UKBizDB.co.uk

THRIVE RENEWABLES (HGL) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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

Director18 April 2008Active
C/O Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS

Director01 January 2013Active
C/O Thrive Renewables Plc, Deanery Road, Bristol, England, BS1 5AS

Director06 August 2015Active
3 Eastnor House, Lloyds Place, London, SE3 0QD

Secretary19 June 2000Active
Stocks Barns, Minchens Lane Bramley, Tadley, RG26 5BH

Secretary31 March 2003Active
20 Chestnut Avenue, Spixworth, Norwich, NR10 3QG

Secretary12 November 1997Active
5 Dingle View, Sea Mills, Bristol, BS9 2ND

Secretary28 September 2006Active
41 Lewisham Park, London, SE13 6QZ

Secretary18 December 1998Active
3 Lincoln's Inn Fields, London, WC2A 3AA

Corporate Secretary02 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1997Active
C/O Triodos Bank, Deanery Road, Bristol, England, BS1 5AS

Corporate Secretary06 June 2011Active
11, The Promenade, Clifton Down, Bristol, United Kingdom, BS8 3NN

Corporate Secretary18 April 2008Active
2a Roman Road, Chiswick, London, W4 1NA

Director02 October 1997Active
31 Old Burlington Street, London, W1S 3AS

Director12 November 1997Active
Wyatts, Rectory Drive Bidborough, Tunbridge Wells, TN3 0UL

Director01 January 2005Active
Triodos Bank, Deanery Road, Bristol, United Kingdom, BS1 5AS

Director31 December 2010Active
5 Dingle View, Sea Mills, Bristol, BS9 2ND

Director28 September 2006Active
121 Artillery Mansions, 75 Victoria Street, London, SW1H 0HZ

Director12 November 1997Active
53 Hertford Avenue, London, SW14 8EH

Director12 November 1997Active
53 Hertford Avenue, London, SW14 8EH

Director12 November 1997Active
18 Stafford Place, London, SW1E 6NP

Director02 March 1998Active
7 Clift Road, Ashton, Bristol, BS3 1RZ

Director28 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 1997Active
C/O Triodos Bank, Deanery Road, Bristol, England, BS1 5AS

Corporate Director06 June 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Change person director company with change date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-04-25Address

Change registered office address company with date old address new address.

Download
2016-03-18Officers

Termination director company with name termination date.

Download
2016-03-18Officers

Termination secretary company with name termination date.

Download
2016-02-29Change of name

Certificate change of name company.

Download
2016-02-29Change of name

Change of name notice.

Download
2016-01-14Change of name

Certificate change of name company.

Download
2016-01-14Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.