UKBizDB.co.uk

DYFFRYN BRODYN LIMITED

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

This company is commonly known as Dyffryn Brodyn Limited. The company was founded 30 years ago and was given the registration number 02917526. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DYFFRYN BRODYN LIMITED
Company Number:02917526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary07 November 2019Active
6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT

Director07 November 2019Active
6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT

Director19 December 2022Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director07 November 2019Active
6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT

Director07 November 2019Active
179 Great Portland Street, London, W1N 5FD

Secretary11 April 1994Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Secretary10 May 2004Active
637 Roslyn Avenue, Westmount, Canada, H3Y 2V1

Secretary04 February 1997Active
Langley Vale, 134 Chipperfield Road, Kings Langley, WD4 9JD

Secretary13 February 1997Active
81 Main Street, Falls Village, Usa, 06031

Secretary08 June 1994Active
78 Carlton Park Avenue, Rayners Park, London, SW20 8BL

Secretary10 February 1997Active
21 Olden Mead, Letchworth, SG6 2SP

Director21 September 1998Active
179 Great Portland Street, London, W1N 5FD

Director11 April 1994Active
38 Grange Close, Watford, WD17 4HQ

Director31 October 2003Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Director14 November 2018Active
165 Sharon Road, Lakeville, Usa, 06039

Director08 June 1994Active
6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT

Director07 November 2019Active
179 Great Portland Street, London, W1N 5FD

Director11 April 1994Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Director14 November 2018Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Director30 August 2013Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Director23 November 2010Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Director14 November 2018Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Director26 March 2010Active
Sayerlands House, Sayerland, Polegate, BN26 6QP

Director08 June 1994Active
637 Roslyn Avenue, Westmount, Canada, H3Y 2V1

Director04 February 1997Active
45 Maplefield, Park Street, St Albans, AL2 2BE

Director31 October 2003Active
1191 Euclid Avenue, Berkeley, Usa, 94708

Director08 June 1994Active
15 White Hollow Road, Lime Rock, Usa, 06039

Director08 June 1994Active
6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT

Director07 November 2019Active
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR

Director23 October 2019Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Director25 June 2009Active
Threeways Bragmans Lane, Belsize Sarratt, Rickmansworth, WD3 4NR

Director10 February 1997Active
8, Gumleigh Road, London, W54 UX

Director16 July 2008Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Director23 October 2019Active
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR

Director11 April 2017Active

People with Significant Control

Helm Power Limited
Notified on:07 November 2019
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Res Uk & Ireland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-28Accounts

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-24Accounts

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-04-14Auditors

Auditors resignation company.

Download
2022-03-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-31Other

Legacy.

Download
2022-03-31Other

Legacy.

Download
2021-06-04Accounts

Accounts with accounts type small.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Change account reference date company previous shortened.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.