This company is commonly known as Thrive Renewables (hgl) Limited. The company was founded 26 years ago and was given the registration number 03434297. 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 99999 - Dormant Company.
Name | : | THRIVE RENEWABLES (HGL) LIMITED |
---|---|---|
Company Number | : | 03434297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS | Director | 18 April 2008 | Active |
C/O Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS | Director | 01 January 2013 | Active |
C/O Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS | Director | 06 August 2015 | Active |
3 Eastnor House, Lloyds Place, London, SE3 0QD | Secretary | 19 June 2000 | Active |
Stocks Barns, Minchens Lane Bramley, Tadley, RG26 5BH | Secretary | 31 March 2003 | Active |
20 Chestnut Avenue, Spixworth, Norwich, NR10 3QG | Secretary | 12 November 1997 | Active |
5 Dingle View, Sea Mills, Bristol, BS9 2ND | Secretary | 28 September 2006 | Active |
41 Lewisham Park, London, SE13 6QZ | Secretary | 18 December 1998 | Active |
3 Lincoln's Inn Fields, London, WC2A 3AA | Corporate Secretary | 02 October 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1997 | Active |
C/O Triodos Bank, Deanery Road, Bristol, England, BS1 5AS | Corporate Secretary | 06 June 2011 | Active |
11, The Promenade, Clifton Down, Bristol, United Kingdom, BS8 3NN | Corporate Secretary | 18 April 2008 | Active |
2a Roman Road, Chiswick, London, W4 1NA | Director | 02 October 1997 | Active |
31 Old Burlington Street, London, W1S 3AS | Director | 12 November 1997 | Active |
Wyatts, Rectory Drive Bidborough, Tunbridge Wells, TN3 0UL | Director | 01 January 2005 | Active |
Triodos Bank, Deanery Road, Bristol, United Kingdom, BS1 5AS | Director | 31 December 2010 | Active |
5 Dingle View, Sea Mills, Bristol, BS9 2ND | Director | 28 September 2006 | Active |
121 Artillery Mansions, 75 Victoria Street, London, SW1H 0HZ | Director | 12 November 1997 | Active |
53 Hertford Avenue, London, SW14 8EH | Director | 12 November 1997 | Active |
53 Hertford Avenue, London, SW14 8EH | Director | 12 November 1997 | Active |
18 Stafford Place, London, SW1E 6NP | Director | 02 March 1998 | Active |
7 Clift Road, Ashton, Bristol, BS3 1RZ | Director | 28 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 September 1997 | Active |
C/O Triodos Bank, Deanery Road, Bristol, England, BS1 5AS | Corporate Director | 06 June 2011 | Active |
Thrive Renewables Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Deanery Road, Bristol, Avon, England, BS1 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-03-18 | Officers | Termination director company with name termination date. | Download |
2016-03-18 | Officers | Termination secretary company with name termination date. | Download |
2016-02-29 | Change of name | Certificate change of name company. | Download |
2016-02-29 | Change of name | Change of name notice. | Download |
2016-01-14 | Change of name | Certificate change of name company. | Download |
2016-01-14 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.