Company number 07018548
Status Active
Incorporation Date 14 September 2009
Company Type Private Limited Company
Address C/O THRIVE RENEWABLES PLC, DEANERY ROAD, BRISTOL, ENGLAND, BS1 5AS
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 25 April 2016. The most likely internet sites of THRIVE RENEWABLES (DUNFERMLINE) LIMITED are www.thriverenewablesdunfermline.co.uk, and www.thrive-renewables-dunfermline.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Thrive Renewables Dunfermline Limited is a Private Limited Company.
The company registration number is 07018548. Thrive Renewables Dunfermline Limited has been working since 14 September 2009.
The present status of the company is Active. The registered address of Thrive Renewables Dunfermline Limited is C O Thrive Renewables Plc Deanery Road Bristol England Bs1 5as. . CLAYTON, Matthew Thomas is a Director of the company. CROSS, Katrina Lorraine is a Director of the company. PAPLACZYK, Monika Lidia is a Director of the company. Secretary THIRIET, Camille Christine has been resigned. Secretary THOMSON, Malcolm has been resigned. Secretary TRIODOS CORPORATE OFFICER LIMITED has been resigned. Director ALDER, Martin Arthur has been resigned. Director BARKER, Richard has been resigned. Director CAMERON, Euan Porter has been resigned. Director HIRD, Daniel Robert has been resigned. Director KARKI, Frances Judith has been resigned. Director VACCARO, James Carmine Antony has been resigned. Director TRIODOS CORPORATE OFFICER LIMITED has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
TRIODOS CORPORATE OFFICER LIMITED
Resigned: 16 March 2016
Appointed Date: 27 May 2011
Director
BARKER, Richard
Resigned: 04 March 2011
Appointed Date: 14 September 2009
57 years old
Director
TRIODOS CORPORATE OFFICER LIMITED
Resigned: 16 March 2016
Appointed Date: 27 May 2011
Persons With Significant Control
Thrive Renewables Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THRIVE RENEWABLES (DUNFERMLINE) LIMITED Events
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Registered office address changed from C/O Triodos Bank Deanery Road Bristol BS1 5AS to C/O Thrive Renewables Plc Deanery Road Bristol BS1 5AS on 25 April 2016
24 Mar 2016
Company name changed triodos renewables (dunfermline) LIMITED\certificate issued on 24/03/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-03-16
23 Mar 2016
Termination of appointment of Triodos Corporate Officer Limited as a secretary on 16 March 2016
...
... and 48 more events
12 Nov 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
15 Sep 2010
Annual return made up to 14 September 2010 with full list of shareholders
21 Dec 2009
Appointment of Malcolm Thomson as a secretary
21 Dec 2009
Termination of appointment of Camille Thiriet as a secretary
14 Sep 2009
Incorporation
16 January 2012
Standard security
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: All and whole the land situated at pitreavie business park…
21 April 2011
Charge of deposit
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: First fixed charge the deposit see image for full details.
21 April 2011
Debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…