UKBizDB.co.uk

ELAN HYDRO LTD

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

This company is commonly known as Elan Hydro Ltd. The company was founded 8 years ago and was given the registration number 10033700. 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 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ELAN HYDRO LTD
Company Number:10033700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England, AL2 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA

Director11 November 2019Active
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA

Director01 March 2016Active

People with Significant Control

Mr Ewan William Campbell-Lendrum
Notified on:01 May 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Wellington House, 273-275 High Street, St Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cree Hydro 3 Ltd
Notified on:11 November 2019
Status:Active
Country of residence:England
Address:Wellington House, 273-275 High Street, St Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Renfin International A.S
Notified on:11 November 2019
Status:Active
Country of residence:Czech Republic
Address:Vsehrdova 560/2, Praha 1, Mala Strana, Czech Republic, 11800
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ewan William Campbell-Lendrum
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Wellington House, 273-275 High Street, St Albans, England, AL2 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Accounts

Change account reference date company previous shortened.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.