Company NameOrion Heating & Renewables Limited
Company StatusActive
Company Number08095253
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Henry Morgan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMrs Wendy Ann Morgan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMrs Wendy Ann Morgan
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameDr David John Morgan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleScientist
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Henry Morgan
50.00%
Ordinary
50 at £1Wendy Ann Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,478
Cash£90,650
Current Liabilities£227,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

21 February 2013Delivered on: 27 February 2013
Persons entitled: Robert Mcgowan and Donald James Mcgowan

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash sum of £7,500.
Outstanding

Filing History

27 June 2023Change of details for Dr David John Morgan as a person with significant control on 21 June 2023 (2 pages)
27 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
3 January 2023Termination of appointment of Wendy Ann Morgan as a secretary on 19 December 2022 (1 page)
3 January 2023Termination of appointment of John Henry Morgan as a director on 19 December 2022 (1 page)
3 January 2023Appointment of Mrs Gillian Frances Morgan as a secretary on 19 December 2022 (2 pages)
3 January 2023Termination of appointment of Wendy Ann Morgan as a director on 19 December 2022 (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
23 July 2019Cessation of John Morgan as a person with significant control on 23 July 2019 (1 page)
23 July 2019Notification of David John Morgan as a person with significant control on 23 July 2019 (2 pages)
25 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 May 2018Director's details changed for David Morgan on 20 May 2018 (2 pages)
9 October 2017Appointment of David Morgan as a director on 13 September 2017 (3 pages)
9 October 2017Appointment of David Morgan as a director on 13 September 2017 (3 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 July 2017Notification of John Morgan as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 July 2017Notification of John Morgan as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
31 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
31 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)