Company number 04509338
Status Active
Incorporation Date 12 August 2002
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 seventy-three 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 (WERN DDU) LIMITED are www.thriverenewableswernddu.co.uk, and www.thrive-renewables-wern-ddu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Thrive Renewables Wern Ddu Limited is a Private Limited Company.
The company registration number is 04509338. Thrive Renewables Wern Ddu Limited has been working since 12 August 2002.
The present status of the company is Active. The registered address of Thrive Renewables Wern Ddu 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 SMALLWOOD, Bethan has been resigned. Secretary TRIODOS CORPORATE OFFICER LIMITED has been resigned. Director BELLIS, William Keith has been resigned. Director FRENCH, Billy Anthony has been resigned. Director HIRD, Daniel Robert has been resigned. Director SMALLWOOD, Huw Peter Frederick has been resigned. Director TRAST, Erik Matias 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
TRAST, Erik Matias
Resigned: 14 September 2007
Appointed Date: 01 December 2003
56 years old
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 (WERN DDU) LIMITED Events
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 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 (wern ddu) 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 63 more events
31 Dec 2003
Accounting reference date extended from 30/06/03 to 30/10/03
31 Dec 2003
New director appointed
05 Sep 2003
Return made up to 12/08/03; full list of members
-
363(287) ‐
Registered office changed on 05/09/03
-
363(288) ‐
Secretary's particulars changed
11 Jun 2003
Accounting reference date shortened from 31/08/03 to 30/06/03
12 Aug 2002
Incorporation
6 November 2009
Debenture
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
6 November 2009
Charge of deposit
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: All sums at the time of the charge or thereafter standing…
6 November 2009
Legal mortgage
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Land at gwyddelwern corwen debighshire,t/n CYM460392, land…