LOGAN GILL HYDROELECTRIC LTD

LOGAN GILL HYDROELECTRIC LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOGAN GILL HYDROELECTRIC LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06941343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOGAN GILL HYDROELECTRIC LTD?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply

    Where is LOGAN GILL HYDROELECTRIC LTD located?

    Registered Office Address
    273-275 Wellington House High Street
    AL2 1HA London Colney, St. Albans
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOGAN GILL HYDROELECTRIC LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOGAN GILL HYDROELECTRIC LTD?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for LOGAN GILL HYDROELECTRIC LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of finance , facities agreement 03/08/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Satisfaction of charge 069413430006 in full

    1 pagesMR04

    Registration of charge 069413430007, created on Aug 05, 2022

    44 pagesMR01

    Second filing of Confirmation Statement dated Jun 24, 2021

    3 pagesRP04CS01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 069413430005 in full

    1 pagesMR04

    Registration of charge 069413430006, created on Apr 05, 2022

    45 pagesMR01

    Confirmation statement made on Jun 23, 2021 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 13, 2022Clarification A second filed CS01 (shareholders) was registered on 13/07/22

    Registration of charge 069413430005, created on Mar 31, 2021

    43 pagesMR01

    Change of details for Majc Holdings Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC05

    Registered office address changed from Ellergreen Estate Office Burneside Kendal Cumbria LA9 5SD to 273-275 Wellington House High Street London Colney, St. Albans Hertfordshire AL2 1HA on Apr 01, 2021

    1 pagesAD01

    Appointment of Mr. Jan Tosnar as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Mark Alexander James Cropper as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Charles William Nepean Crewdson as a director on Mar 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Satisfaction of charge 069413430004 in full

    1 pagesMR04

    Termination of appointment of Barbara Anne Hughes as a secretary on Nov 30, 2020

    1 pagesTM02

    Confirmation statement made on Jun 23, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Charles William Nepean Crewdson on May 11, 2020

    2 pagesCH01

    Who are the officers of LOGAN GILL HYDROELECTRIC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOSNAR, Jan, Mr.
    Vsehrdova
    Mala Strana
    11800 Prague 1
    560
    Czech Republic
    Director
    Vsehrdova
    Mala Strana
    11800 Prague 1
    560
    Czech Republic
    Czech RepublicCzechManager281602650001
    CROPPER, Mark Alexander James
    Burneside
    LA9 5SD Kendal
    Ellergreen Estate Office
    Cumbria
    Secretary
    Burneside
    LA9 5SD Kendal
    Ellergreen Estate Office
    Cumbria
    BritishDirector99621630001
    HUGHES, Barbara Anne
    Burneside
    LA9 5SD Kendal
    Ellergreen Estate Office
    Cumbria
    Secretary
    Burneside
    LA9 5SD Kendal
    Ellergreen Estate Office
    Cumbria
    205186340001
    CREWDSON, Charles William Nepean
    Canal Head North
    LA9 7BZ Kendal
    Gilbert Gilkes & Gordon Ltd
    Cumbria
    Director
    Canal Head North
    LA9 7BZ Kendal
    Gilbert Gilkes & Gordon Ltd
    Cumbria
    United KingdomBritishDirector117009630007
    CROPPER, Mark Alexander James
    21 Kensington Park Rd
    W11 2EU London
    Director
    21 Kensington Park Rd
    W11 2EU London
    United KingdomBritishDirector99621630001

    Who are the persons with significant control of LOGAN GILL HYDROELECTRIC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renfin Hydro 3 Limited
    High Street
    AL2 1HA London Colney, St. Albans
    273-275 Wellington House
    Hertfordshire
    United Kingdom
    Feb 14, 2018
    High Street
    AL2 1HA London Colney, St. Albans
    273-275 Wellington House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number12796062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ellergreen Hydro Limited
    Burneside
    LA9 5SD Kendal
    Ellergreen Estate Office
    Cumbria
    United Kingdom
    Apr 06, 2016
    Burneside
    LA9 5SD Kendal
    Ellergreen Estate Office
    Cumbria
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number06514230
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0