Thrive Architects Limited ROMSEY


Thrive Architects started in year 1988 as Private Limited Company with registration number 02211652. The Thrive Architects company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Romsey at Building 300 The Grange. Postal code: SO51 0AE. Since 2nd July 2014 Thrive Architects Limited is no longer carrying the name Tetlow King.

At the moment there are 4 directors in the the firm, namely Allison O., Mark S. and Gary R. and others. In addition one secretary - Allison O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robin T. who worked with the the firm until 31 October 2003.

Thrive Architects Limited Address / Contact

Office Address Building 300 The Grange
Office Address2 Romsey Road Michelmersh
Town Romsey
Post code SO51 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02211652
Date of Incorporation Tue, 19th Jan 1988
Industry Architectural activities
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Allison O.

Position: Director

Appointed: 01 October 2006

Allison O.

Position: Secretary

Appointed: 01 November 2004

Mark S.

Position: Director

Appointed: 01 December 2003

Gary R.

Position: Director

Appointed: 15 September 2003

Peter M.

Position: Director

Appointed: 03 February 2003

Robin T.

Position: Secretary

Resigned: 31 October 2003

Melvyn K.

Position: Secretary

Appointed: 31 October 2003

Resigned: 01 November 2004

Richard G.

Position: Director

Appointed: 20 December 2002

Resigned: 01 November 2007

William D.

Position: Director

Appointed: 16 December 2002

Resigned: 31 May 2007

Richard T.

Position: Director

Appointed: 01 April 1998

Resigned: 31 October 2004

Robin T.

Position: Director

Appointed: 23 March 1991

Resigned: 31 October 2004

Melvyn K.

Position: Director

Appointed: 23 March 1991

Resigned: 31 March 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Tetlow King Holdings Limited from Romsey, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tetlow King Holdings Limited

300 Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05391173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tetlow King July 2, 2014
Tetlow King Group June 3, 2003
Oldfield King Group Holdings July 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth969 0131 046 007955 831492 726     
Balance Sheet
Cash Bank In Hand316198121 535209     
Cash Bank On Hand   20931 997131 590151207219 980
Current Assets1 462 8881 635 4811 614 7641 384 2651 319 3631 331 5421 657 6122 225 7582 459 281
Debtors1 462 5721 635 2831 493 2291 384 0561 287 3661 199 9521 657 4612 225 5512 239 301
Net Assets Liabilities   492 726419 881706 323968 4621 346 0751 522 787
Net Assets Liabilities Including Pension Asset Liability969 0131 046 007955 831492 726     
Other Debtors    2 11816 4163 6705 7176 066
Property Plant Equipment   43 91086 39799 77785 85558 88158 804
Tangible Fixed Assets47 01461 15460 40643 910     
Reserves/Capital
Called Up Share Capital9 5009 5009 5009 500     
Profit Loss Account Reserve959 5131 036 507946 331483 226     
Shareholder Funds969 0131 046 007955 831492 726     
Other
Accumulated Depreciation Impairment Property Plant Equipment   128 981104 775113 461125 067155 366179 338
Amounts Owed By Group Undertakings   60 42020 91388 017393 332766 522935 087
Amounts Owed By Group Undertakings Other Participating Interests Within One Year  277 96560 420     
Amounts Owed To Group Undertakings   232 598326 806  89 916204 799
Amounts Owed To Group Undertakings Other Participating Interests Within One Year   232 598     
Amounts Recoverable On Contracts   134 952144 601164 573154 372180 212193 640
Amounts Recoverable On Contracts Within One Year  158 621134 952     
Average Number Employees During Period   404247484743
Bank Borrowings Overdrafts   9 919  68 023237 50011 648
Bank Overdrafts   9 919  68 02313 246 
Bank Overdrafts Secured   9 919     
Creditors   928 785971 919708 096760 320237 50011 648
Creditors Due Within One Year535 328641 535709 841928 785     
Debtors Due Within One Year  1 493 2291 384 056     
Deferred Tax Liability  9 4986 664     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    63 47531 87538 39510 147 
Disposals Property Plant Equipment    65 22142 35339 62710 743 
Increase From Depreciation Charge For Year Property Plant Equipment    39 26940 56150 00140 44623 972
Net Current Assets Liabilities927 560993 946904 923455 480347 444623 446897 2921 534 5241 488 858
Number Shares Allotted 9 5009 5009 500     
Other Creditors   218 889192 994237 405229 72425 555137 466
Other Creditors Due Within One Year  234 460218 889     
Other Taxation Social Security Payable   401 382403 223425 266427 279520 018425 945
Par Value Share 111     
Prepayments   11 92333 67347 60848 89552 02280 950
Prepayments Accrued Income Current Asset Due Within One Year  13 86111 923     
Property Plant Equipment Gross Cost   172 891191 172213 238210 922214 247238 142
Provisions For Liabilities Balance Sheet Subtotal   6 66413 96016 90014 6859 83013 227
Provisions For Liabilities Charges5 5619 0939 4986 664     
Secured Debts 63 644       
Share Capital Allotted Called Up Paid9 5009 5009 5009 500     
Tangible Fixed Assets Additions 50 21941 5659 695     
Tangible Fixed Assets Cost Or Valuation178 943229 162270 727172 891     
Tangible Fixed Assets Depreciation131 929168 008210 321128 981     
Tangible Fixed Assets Depreciation Charged In Period 36 07942 3134 438     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 571     
Tangible Fixed Assets Disposals   4 901     
Taxation Social Security Due Within One Year  377 989401 382     
Total Additions Including From Business Combinations Property Plant Equipment    83 50264 41937 31114 06823 895
Total Assets Less Current Liabilities974 5741 055 100965 329499 390433 841723 223983 1471 593 4051 547 662
Trade Creditors Trade Payables   65 99748 89645 42535 29429 99966 361
Trade Creditors Within One Year  97 39265 997     
Trade Debtors Trade Receivables   1 176 7611 086 061883 3381 057 1921 221 0781 023 558
Trade Debtors Within One Year  1 042 7821 176 761     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements