This company is commonly known as Afon Las Hydro Limited. The company was founded 11 years ago and was given the registration number 08360319. The firm's registered office is in ST ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | AFON LAS HYDRO LIMITED |
---|---|---|
Company Number | : | 08360319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2419/20, Karafiatova, Prague 10 Zabehlice, Czech Republic, 10600 | Director | 04 September 2019 | Active |
Cotwood, Ponsanooth, Truro, United Kingdom, TR3 7HJ | Secretary | 15 January 2013 | Active |
Cotwood, Ponsanooth, Truro, United Kingdom, TR3 7HJ | Director | 15 January 2013 | Active |
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA | Director | 15 January 2013 | Active |
Renfin Afon Las Hydro Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 1, Lumley Street, London, W1K 6TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Miscellaneous | Legacy. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.