Orege Uk Limited DERBY


Founded in 2016, Orege Uk, classified under reg no. 10488174 is an active company. Currently registered at 5 Prospect Place, Millennium Way DE24 8HG, Derby the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has one director. George G., appointed on 21 November 2016. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Ian P., Pascal G. and others listed below. There were no ex secretaries.

Orege Uk Limited Address / Contact

Office Address 5 Prospect Place, Millennium Way
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10488174
Date of Incorporation Mon, 21st Nov 2016
Industry Repair of other equipment
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

George G.

Position: Director

Appointed: 21 November 2016

Ian P.

Position: Director

Appointed: 21 November 2016

Resigned: 11 December 2019

Pascal G.

Position: Director

Appointed: 21 November 2016

Resigned: 06 October 2023

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Paraskevas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Catherine M. This PSC owns 25-50% shares and has 25-50% voting rights.

Paraskevas M.

Notified on 21 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine M.

Notified on 21 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 46 47419 32734 820261 112133 209
Current Assets35 547727 689504 6651 045 4491 977 0142 345 415
Debtors35 547350 520154 643172 499848 182892 712
Net Assets Liabilities-1 289 207-3 025 467-4 126 790-5 405 510-6 156 607 
Other Debtors35 54718 604137 50614 36234 14573 569
Property Plant Equipment4 00537 44526 93120 49619 0027 194
Total Inventories 330 695330 695838 130867 720 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 00315 27325 78732 22245 76857 576
Additions Other Than Through Business Combinations Property Plant Equipment6 00846 710  12 052 
Amounts Owed To Group Undertakings    4 707 2241 556 261
Amounts Owed To Related Parties1 231 1123 640 5164 547 8904 584 6724 707 224 
Average Number Employees During Period554445
Consideration Received For Shares Issued In Period1     
Creditors1 328 7593 790 6014 658 3866 471 4558 152 6239 372 004
Increase From Depreciation Charge For Year Property Plant Equipment2 00313 27010 5146 43513 54611 808
Net Current Assets Liabilities-1 293 212-3 062 912-4 153 721-5 426 006-6 175 609-7 026 589
Nominal Value Allotted Share Capital10 000     
Number Shares Issued Fully Paid10 00010 00010 00010 00010 000 
Number Shares Issued In Period- Gross10 000     
Other Creditors69 92116 99437 885186 333330 043 
Other Taxation Social Security Payable    242 994151 362
Par Value Share11111 
Property Plant Equipment Gross Cost6 00852 71852 71852 71864 770 
Taxation Social Security Payable8 73578 77727 23194 027242 994 
Total Assets Less Current Liabilities    -6 156 607-7 019 395
Trade Creditors Trade Payables18 99154 31445 3801 606 4232 872 3627 616 687
Trade Debtors Trade Receivables 331 91617 137158 137814 037819 143
Amount Specific Advance Or Credit Directors-718-982    
Amount Specific Advance Or Credit Made In Period Directors-718-264    

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: October 6, 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements