Loss Account Reserve5 061-89557 560178 616170 608  
Shareholder Funds100-79557 561178 617170 609  
Other
Amount Specific Advance Or Credit Directors     113 744158 770
Amount Specific Advance Or Credit Made In Period Directors     30 554653 053
Amount Specific Advance Or Credit Repaid In Period Directors     35 000380 539
Accumulated Depreciation Impairment Property Plant Equipment    86 486210 391356 381
Average Number Employees During Period     62 
Creditors    53 846284 365580 636
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 60133 165
Disposals Property Plant Equipment     4 50090 811
Dividends Paid     35 000 
Finance Lease Liabilities Present Value Total    53 846284 36580 636
Increase From Depreciation Charge For Year Property Plant Equipment     126 506179 155
Net Current Assets Liabilities100-1 99145 289116 71959 071110 057-882 968
Number Shares Issued Fully Paid     11
Other Creditors    138 292189 120500 000
Other Remaining Borrowings      500 000
Other Taxation Social Security Payable    130 277324 869368 838
Par Value Share  1  11
Profit Loss     224 602-1 442 525
Property Plant Equipment Gross Cost    266 233789 230765 491
Provisions For Liabilities Balance Sheet Subtotal    14 36344 32027 820
Total Additions Including From Business Combinations Property Plant Equipment     527 49767 072
Total Assets Less Current Liabilities10015 36157 561178 617238 818688 896-473 858
Trade Creditors Trade Payables    272 7901 081 427943 238
Trade Debtors Trade Receivables    91 252206 36218 636
Creditors Due Within One Year Total Current Liabilities36 837      
Fixed Assets3 6004 50012 27261 898179 747  
Investments Current Assets20 299      
Tangible Fixed Assets Additions4 8001 56111 60865 013196 355  
Tangible Fixed Assets Cost Or Valuation4 8001 56118 80883 821266 233  
Tangible Fixed Assets Depreciation1 2002 7006 53621 92386 486  
Tangible Fixed Assets Depreciation Charge For Period1 200      
Creditors Due After One Year    53 846  
Creditors Due Within One Year 90 087207 283272 351635 376  
Number Shares Allotted  1    
Other Debtors Due After One Year 60 70799 341    
Provisions For Liabilities Charges    14 363  
Secured Debts 90 087207 283    
Share Capital Allotted Called Up Paid 11    
Tangible Fixed Assets Depreciation Charged In Period 3653 83615 38764 563  
Tangible Fixed Assets Disposals    13 943  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (26 pages)

Company search