UKBizDB.co.uk

ALLT MEURAIN HYDRO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allt Meurain Hydro Limited. The company was founded 10 years ago and was given the registration number 08944583. The firm's registered office is in LONDON. You can find them at C/o Turcan Connell, 12 Stanhope Gate, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ALLT MEURAIN HYDRO LIMITED
Company Number:08944583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21f, Citicorp Centre, 18 Whitfield Road, Hong Kong, Hong Kong,

Director10 March 2020Active
21f, Citicorp Centre, 18 Whitfield Road, Hong Kong, Hong Kong,

Director10 March 2020Active
C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW

Director12 June 2014Active
Fairhurst, Douglas Bank House, Wigan, England, WN1 2TB

Director18 March 2014Active
Fairhurst, Douglas Bank House, Wigan, England, WN1 2TB

Director18 March 2014Active
C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW

Director12 June 2014Active

People with Significant Control

Mr Keith Mumby Parker
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW
Nature of control:
  • Significant influence or control
Inverco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-07Dissolution

Dissolution application strike off company.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Change account reference date company previous extended.

Download
2022-03-29Confirmation statement

Confirmation statement.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-04Annual return

Second filing of annual return with made up date.

Download
2020-07-20Annual return

Second filing of annual return with made up date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.