THRIFT ENERGY LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0HW

Company number 07976869
Status Active
Incorporation Date 5 March 2012
Company Type Private Limited Company
Address UNIT 10 KINGSWAY HOUSE, KINGSWAY TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0HW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 079768690006, created on 5 December 2016; Statement of capital on 1 November 2016 GBP 5,004 ; Statement by Directors. The most likely internet sites of THRIFT ENERGY LIMITED are www.thriftenergy.co.uk, and www.thrift-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Newcastle Rail Station is 2.5 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thrift Energy Limited is a Private Limited Company. The company registration number is 07976869. Thrift Energy Limited has been working since 05 March 2012. The present status of the company is Active. The registered address of Thrift Energy Limited is Unit 10 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0hw. . BROWNE, Robert Peter is a Director of the company. CAMPBELL, Derek Brian is a Director of the company. Director CAMPBELL, Derek Brian has been resigned. Director CAMPBELL, Derek Brian has been resigned. Director WOMBWELL, Kenneth Gilbert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BROWNE, Robert Peter
Appointed Date: 09 January 2014
42 years old

Director
CAMPBELL, Derek Brian
Appointed Date: 11 March 2015
76 years old

Resigned Directors

Director
CAMPBELL, Derek Brian
Resigned: 29 April 2015
Appointed Date: 04 March 2015
76 years old

Director
CAMPBELL, Derek Brian
Resigned: 05 November 2014
Appointed Date: 05 March 2012
76 years old

Director
WOMBWELL, Kenneth Gilbert
Resigned: 13 October 2014
Appointed Date: 05 June 2013
60 years old

THRIFT ENERGY LIMITED Events

06 Dec 2016
Registration of charge 079768690006, created on 5 December 2016
01 Nov 2016
Statement of capital on 1 November 2016
  • GBP 5,004

10 Oct 2016
Statement by Directors
10 Oct 2016
Solvency Statement dated 01/06/16
10 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 30 more events
04 Jun 2013
Director's details changed for Mr Derek Brian Campbell on 28 February 2013
08 May 2013
Registered office address changed from C/O Suite 3, First Floor 4 Lansdowne Place Newcastle upon Tyne NE3 1HR England on 8 May 2013
07 Aug 2012
Particulars of a mortgage or charge / charge no: 1
30 May 2012
Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DS England on 30 May 2012
05 Mar 2012
Incorporation

THRIFT ENERGY LIMITED Charges

5 December 2016
Charge code 0797 6869 0006
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Durham Property Holdings LTD
Description: Contains floating charge…
18 August 2016
Charge code 0797 6869 0005
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
24 May 2016
Charge code 0797 6869 0004
Delivered: 26 May 2016
Status: Satisfied on 12 August 2016
Persons entitled: Durham Property Holdings LTD
Description: Contains fixed charge…
12 February 2015
Charge code 0797 6869 0003
Delivered: 4 March 2015
Status: Satisfied on 12 August 2016
Persons entitled: Robert Browne Derek Campbell
Description: Contains fixed charge…
1 July 2013
Charge code 0797 6869 0002
Delivered: 18 July 2013
Status: Satisfied on 3 March 2016
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
2 August 2012
All assets debenture
Delivered: 7 August 2012
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…