THRIVEACTION LIMITED

Register to unlock more data on OkredoRegister

THRIVEACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02756315

Incorporation date

15/10/1992

Size

Full

Contacts

Registered address

Registered address

Premier House, Hewell Road Enfield, Redditch, Worcestershire B97 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon23/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon08/11/2011
Resolutions
dot icon16/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-03-31
dot icon17/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2011
Resolutions
dot icon10/04/2011
Resolutions
dot icon29/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-03-31
dot icon02/05/2010
Appointment of Mr Richard Price as a director
dot icon02/05/2010
Appointment of Mr Malcolm Patrick Farmiloe as a director
dot icon02/05/2010
Appointment of Mr Gordon Farmiloe as a director
dot icon02/05/2010
Termination of appointment of Philip Farmiloe as a director
dot icon01/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon12/02/2009
Full accounts made up to 2008-03-31
dot icon02/11/2008
Return made up to 16/10/08; full list of members
dot icon04/12/2007
Full accounts made up to 2007-03-30
dot icon05/11/2007
Return made up to 16/10/07; full list of members
dot icon16/04/2007
Resolutions
dot icon12/04/2007
Declaration of assistance for shares acquisition
dot icon12/04/2007
Declaration of assistance for shares acquisition
dot icon28/02/2007
Full accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 16/10/06; full list of members
dot icon21/03/2006
Particulars of mortgage/charge
dot icon19/03/2006
Resolutions
dot icon19/03/2006
Resolutions
dot icon19/03/2006
Resolutions
dot icon19/03/2006
Declaration of assistance for shares acquisition
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon04/12/2005
Return made up to 16/10/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 16/10/04; full list of members
dot icon04/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 16/10/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-03-31
dot icon23/10/2002
Ad 01/04/02--------- £ si 98@1
dot icon23/10/2002
Return made up to 16/10/02; full list of members
dot icon20/12/2001
Accounts for a small company made up to 2001-03-31
dot icon09/10/2001
Return made up to 16/10/01; full list of members
dot icon26/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/10/2000
Return made up to 16/10/00; full list of members
dot icon24/10/2000
Secretary's particulars changed
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/10/1999
Return made up to 16/10/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/10/1998
Return made up to 16/10/98; no change of members
dot icon24/08/1998
Director's particulars changed
dot icon24/08/1998
Secretary's particulars changed
dot icon03/02/1998
Registered office changed on 04/02/98 from: unit 43 bilton estate stockman's close kings norton birmingham B38 9TS
dot icon22/10/1997
Return made up to 16/10/97; no change of members
dot icon25/08/1997
Accounts for a small company made up to 1997-03-31
dot icon25/10/1996
Return made up to 16/10/96; full list of members
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
Return made up to 16/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Registered office changed on 18/10/94 from: 2 marlow court 54 britannia square worcester WR1 3DS
dot icon07/10/1994
Return made up to 16/10/94; no change of members
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon09/01/1994
Return made up to 16/10/93; full list of members
dot icon27/05/1993
Accounting reference date notified as 31/03
dot icon23/02/1993
New secretary appointed;director resigned
dot icon23/02/1993
Director resigned;new director appointed
dot icon23/02/1993
Registered office changed on 24/02/93 from: 2 baches street london N1 6UB
dot icon15/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Richard Duncan
Director
31/03/2010 - Present
16
INSTANT COMPANIES LIMITED
Nominee Director
15/10/1992 - 21/01/1993
43699
Farmiloe, Malcolm Patrick
Director
31/03/2010 - Present
13
Farmiloe, Gordon Trevarthen
Secretary
21/01/1993 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/1992 - 21/01/1993
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THRIVEACTION LIMITED

THRIVEACTION LIMITED is an(a) Dissolved company incorporated on 15/10/1992 with the registered office located at Premier House, Hewell Road Enfield, Redditch, Worcestershire B97 6BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THRIVEACTION LIMITED?

toggle

THRIVEACTION LIMITED is currently Dissolved. It was registered on 15/10/1992 and dissolved on 23/07/2012.

Where is THRIVEACTION LIMITED located?

toggle

THRIVEACTION LIMITED is registered at Premier House, Hewell Road Enfield, Redditch, Worcestershire B97 6BW.

What does THRIVEACTION LIMITED do?

toggle

THRIVEACTION LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for THRIVEACTION LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via compulsory strike-off.