UKBizDB.co.uk

FENPOWER LIMITED

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

This company is commonly known as Fenpower Limited. The company was founded 24 years ago and was given the registration number 03852468. The firm's registered office is in BRISTOL. You can find them at C/o Thrive Renewables Plc, Deanery Road, Bristol, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FENPOWER LIMITED
Company Number:03852468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS

Director14 March 2016Active
Triodos Investment Management, Hoofdstraat 10, Driebergen-Rijsenburg, Netherlands, 3972LA

Director03 February 2023Active
7th Floor, Wellington House, 125 - 130 The Strand, London, England, WC2R 0AP

Director10 May 2021Active
Meadowmist Church Hill, Chacewater, Truro, TR4 8PZ

Secretary14 December 2005Active
3, Coton Crescent, Coton Hill, Shrewsbury, SY1 2NY

Secretary25 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary04 October 1999Active
Fields End House Benwick Road, Doddington, March, PE15 0TY

Director25 January 2000Active
Fields End House Benwick Road, Doddington, March, PE15 0TY

Director25 January 2000Active
126, Greencroft Gardens, London, NW6 3PJ

Director03 April 2006Active
Meadowmist Church Hill, Chacewater, Truro, TR4 8PZ

Director30 September 2004Active
3 Coton Crescent, Coton Hill, Shrewsbury, SY1 2NY

Director30 September 2004Active
Pear Tree, 1, Wood View, Tiptree, Colchester, CO5 0DF

Director23 February 2010Active
Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE

Director18 August 2011Active
C/O Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS

Corporate Director26 February 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director04 October 1999Active

People with Significant Control

Triodos Impact Strategies Ii N.V.
Notified on:03 February 2023
Status:Active
Country of residence:Netherlands
Address:Nieuweroordweg 1, 3704 Ec, Zeist, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thrive Renewables Plc
Notified on:03 February 2023
Status:Active
Country of residence:England
Address:Deanery Road, ,, Bristol, England, BS1 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tisv 1 Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:7th Floor Wellington House, 125-130 Strand, London, England, WC2R 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tr (Fenpower) Limited
Notified on:14 July 2016
Status:Active
Country of residence:England
Address:C/O Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ventus Vct Plc
Notified on:14 July 2016
Status:Active
Country of residence:England
Address:Berger House, 36-38 Berkeley Square, London, England, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Capital

Capital name of class of shares.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.