Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOR ENERGY PLC
Company Information for

THOR ENERGY PLC

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
05276414
Public Limited Company
Active

Company Overview

About Thor Energy Plc
THOR ENERGY PLC was founded on 2004-11-03 and has its registered office in London. The organisation's status is listed as "Active". Thor Energy Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THOR ENERGY PLC
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in WC1E
 
Previous Names
THOR MINING PLC16/01/2023
Filing Information
Company Number 05276414
Company ID Number 05276414
Date formed 2004-11-03
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-06 16:32:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOR ENERGY PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOR ENERGY PLC
The following companies were found which have the same name as THOR ENERGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOR ENERGY CORPORATION 268 SOUTH MAIN ST. New York SALT LAKE CITY UT 84101 Active Company formed on the 1961-06-02
THOR ENERGY INTERNATIONAL, LLC 711 S CARSON ST STE 4 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1998-11-02
THOR ENERGY INDIA PRIVATE LIMITED PLOT NO.21 D.NO.8-3-1024 3RD FLOOR FLAT NO.301 JYOTHI HERMITAGE SRINAGAR COLONY HYDERABAD Telangana 500073 ACTIVE Company formed on the 2009-09-17
THOR ENERGY PROJECTS INDIA PRIVATE LIMITED PLOT NO.21 D.NO.8-3-1024 3RD FLOOR FLAT NO.301 JYOTHI HERMITAGE SRINAGAR COLONY HYDERABAD Telangana 500073 UNDER PROCESS OF STRIKING OFF Company formed on the 2010-01-08
THOR ENERGY PTY LTD VIC 3013 Strike-off action in progress Company formed on the 2013-10-10
THOR ENERGY SERVICES PTY LTD Active Company formed on the 2005-05-30
THOR ENERGY SERVICES PTE. LTD. RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2012-08-11
THOR ENERGY CORPORATION Delaware Unknown
Thor Energy Resources, Inc. Delaware Unknown
THOR ENERGY SYSTEMS, INC. 1907 ANNISTON ROAD JACKSONVILLE FL Inactive Company formed on the 1980-09-12
THOR ENERGY PARTNERS, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2011-02-07
THOR ENERGY AS Karenslyst Allé 9C OSLO 0278 Active Company formed on the 2007-12-21
THOR ENERGY LTD KEMP HOUSE 152 - 160 THOR ENERGY LTD KEMP HOUSE, 152 - 160 CITY ROAD, LONDON, EC1V 2NX EC LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-02-28
THOR ENERGY HOLDING PTE. LTD. ROBINSON ROAD Singapore 068913 Active Company formed on the 2017-10-12
THOR ENERGY GROUP, INC. 710 LIGHTSTONE DR C/O JUSTIN THORLAKSEN SAN ANTONIO TX 78258 Forfeited Company formed on the 2012-10-02
THOR ENERGY SOLUTIONS LLC 8345 NW 66TH ST., #C9590 MIAMI FL 33166 Active Company formed on the 2018-02-16
THOR ENERGY LLC Georgia Unknown
THOR ENERGY PROJECT INVESTMENT UK LTD 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2019-04-30
THOR ENERGY LLC 2418 JACKSON KELLER RD SAN ANTONIO TX 78230 Active Company formed on the 2019-12-04
THOR ENERGY L.L.C Georgia Unknown

Company Officers of THOR ENERGY PLC

Current Directors
Officer Role Date Appointed
RAY RIDGE
Company Secretary 2014-04-04
STEPHEN FRANK RONALDSON
Company Secretary 2005-04-19
MICHAEL ROBERT BILLING
Director 2008-04-29
PAUL JOHNSON
Director 2016-09-02
ALASTAIR JAMES MIDDLETON
Director 2017-03-28
DAVID EDWARD THOMAS
Director 2012-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
GERVAISE ROBERT JOHN HEDDLE
Director 2016-07-25 2017-12-14
DOMINIC TRAYNOR
Company Secretary 2016-10-06 2016-10-07
MICHAEL KEVIN ASHTON
Director 2008-04-29 2016-09-01
TREVOR JOHN IRELAND
Director 2010-03-10 2016-09-01
GREGORY MICHAEL DURACK
Director 2005-07-18 2016-03-04
ALLAN CHARLES BURCHARD
Company Secretary 2010-11-18 2014-04-04
STEPHEN FRANK RONALDSON
Director 2013-09-02 2013-09-04
STEPHEN FRANK RONALDSON
Director 2013-04-11 2013-04-12
STEPHEN FRANK RONALDSON
Director 2012-10-29 2012-11-02
NORMAN WAYNE GARDNER
Director 2008-04-29 2011-08-16
LAURENCE ACKROYD
Company Secretary 2009-06-16 2010-12-01
DAMIAN DELANEY
Company Secretary 2005-11-18 2009-06-16
JOHN YOUNG
Director 2006-06-30 2009-06-01
JOHN WILLIAM BARR
Director 2005-04-07 2008-04-29
PETER MARK SMYTH
Director 2005-04-19 2008-04-09
ANDREW BELL
Director 2004-11-03 2005-10-26
CHRISTOPHER JAMES BATH
Company Secretary 2005-07-18 2005-09-30
PEDRO KASTELLORIZOS
Director 2005-04-19 2005-06-06
FAFNER SECRETARIAL AND ADMINISTRATION LTD
Company Secretary 2004-11-03 2005-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK RONALDSON LENNOX HOLDINGS PLC Company Secretary 2006-11-01 CURRENT 2002-04-25 Dissolved 2014-01-01
STEPHEN FRANK RONALDSON GREATLAND GOLD PLC Company Secretary 2006-06-26 CURRENT 2005-11-16 Active
STEPHEN FRANK RONALDSON BBS MEDIA LIMITED Company Secretary 2005-07-06 CURRENT 2005-06-06 Active - Proposal to Strike off
STEPHEN FRANK RONALDSON RED ROCK RESOURCES PLC Company Secretary 2005-05-12 CURRENT 2004-09-08 Active
STEPHEN FRANK RONALDSON ALTONA RARE EARTHS PLC Company Secretary 2005-02-28 CURRENT 2005-02-02 Active
STEPHEN FRANK RONALDSON CHURCHILL MINING PLC Company Secretary 2005-02-11 CURRENT 2004-11-02 In Administration/Administrative Receiver
STEPHEN FRANK RONALDSON GOLDPLAT PLC Company Secretary 2005-01-25 CURRENT 2005-01-24 Active
STEPHEN FRANK RONALDSON BLANDFORD STREET LIMITED Company Secretary 2004-08-31 CURRENT 2004-07-13 Active
STEPHEN FRANK RONALDSON DTP LIMITED Company Secretary 2003-10-03 CURRENT 2003-05-23 Active
STEPHEN FRANK RONALDSON HIFLUX LIMITED Company Secretary 2002-12-04 CURRENT 2000-10-18 Active
STEPHEN FRANK RONALDSON FRPH LIMITED Company Secretary 2002-11-11 CURRENT 1994-06-28 Active
STEPHEN FRANK RONALDSON MEDICAL LEGAL SUPPORT SERVICES LIMITED Company Secretary 2001-09-21 CURRENT 1996-01-11 Dissolved 2016-04-05
STEPHEN FRANK RONALDSON CLAIMS INCORPORATED P.L.C. Company Secretary 2001-09-21 CURRENT 1995-12-13 Liquidation
STEPHEN FRANK RONALDSON CLAIMS DIRECT PLC Company Secretary 2001-09-18 CURRENT 2000-03-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1408/09/23 STATEMENT OF CAPITAL GBP 3857046.5214
2023-09-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-09-06Consolidation of shares on
2023-08-2429/11/22 STATEMENT OF CAPITAL GBP 3850796.5214
2023-01-16NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-16Company name changed thor mining PLC\certificate issued on 16/01/23
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-11-07CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RODERICK POTTER
2022-02-1107/02/22 STATEMENT OF CAPITAL GBP 3812939.3785
2022-02-11SH0107/02/22 STATEMENT OF CAPITAL GBP 3812939.3785
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-1714/12/21 STATEMENT OF CAPITAL GBP 3811467.3785
2021-12-1717/12/21 STATEMENT OF CAPITAL GBP 3811847.3785
2021-12-17SH0114/12/21 STATEMENT OF CAPITAL GBP 3811467.3785
2021-11-30SH0125/11/21 STATEMENT OF CAPITAL GBP 3788747.3785
2021-11-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-10-11AP01DIRECTOR APPOINTED MR ALASTAIR RAOUL CLAYTON
2021-09-16SH0115/09/21 STATEMENT OF CAPITAL GBP 3787184.8785
2021-09-15SH0111/08/21 STATEMENT OF CAPITAL GBP 3786384.8785
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT BILLING
2021-06-21SH0128/05/21 STATEMENT OF CAPITAL GBP 3774077.1862
2021-05-13AP01DIRECTOR APPOINTED MS NICOLE MARIE GALLOWAY-WARLAND
2021-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-10SH0119/01/21 STATEMENT OF CAPITAL GBP 3773775.6196
2021-01-11SH0102/12/20 STATEMENT OF CAPITAL GBP 3763102.09
2020-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON BRADEY
2020-11-18SH0103/11/20 STATEMENT OF CAPITAL GBP 3760975.7174
2020-10-27SH0120/10/20 STATEMENT OF CAPITAL GBP 3760825.7174
2020-10-07SH0128/09/20 STATEMENT OF CAPITAL GBP 3755442.3841
2020-10-02SH0123/09/20 STATEMENT OF CAPITAL GBP 3743067.3841
2020-08-05AP01DIRECTOR APPOINTED MR MARK ANTHONY MCGEOUGH
2020-07-23SH0107/07/20 STATEMENT OF CAPITAL GBP 3739722.3841
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD THOMAS
2019-12-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-04SH0129/11/19 STATEMENT OF CAPITAL GBP 3719169.9237
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-11-04SH0129/10/19 STATEMENT OF CAPITAL GBP 3705003.257
2019-09-25AP01DIRECTOR APPOINTED MR MARK RODERICK POTTER
2019-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-17SH0110/04/19 STATEMENT OF CAPITAL GBP 3693201.1737
2019-03-27PSC08Notification of a person with significant control statement
2019-03-22RP04CS01Second filing of Confirmation Statement dated 03/11/2018
2019-02-06RP04CS01Second filing of Confirmation Statement dated 03/11/2018
2018-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-12-05SH0130/10/18 STATEMENT OF CAPITAL GBP 3678718.8101
2018-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-25AP01DIRECTOR APPOINTED MR RICHARD SIMON BRADEY
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2018-07-03RES13GRANT OF OPTIONS TO DIRECTORS 07/06/2018
2018-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD THOMAS / 03/04/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BILLING / 03/04/2018
2018-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 03/04/2018
2018-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / RAY RIDGE / 03/04/2018
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Third Floor 55 Gower Street London WC1E 6HQ
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GERVAISE HEDDLE
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 3674136.1919
2018-02-15SH0109/02/18 STATEMENT OF CAPITAL GBP 3674136.1919
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 3657865.0379
2018-01-04SH0102/11/17 STATEMENT OF CAPITAL GBP 3657865.0379
2017-12-11RES12VARYING SHARE RIGHTS AND NAMES
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 25/11/2017
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-04-10AP01DIRECTOR APPOINTED MR ALASTAIR JAMES MIDDLETON
2017-04-09SH0130/11/16 STATEMENT OF CAPITAL GBP 3643221.0714
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 3648730.32
2017-04-09SH0117/03/17 STATEMENT OF CAPITAL GBP 3648730.32
2017-03-09SH02CONSOLIDATION SUB-DIVISION 01/12/16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 03/11/16, NO UPDATES
2017-01-12SH0111/10/16 STATEMENT OF CAPITAL GBP 3425391.8324
2016-12-15MEM/ARTSARTICLES OF ASSOCIATION
2016-12-15RES13SUB DIVIDE ISSUED ORDINARY SHARES OF 0.01P EACH INTO A DEFFERED SHARE OF 0.0096 EACH AND 1 ORDINARY SHARE OF 0.0004P CONSOLIDATE THROUGH CONVERSION OF EVERY 25 ORDINARY SHARES OF 0.0004P INTO ONE ORDINARY SHARE OF 0.01P EACH 24/11/2016
2016-12-15RES01ALTER ARTICLES 24/11/2016
2016-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-12TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TRAYNOR
2016-10-08MEM/ARTSARTICLES OF ASSOCIATION
2016-10-06AP03SECRETARY APPOINTED DOMINIC TRAYNOR
2016-09-28SH0123/06/16 STATEMENT OF CAPITAL GBP 3423963.9724
2016-09-22RES13SHARE ALLOTMENT 26/11/2015
2016-09-22RES01ALTER ARTICLES 26/11/2015
2016-09-15AP01DIRECTOR APPOINTED MR GERVAISE ROBERT JOHN HEDDLE
2016-09-09AP01DIRECTOR APPOINTED MR PAUL JOHNSON
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR IRELAND
2016-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 3387963.9724
2016-06-24SH0101/06/16 STATEMENT OF CAPITAL GBP 3387963.9724
2016-06-24SH0126/11/15 STATEMENT OF CAPITAL GBP 3303963.9724
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DURACK
2016-02-29SH0126/11/15 STATEMENT OF CAPITAL GBP 3303963.9724
2015-12-22AR0103/11/15 NO MEMBER LIST
2015-12-15SH0123/10/15 STATEMENT OF CAPITAL GBP 3268274.1710
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 3173134.3425
2015-08-26SH0116/06/15 STATEMENT OF CAPITAL GBP 3173134.3425
2015-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-06AR0103/11/14 NO MEMBER LIST
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 3155634.3425
2014-12-24SH0128/11/14 STATEMENT OF CAPITAL GBP 3155634.3425
2014-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-17SH0131/07/14 STATEMENT OF CAPITAL GBP 3080702.8323
2014-08-18RES13ASX LISTING RULES, COMPANY BUSINESS 31/07/2014
2014-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04SH0123/05/14 STATEMENT OF CAPITAL GBP 3020691.2069
2014-05-09SH0104/04/14 STATEMENT OF CAPITAL GBP 3018181.2069
2014-04-24AP03SECRETARY APPOINTED RAY RIDGE
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY ALLAN BURCHARD
2013-12-30AR0103/11/13 NO MEMBER LIST
2013-12-30AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC PO BOX 82 THE PAVILIONS BRIDGEWATER ROAD BRISTOL BS99 7NH
2013-12-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MICHAEL DURACK / 10/11/2012
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BILLING / 10/11/2012
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN ASHTON / 10/11/2012
2013-12-30SH0105/12/13 STATEMENT OF CAPITAL GBP 2984491.3673
2013-12-30SH0130/09/13 STATEMENT OF CAPITAL GBP 2977991.3673
2013-12-30SH0110/09/13 STATEMENT OF CAPITAL GBP 2977991.1863
2013-12-27SH02SUB-DIVISION 03/09/13
2013-12-27SH0131/07/13 STATEMENT OF CAPITAL GBP 2948612.298
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEOHEN RONALDSON
2013-09-13MEM/ARTSARTICLES OF ASSOCIATION
2013-09-13RES13RE-APPROVED ALLOTMENT OF 148888887 SHARES 03/09/2013
2013-09-13RES01ALTER ARTICLES 03/09/2013
2013-09-11AP01DIRECTOR APPOINTED STEOHEN FRANK RONALDSON
2013-06-04SH0130/04/13 STATEMENT OF CAPITAL GBP 2948444.298
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALDSON
2013-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-18AP01DIRECTOR APPOINTED STEPHEN FRANK RONALDSON
2013-04-16SH0108/04/13 STATEMENT OF CAPITAL GBP 2777298.870
2013-02-25SH0105/02/13 STATEMENT OF CAPITAL GBP 2712298.869
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-05RES13OTHER COMPANY BUSINESS 27/11/2012
2012-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-20SH0107/11/12 STATEMENT OF CAPITAL GBP 2710277.769
2012-11-19AR0103/11/12 FULL LIST
2012-11-15SH0127/09/12 STATEMENT OF CAPITAL GBP 2567649.201
2012-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALDSON
2012-10-31AP01DIRECTOR APPOINTED STEPHEN FRANK RONALDSON
2012-09-07SH0104/07/12 STATEMENT OF CAPITAL GBP 2417649.201
2012-06-19SH0128/05/12 STATEMENT OF CAPITAL GBP 2284449.201
2012-05-17AP01DIRECTOR APPOINTED DAVID EDWARD THOMAS
2012-04-20SH0104/04/12 STATEMENT OF CAPITAL GBP 2131149.201
2012-02-10SH0101/02/12 STATEMENT OF CAPITAL GBP 2102561.298
2012-02-10SH0111/01/12 STATEMENT OF CAPITAL GBP 1931561.298
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-11AR0103/11/11 NO MEMBER LIST
2011-10-14RES13ACQUISITION/ASX LISTINGS 18/05/2011
2011-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GARDNER
2011-08-11MISCFORM AD06
2011-01-20AP03SECRETARY APPOINTED ALLAN CHARLES BURCHARD
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE ACKROYD
2010-12-10AR0103/11/10 BULK LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-30RES13SHARE OPTION AND ISSUE 25/11/2010
2010-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-24AP01DIRECTOR APPOINTED TREVOR JOHN IRELAND
2010-08-03RES13SEC 551, 560, 570 CA 2006 22/07/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-18AR0103/11/09 BULK LIST
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FRANK RONALDSON / 01/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE ACKROYD / 01/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN ASHTON / 01/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MICHAEL DURACK / 01/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WAYNE GARDNER / 01/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BILLING / 01/11/2009
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-05AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THOR ENERGY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOR ENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOR ENERGY PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Intangible Assets
Patents
We have not found any records of THOR ENERGY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THOR ENERGY PLC
Trademarks
We have not found any records of THOR ENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOR ENERGY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as THOR ENERGY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THOR ENERGY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOR ENERGY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOR ENERGY PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name THR
Listed Since 29-Jun-05
Market Sector Mining
Market Sub Sector General Mining
Market Capitalisation £2.9174M
Shares Issues 1,620,779,873.00
Share Type ORD GBP0.0001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.