UKBizDB.co.uk

BRITISH HYDROPOWER ASSOCIATION LIMITED

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

This company is commonly known as British Hydropower Association Limited. The company was founded 18 years ago and was given the registration number 05689982. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH HYDROPOWER ASSOCIATION LIMITED
Company Number:05689982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilbert Gilkes And Gordon Limited, Canal Head North, Kendal, England, LA9 7BZ

Director21 December 2020Active
Ashfield Farm, Achnamara, Lochgilphead, Scotland, PA31 8PT

Director21 December 2020Active
Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH

Director15 November 2022Active
56, Seafield Road, Bournemouth, England, BH6 3JF

Director21 December 2020Active
Aaron And Partners, 5-7 Grosvenor Court, Foregate Street, Chester, England, CH1 1HG

Director16 April 2021Active
Torridon, Glenmosston Road, Kilmacolm, Scotland, PA13 4PF

Director21 December 2020Active
House With Arches, Ormiston Hall, Ormiston, Tranent, Scotland, EH35 5NJ

Director21 December 2020Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director21 April 2021Active
Hawthorne House, Bingley Road, Menston, Ilkley, England, LS29 6AX

Director21 December 2020Active
40, Holloway Road, Duffield, Belper, England, DE56 4FE

Director15 April 2021Active
3, Shaftesbury Close, West Moors, Ferndown, England, BH22 0DZ

Director07 July 2023Active
The Villa, The Villa, Blairgowrie, Scotland, PH10 6QZ

Director21 December 2020Active
42 Seafield Road, Southbourne, BH6 3JF

Secretary27 January 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary27 January 2006Active
3, Shaftesbury Close, West Moors, Ferndown, England, BH22 0DZ

Director27 January 2006Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director01 January 2009Active
Drumtochty House, Logiealmond, Perth, Scotland, PH1 3TD

Director21 December 2020Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director22 January 2014Active
31-33, Commercial Road, Poole, BH14 0HU

Director27 January 2006Active
19 Hebers Grove, Ilkley, LS29 9JR

Director27 January 2006Active
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN

Director27 January 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director27 January 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director27 January 2006Active

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.