This company is commonly known as Thorpe Marsh Energy Park Limited. The company was founded 4 years ago and was given the registration number 12242673. The firm's registered office is in DURHAM. You can find them at Inkerman House St Johns Road, Meadowfield, Durham, County Durham. This company's SIC code is 35110 - Production of electricity.
Name | : | THORPE MARSH ENERGY PARK LIMITED |
---|---|---|
Company Number | : | 12242673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2019 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom, DH7 8XL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 St. James's Street, 7th Floor, London, United Kingdom, SW1A 1ES | Director | 05 October 2023 | Active |
20 St. James's Street, 7th Floor, London, United Kingdom, SW1A 1ES | Director | 05 October 2023 | Active |
20 St. James's Street, 7th Floor, London, United Kingdom, SW1A 1ES | Director | 05 October 2023 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Secretary | 22 November 2019 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 03 October 2019 | Active |
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 03 October 2019 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 22 November 2019 | Active |
Inkerman House, St Johns Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 22 November 2019 | Active |
Robert Blair Thomas | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 600 New Hampshire Ave Nw, Ste 1200, Washington, Dc 20037, United States, |
Nature of control | : |
|
Banks Renewables Holdings Limited | ||
Notified on | : | 24 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inkerman House, St. Johns Road, Durham, England, DH7 8XL |
Nature of control | : |
|
Banks Renewables Limited | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Inkerman House, St Johns Road, Durham, United Kingdom, DH7 8XL |
Nature of control | : |
|
Muckle Director Limited | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-09 | Accounts | Change account reference date company current extended. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-23 | Accounts | Legacy. | Download |
2023-06-23 | Other | Legacy. | Download |
2023-06-23 | Other | Legacy. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-04-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-22 | Accounts | Legacy. | Download |
2022-04-22 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.