UKBizDB.co.uk

HAFREN POWER LIMITED

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

This company is commonly known as Hafren Power Limited. The company was founded 13 years ago and was given the registration number 07358260. The firm's registered office is in CARDIFF. You can find them at Nevin House, Bishops Close, Cardiff, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HAFREN POWER LIMITED
Company Number:07358260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nevin House, Bishops Close, Cardiff, CF14 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Cyncoed Road, Cyncoed, Cardiff, Wales, CF23 5SH

Director28 August 2014Active
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AA

Director04 September 2010Active
Stable Cottage, St Hilary, Cowbridge, Wales, CF71 7DP

Director28 January 2020Active
3rd, Floor Chronicle House, 72-78 Fleet Street, London, United Kingdom, EC4Y 1HY

Secretary20 August 2012Active
3rd, Floor Chronicle House, 72-78 Fleet Street, London, United Kingdom, EC4Y 1HY

Secretary22 July 2011Active
50, Bromells Road, London, United Kingdom, SW4 0BG

Director13 September 2012Active
1 Nevin Court, Bishops Close, Cardiff, United Kingdom, CF14 1NF

Director28 February 2014Active
3rd, Floor Chronicle House, 72-78 Fleet Street, London, United Kingdom, EC4Y 1HY

Director26 August 2010Active
848, North Rainbow Boulevard, Suite 1419 Las Vegas, Nevada 89107, Usa,

Director05 December 2013Active
Woodham House, West, Baker's Road, Wroughton, United Kingdom, SN4 0RP

Director13 September 2012Active
3rd, Floor Chronicle House, 72-78 Fleet Street, London, United Kingdom, EC4Y 1HY

Director04 September 2010Active
219a, Cyncoed Road, Cardiff, Wales, CF23 6AR

Director05 January 2015Active
14, St Edeyrns Close, Cyncoed, Cardiff, Wales, CF23 6TH

Director05 January 2015Active
193, Cyncoed Road, Cyncoed, Cardiff, Wales, CF23 6AJ

Director28 August 2014Active
17 Plasturton Gardens, Cardiff, Wales, CF11 9HG

Director28 January 2020Active
3rd, Floor Chronicle House, 72-78 Fleet Street, London, United Kingdom, EC4Y 1HY

Director04 September 2010Active
11, Grosvenor Crescent, London, United Kingdom, SW1X 7EE

Director13 September 2012Active
35, Scarsdale Villas, London, United Kingdom, W8 6PU

Director13 September 2012Active
C/O Bryn Twrw, Lon Y Wern, Tregarth, United Kingdom, LL57 4BA

Director28 January 2020Active
C/O Bryn Twrw, Lon Y Wern, Tregarth, Wales, LL57 4BA

Director28 January 2020Active
Berger House 36-38, Berkeley Square, London, W1J 5AE

Corporate Director09 November 2011Active

People with Significant Control

Mr John Richard Forbes Bazley
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:Wales
Address:1 Nevin Court, Bishops Close, Cardiff, Wales, CF14 1NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.