This company is commonly known as Thriveunique Limited. The company was founded 31 years ago and was given the registration number 02759554. The firm's registered office is in SOMERTON. You can find them at New House Southmead Farm, Common Lane Keinton Mandeville, Somerton, Somerset. This company's SIC code is 01470 - Raising of poultry.
Name | : | THRIVEUNIQUE LIMITED |
---|---|---|
Company Number | : | 02759554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New House Southmead Farm, Common Lane Keinton Mandeville, Somerton, Somerset, TA11 6EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown Chambers, Bridge Street, Salisbury, England, SP1 2LZ | Secretary | 26 March 2015 | Active |
New House, Southmead Farm, Common Lane Keinton Mandeville, Somerton, United Kingdom, TA11 6EW | Director | 06 July 2011 | Active |
Southmead Farm Common Lane, Keinton Mandeville, Somerton, TA11 6EW | Secretary | 01 September 2001 | Active |
Copse Hill Farm Broad Oak, Sturminster Newton, DT10 2HJ | Secretary | 11 February 2005 | Active |
180 Freshwater Drive, Hamworthy, Poole, BH15 4JG | Secretary | 18 November 1992 | Active |
Roosters Barkers Hill, Donhead St Andrew, Shaftesbury, SP7 9EB | Secretary | 11 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1992 | Active |
Southmead Farm Common Lane, Keinton Mandeville, Somerton, TA11 6EW | Director | 01 March 2003 | Active |
20 Railway Drive, Sturminster Marshall, BH21 7DQ | Director | 18 November 1992 | Active |
Copse Hill Farm Broad Oak, Sturminster Newton, DT10 2HJ | Director | 11 August 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 October 1992 | Active |
Wilsons Trust Corporation Limited | ||
Notified on | : | 22 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alexandra House, St John Street, Salisbury, England, SP1 2SB |
Nature of control | : |
|
Dr James Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | Crown Chambers, Bridge Street, Salisbury, England, SP1 2LZ |
Nature of control | : |
|
Mr Adam Godwin Alexander Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alexandra House, St. Johns Street, Salisbury, England, SP1 2SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Officers | Termination director company with name termination date. | Download |
2015-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-27 | Officers | Appoint person secretary company with name date. | Download |
2015-03-26 | Officers | Termination director company with name termination date. | Download |
2015-03-26 | Officers | Termination secretary company with name termination date. | Download |
2014-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.