H2o Power Generation Ltd

General information

Name:

H2o Power Generation Limited

Office Address:

Wellington House, 273-275 High Street London Colney AL2 1HA St. Albans

Number: 09325462

Incorporation date: 2014-11-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in St. Albans with reg. no. 09325462. The company was registered in the year 2014. The headquarters of this company is located at Wellington House, 273-275 High Street London Colney. The post code for this address is AL2 1HA. The firm currently known as H2o Power Generation Ltd was known under the name Infinis Hydro 2 until 2015-03-20 at which point the name got changed. This company's SIC code is 35110 - Production of electricity. Sat, 31st Dec 2022 is the last time the accounts were reported.

In order to satisfy their customers, this particular company is continually guided by a group of two directors who are Ewan C. and Jan T.. Their support has been of utmost use to this company since February 2015.

The companies with significant control over this firm include: H2o Power Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Albans at 273-275 High Street, London Colney, AL2 1HA, Hertfordshire and was registered as a PSC under the reg no 08996002.

  • Previous company's names
  • H2o Power Generation Ltd 2015-03-20
  • Infinis Hydro 2 Limited 2014-11-24

Financial data based on annual reports

Company staff

Ewan C.

Role: Director

Appointed: 03 February 2015

Latest update: 2 April 2024

Jan T.

Role: Director

Appointed: 03 February 2015

Latest update: 2 April 2024

People with significant control

H2o Power Ltd
Address: Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08996002
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jan T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 25 November 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 24th November 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
9
Company Age

Similar companies nearby

Closest companies