Company NameThrive Eco Limited
DirectorLaura Rachael Aspey
Company StatusActive
Company Number12270558
CategoryPrivate Limited Company
Incorporation Date18 October 2019(4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Laura Rachael Aspey
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Commissioners Building St. Thomas Street
Sunderland
SR1 1NW
Director NameMr Gordon Angus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Commissioners Building St. Thomas Street
Sunderland
SR1 1NW

Location

Registered AddressThe Sanctuary
Hurgill Road
Richmond
DL10 4SG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
10 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 August 2023Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT England to The Sanctuary Hurgill Road Richmond DL10 4SG on 10 August 2023 (1 page)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Confirmation statement made on 17 October 2022 with no updates (3 pages)
16 January 2023Registered office address changed from The Commissioners Building St. Thomas Street Sunderland SR1 1NW England to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 16 January 2023 (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Registered office address changed from The Commissioners Building St. Thomas Street Sunderland SR1 1NW England to The Commissioners Building St. Thomas Street Sunderland SR1 1NW on 29 September 2022 (1 page)
18 September 2022Termination of appointment of Gordon Angus as a director on 4 September 2022 (1 page)
18 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 September 2022Registered office address changed from 22 Hollinside Barnard Castle DL12 8QG England to The Commissioners Building St. Thomas Street Sunderland SR1 1NW on 18 September 2022 (1 page)
2 August 2022Registered office address changed from Evolve Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY England to 22 Hollinside Barnard Castle DL12 8QG on 2 August 2022 (1 page)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
3 February 2022Confirmation statement made on 17 October 2021 with no updates (3 pages)
3 February 2022Unaudited abridged accounts made up to 31 October 2020 (7 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
17 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 October 2019Incorporation
Statement of capital on 2019-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)