H2o Power Generation Ltd ST. ALBANS


H2o Power Generation started in year 2014 as Private Limited Company with registration number 09325462. The H2o Power Generation company has been functioning successfully for 10 years now and its status is active. The firm's office is based in St. Albans at Wellington House, 273-275 High Street. Postal code: AL2 1HA. Since 20th March 2015 H2o Power Generation Ltd is no longer carrying the name Infinis Hydro 2.

The firm has 2 directors, namely Ewan C., Jan T.. Of them, Ewan C., Jan T. have been with the company the longest, being appointed on 3 February 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Samantha C. who worked with the the firm until 18 December 2014.

H2o Power Generation Ltd Address / Contact

Office Address Wellington House, 273-275 High Street
Office Address2 London Colney
Town St. Albans
Post code AL2 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09325462
Date of Incorporation Mon, 24th Nov 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Ewan C.

Position: Director

Appointed: 03 February 2015

Jan T.

Position: Director

Appointed: 03 February 2015

Stewart G.

Position: Director

Appointed: 08 December 2014

Resigned: 03 February 2015

Eric M.

Position: Director

Appointed: 24 November 2014

Resigned: 03 February 2015

Simon H.

Position: Director

Appointed: 24 November 2014

Resigned: 08 December 2014

Steven H.

Position: Director

Appointed: 24 November 2014

Resigned: 03 February 2015

Samantha C.

Position: Secretary

Appointed: 24 November 2014

Resigned: 18 December 2014

Gordon B.

Position: Director

Appointed: 24 November 2014

Resigned: 03 February 2015

Paul G.

Position: Director

Appointed: 24 November 2014

Resigned: 03 February 2015

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is H2O Power Ltd from St Albans, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jan T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

H2o Power Ltd

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: 75,01-100% shares
75,01-100% voting rights

Jan T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Infinis Hydro 2 March 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-858 643     
Balance Sheet
Cash Bank In Hand676     
Cash Bank On Hand67667 300296 200335 062363 500687 704
Current Assets372 655669 253937 1694 062 4205 330 7474 898 937
Debtors371 979585 060640 9693 727 3584 967 2474 211 233
Intangible Fixed Assets3     
Net Assets Liabilities-858 643-1 579 994107 595716 116637 527695 299
Net Assets Liabilities Including Pension Asset Liability-858 643     
Other Debtors4 660-16 893527 148540 084717 296420 359
Property Plant Equipment791 234766 6601 861 4461 823 2151 715 5701 640 465
Tangible Fixed Assets791 234     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-858 743     
Shareholder Funds-858 643     
Other
Accumulated Depreciation Impairment Property Plant Equipment33 05857 923108 807334 759442 404555 547
Administrative Expenses1 377 9111 285 526    
Amounts Owed By Group Undertakings   2 140 0104 196 0063 490 095
Amounts Owed To Group Undertakings 16 893    
Bank Borrowings Overdrafts 2 285 3062 077 6093 781 4665 310 6394 544 877
Creditors741 6002 285 3062 077 6093 781 4665 310 6394 544 877
Creditors Due After One Year741 600     
Creditors Due Within One Year1 280 935     
Debtors Due After One Year-4 660     
Depreciation Expense Property Plant Equipment33 05824 865    
Fixed Assets791 237766 663804 4891 823 215  
Increase From Depreciation Charge For Year Property Plant Equipment 24 86550 884107 807107 645113 143
Intangible Assets333   
Intangible Assets Gross Cost333   
Intangible Fixed Assets Additions3     
Intangible Fixed Assets Cost Or Valuation3     
Interest Payable Similar Charges Finance Costs72 10075 000    
Net Current Assets Liabilities-908 280-61 351323 7552 674 3674 232 5963 599 711
Number Shares Allotted100     
Operating Profit Loss-786 643-646 351    
Other Creditors741 6009 750262 5476 400263 47281 275
Other Operating Income Format1 69 228    
Other Taxation Social Security Payable-9 7588 91982 842126 93394 241296 969
Par Value Share1     
Profit Loss-858 743-721 351    
Profit Loss On Ordinary Activities Before Tax-858 743-721 351    
Property Plant Equipment Gross Cost824 292824 583913 2932 157 9742 157 9742 196 012
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions824 292     
Tangible Fixed Assets Cost Or Valuation824 292     
Tangible Fixed Assets Depreciation33 058     
Tangible Fixed Assets Depreciation Charged In Period33 058     
Total Additions Including From Business Combinations Property Plant Equipment 29188 71069 576 38 038
Total Assets Less Current Liabilities-117 043705 3122 185 2044 497 5825 948 1665 240 176
Trade Creditors Trade Payables62 524441 11914 102459 09926 554184 392
Trade Debtors Trade Receivables45 983115 861113 8211 047 26453 945300 779
Turnover Revenue591 268569 947    

Company filings

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

Company search

Advertisements