Orange Glow Energy Limited BEDFORD


Founded in 2010, Orange Glow Energy, classified under reg no. 07161652 is an active company. Currently registered at 21 The Avenue MK44 3NY, Bedford the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has one director. Andrew L., appointed on 26 April 2010. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Hendrik K.. There were no ex secretaries.

Orange Glow Energy Limited Address / Contact

Office Address 21 The Avenue
Office Address2 Blunham
Town Bedford
Post code MK44 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07161652
Date of Incorporation Thu, 18th Feb 2010
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Andrew L.

Position: Director

Appointed: 26 April 2010

Hendrik K.

Position: Director

Appointed: 18 February 2010

Resigned: 13 June 2020

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Andrew L. The abovementioned PSC and has 75,01-100% shares.

Andrew L.

Notified on 10 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-26 429-26 204    
Balance Sheet
Cash Bank In Hand3 81920 123    
Cash Bank On Hand 20 12338 77959 95833 77323 268
Current Assets52 01357 48155 63778 45455 26436 802
Debtors36 55924 0955 7626 86711 6827 132
Net Assets Liabilities -26 204-4 4594 0718 31818 665
Net Assets Liabilities Including Pension Asset Liability-26 429-26 204    
Property Plant Equipment 19 48613 47111 0557 4255 825
Stocks Inventory11 63513 263    
Tangible Fixed Assets1 93219 486    
Total Inventories 13 26311 09611 6299 8096 402
Other Debtors     2 108
Reserves/Capital
Called Up Share Capital30 00030 000    
Profit Loss Account Reserve-56 429-56 204    
Shareholder Funds-26 429-26 204    
Other
Advances Credits Directors      
Accumulated Amortisation Impairment Intangible Assets 5 650    
Accumulated Depreciation Impairment Property Plant Equipment 15 15821 17324 68928 85930 459
Average Number Employees During Period 33333
Creditors 67 78451 26650 19123 92522 862
Creditors Due After One Year50 00067 784    
Creditors Due Within One Year30 37435 387    
Disposals Decrease In Amortisation Impairment Intangible Assets  5 650   
Disposals Intangible Assets  5 650   
Finance Lease Liabilities Present Value Total 17 78416 14314 19111 92511 924
Fixed Assets1 93219 48613 471   
Increase From Depreciation Charge For Year Property Plant Equipment  6 0153 5164 1701 600
Intangible Assets Gross Cost 5 650    
Intangible Fixed Assets Aggregate Amortisation Impairment5 650     
Intangible Fixed Assets Cost Or Valuation5 650     
Net Current Assets Liabilities21 63922 09431 08643 20724 81813 940
Number Shares Allotted 30 000    
Other Creditors 50 00043 00036 00012 000216
Other Taxation Social Security Payable 19 7026 4116 8544 2585 729
Par Value Share 1    
Property Plant Equipment Gross Cost 34 64434 64435 74436 284 
Share Capital Allotted Called Up Paid30 00030 000    
Tangible Fixed Assets Additions 23 337    
Tangible Fixed Assets Cost Or Valuation15 92334 644    
Tangible Fixed Assets Depreciation13 99115 158    
Tangible Fixed Assets Depreciation Charged In Period 4 688    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 521    
Tangible Fixed Assets Disposals 4 616    
Total Additions Including From Business Combinations Property Plant Equipment   1 100540 
Total Assets Less Current Liabilities23 57141 58046 80754 26232 24319 765
Trade Creditors Trade Payables 11 3158 78012 7906 7184 993
Trade Debtors Trade Receivables 24 0955 7626 86711 6825 024
Provisions For Liabilities Balance Sheet Subtotal     1 100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, June 2023
Free Download (4 pages)

Company search