AFON LAS HYDRO LIMITED

Register to unlock more data on OkredoRegister

AFON LAS HYDRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08360319

Incorporation date

15/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2013)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2021
Registration of charge 083603190003, created on 2021-11-23
dot icon20/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Termination of appointment of Petr Noščák as a director on 2020-03-12
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon31/10/2019
Resolutions
dot icon14/10/2019
Registration of charge 083603190002, created on 2019-10-14
dot icon14/10/2019
Registration of charge 083603190001, created on 2019-10-14
dot icon04/09/2019
Appointment of Mr Jan Tosnar as a director on 2019-09-04
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon18/01/2019
Change of details for Renfin Limited as a person with significant control on 2018-01-22
dot icon17/01/2019
Director's details changed for Mr Petr Noščák on 2018-01-18
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/03/2017
Second filing of Confirmation Statement dated 16/01/2017
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/05/2016
Resolutions
dot icon29/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon25/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/06/2015
Registered office address changed from C/O North Wales Hydro Power Limited Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE to Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 2015-06-18
dot icon10/04/2015
Certificate of change of name
dot icon09/02/2015
Termination of appointment of Jonathan David Rupert Kearsley as a director on 2014-12-24
dot icon09/02/2015
Termination of appointment of Jonathan Kearsley as a secretary on 2014-12-24
dot icon09/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Jonathan David Rupert Kearsley as a director on 2014-12-24
dot icon09/02/2015
Termination of appointment of Jonathan Kearsley as a secretary on 2014-12-24
dot icon09/02/2015
Registered office address changed from The Studio Trevissome Park Truro TR4 8UN to C/O North Wales Hydro Power Limited Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 2015-02-09
dot icon10/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon13/03/2013
Resolutions
dot icon15/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-74.39 % *

* during past year

Cash in Bank

£6,242.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.24K
-
0.00
24.37K
-
2022
-
45.67K
-
0.00
6.24K
-
2022
-
45.67K
-
0.00
6.24K
-

Employees

2022

Employees

-

Net Assets(GBP)

45.67K £Descended-21.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.24K £Descended-74.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jan Tosnar
Director
04/09/2019 - Present
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFON LAS HYDRO LIMITED

AFON LAS HYDRO LIMITED is an(a) Active company incorporated on 15/01/2013 with the registered office located at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFON LAS HYDRO LIMITED?

toggle

AFON LAS HYDRO LIMITED is currently Active. It was registered on 15/01/2013 .

Where is AFON LAS HYDRO LIMITED located?

toggle

AFON LAS HYDRO LIMITED is registered at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HA.

What does AFON LAS HYDRO LIMITED do?

toggle

AFON LAS HYDRO LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AFON LAS HYDRO LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with no updates.