Company number 06330517
Status Active
Incorporation Date 1 August 2007
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 sixty-five 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 (KESSINGLAND) LIMITED are www.thriverenewableskessingland.co.uk, and www.thrive-renewables-kessingland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Thrive Renewables Kessingland Limited is a Private Limited Company.
The company registration number is 06330517. Thrive Renewables Kessingland Limited has been working since 01 August 2007.
The present status of the company is Active. The registered address of Thrive Renewables Kessingland 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 FRENCH, Billy Anthony has been resigned. Secretary JOYCE, Jarlath has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary TRIODOS CORPORATE OFFICER LIMITED has been resigned. Director EDWARDS, David Anthony has been resigned. Director FRENCH, Billy Anthony has been resigned. Director GLASSPOOL, Richard Damien has been resigned. Director HIRD, Daniel Robert 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: 06 June 2011
Director
TRIODOS CORPORATE OFFICER LIMITED
Resigned: 16 March 2016
Appointed Date: 06 June 2011
Persons With Significant Control
Thrive Renewables Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THRIVE RENEWABLES (KESSINGLAND) LIMITED Events
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 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 (kessingland) 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 55 more events
02 Oct 2008
Auditor's resignation
26 Sep 2008
Director appointed mr. Richard damien glasspool
27 Aug 2008
Return made up to 01/08/08; full list of members
30 Aug 2007
Accounting reference date shortened from 31/08/08 to 30/06/08
01 Aug 2007
Incorporation
18 February 2011
Charge of deposit
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The deposit being all sums standing to the credit of the…
3 February 2011
Legal mortgage
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: L/H property known as kessingland wind farm, see image for…
1 February 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…