Thrift Energy Limited

DataGardener
thrift energy limited
live
Small

Thrift Energy Limited

07976869Private Limited With Share Capital

Unit 2 Ninth Avenue, Team Valley Trading Estate, Gateshead, NE110EH
Incorporated

05/03/2012

Company Age

14 years

Directors

2

Employees

31

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

Thrift Energy Limited (07976869) is a private limited with share capital incorporated on 05/03/2012 (14 years old) and registered in gateshead, NE110EH. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Thrift energy is as a leading installer of insulation, heating, electrical and renewable energy technologies. provider of bespoke commercial energy and electric solutions. our skilled teams are qualified, highly experienced in their chosen field and accredited to industry standards. we support you w...

Private Limited With Share Capital
SIC: 43999
Small
Incorporated 05/03/2012
NE110EH
31 employees

Financial Overview

Total Assets

£6.02M

Liabilities

£2.39M

Net Assets

£3.63M

Turnover

£20.44M

Cash

£2.15M

Key Metrics

31

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2025
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2022
Capital Return Purchase Own Shares
Category:Capital
Date:12-08-2022
Resolution
Category:Resolution
Date:09-08-2022
Capital Cancellation Shares
Category:Capital
Date:08-08-2022
Capital Cancellation Shares
Category:Capital
Date:04-08-2022
Legacy
Category:Insolvency
Date:04-08-2022
Capital Return Purchase Own Shares
Category:Capital
Date:04-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2020
Capital Return Purchase Own Shares
Category:Capital
Date:25-11-2020
Resolution
Category:Resolution
Date:24-11-2020
Capital Return Purchase Own Shares
Category:Capital
Date:30-09-2020
Capital Cancellation Shares
Category:Capital
Date:07-09-2020
Resolution
Category:Resolution
Date:07-09-2020
Resolution
Category:Resolution
Date:03-09-2020
Resolution
Category:Resolution
Date:13-08-2020
Resolution
Category:Resolution
Date:13-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2020
Capital Return Purchase Own Shares
Category:Capital
Date:15-07-2020
Capital Cancellation Shares
Category:Capital
Date:29-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2019
Capital Allotment Shares
Category:Capital
Date:29-07-2019
Resolution
Category:Resolution
Date:29-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2019
Resolution
Category:Resolution
Date:19-06-2019
Capital Allotment Shares
Category:Capital
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-11-2016
Legacy
Category:Capital
Date:10-10-2016
Legacy
Category:Insolvency
Date:10-10-2016
Resolution
Category:Resolution
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Move Registers To Registered Office Company
Category:Address
Date:19-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2013
Capital Allotment Shares
Category:Capital
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013

Import / Export

Imports
12 Months1
60 Months15
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemedium company
Due Date31/12/2026
Filing Date30/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 10, Kingsway House, Kingsway, Gateshead, Tyne And Wear, NE110HW
Unit 2, Ninth Avenue, Team Valley Trading Estate, Gateshead, NE110EHRegistered