FENPOWER LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
FENPOWER LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
FENPOWER LIMITED was incorporated 24 years ago on 04/10/1999 and has the registered number: 03852468. The accounts status is SMALL and accounts are next due on 31/12/2024.
FENPOWER LIMITED was incorporated 24 years ago on 04/10/1999 and has the registered number: 03852468. The accounts status is SMALL and accounts are next due on 31/12/2024.
FENPOWER LIMITED - BRISTOL
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O THRIVE RENEWABLES PLC
BRISTOL
BS1 5AS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEBASTIAN LAURENCE GRENVILLE WATSON | May 1982 | British | Director | 2021-05-10 | CURRENT |
MR KAY JOCHEM VAN DER KOOI | Jul 1979 | Dutch | Director | 2023-02-03 | CURRENT |
MR MATTHEW THOMAS CLAYTON | Dec 1975 | British | Director | 2016-03-14 | CURRENT |
TR FENPOWER LIMITED | Corporate Director | 2013-02-26 UNTIL 2016-03-14 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1999-10-04 UNTIL 2000-01-25 | RESIGNED | ||
MR MATTHEW DEREK GEORGE RIDLEY | Jan 1978 | British | Director | 2011-08-18 UNTIL 2021-05-10 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-10-04 UNTIL 2000-01-25 | RESIGNED | ||
MR STEPHEN JOHN READ | May 1974 | British | Director | 2010-02-23 UNTIL 2011-08-18 | RESIGNED |
MR AUSTEN PAUL HAMILTON | Aug 1949 | British | Director | 2004-09-30 UNTIL 2006-04-03 | RESIGNED |
MR TIMOTHY JOHN KIRBY | May 1954 | British | Director | 2004-09-30 UNTIL 2013-02-26 | RESIGNED |
CHARLES MICHAEL CONNER | Jul 1952 | British | Director | 2006-04-03 UNTIL 2010-02-23 | RESIGNED |
MRS. VICTORIA JOAN BOUGHTON | Sep 1944 | British | Director | 2000-01-25 UNTIL 2006-04-03 | RESIGNED |
MR CHARLES DUNCAN BOUGHTON | Dec 1941 | British | Director | 2000-01-25 UNTIL 2023-02-03 | RESIGNED |
CLAIRE JUDITH BICKNELL KIRBY | Mar 1965 | British | Secretary | 2000-01-25 UNTIL 2005-12-14 | RESIGNED |
MR AUSTEN PAUL HAMILTON | Aug 1949 | British | Secretary | 2005-12-14 UNTIL 2013-02-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Triodos Impact Strategies Ii N.V. | 2023-02-03 | Zeist |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Thrive Renewables Plc | 2023-02-03 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Tisv 1 Limited | 2021-12-23 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Tr (Fenpower) Limited | 2016-07-14 - 2023-02-03 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ventus Vct Plc | 2016-07-14 - 2021-12-23 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-09-29 | 31-03-2021 | 924,189 Cash 4,411,349 equity |
ACCOUNTS - Final Accounts | 2019-11-27 | 31-03-2019 | 1,966,129 Cash 5,679,653 equity |
ACCOUNTS - Final Accounts | 2018-12-22 | 31-03-2018 | 1,367,284 Cash 4,650,532 equity |