UKBizDB.co.uk

H2O POWER APPIN LTD

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

This company is commonly known as H2o Power Appin Ltd. The company was founded 6 years ago and was given the registration number 11006277. 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 35110 - Production of electricity.

Company Information

Name:H2O POWER APPIN LTD
Company Number:11006277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

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

Director22 April 2020Active
Wellington House, 273-275 High Street, London Colney, St Albans, England, AL2 1HA

Director10 October 2017Active

People with Significant Control

Renfin Hydro 2 Ltd
Notified on:03 December 2020
Status:Active
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
Renfin H2o S.R.O
Notified on:25 April 2020
Status:Active
Country of residence:Czech Republic
Address:Vsehrdova 560/2, Mala Strana, Prague 1, Czech Republic,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Renfin H2o S.R.O
Notified on:22 April 2020
Status:Active
Country of residence:Czech Republic
Address:Vsehrdova 560/2, Mala Strana, Prague 1, Czech Republic,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
Mr Ewan William Campbell-Lendrum
Notified on:10 October 2017
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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.