Company NameThinkpro Limited
DirectorsPaul Francis McVeigh and Rhianne Clare McVeigh
Company StatusActive
Company Number07977353
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Francis McVeigh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mason Street
Horwich
Bolton
BL6 5QP
Director NameMrs Rhianne Clare McVeigh
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mason Street
Horwich
Bolton
BL6 5QP
Director NameMr Gavin Lee Drake
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnapdragon Norwich Road
Mulbarton
Norwich
NR14 8JT

Contact

Websitewww.think-pro.co.uk

Location

Registered Address3 Mason Street
Horwich
Bolton
BL6 5QP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£301
Cash£5,819
Current Liabilities£8,146

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

12 January 2024Registered office address changed from 10a Castle Meadow Norwich Norfolk NR1 3DE United Kingdom to 3 Mason Street Horwich Bolton BL6 5QP on 12 January 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
13 March 2023Confirmation statement made on 4 October 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
11 February 2022Appointment of Mrs Rhianne Clare Mcveigh as a director on 11 February 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 August 2021Director's details changed for Mr Paul Francis Mcveigh on 13 August 2021 (2 pages)
13 August 2021Change of details for Mr Paul Francis Mcveigh as a person with significant control on 13 August 2021 (2 pages)
13 August 2021Registered office address changed from Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB England to 10a Castle Meadow Norwich Norfolk NR1 3DE on 13 August 2021 (1 page)
17 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 July 2019Director's details changed for Mr Paul Francis Mcveigh on 15 July 2019 (2 pages)
15 July 2019Change of details for Mr Paul Francis Mcveigh as a person with significant control on 15 July 2019 (2 pages)
19 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Registered office address changed from Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB to Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB to Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB on 16 July 2015 (1 page)
26 March 2015Termination of appointment of Gavin Lee Drake as a director on 1 November 2014 (1 page)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Termination of appointment of Gavin Lee Drake as a director on 1 November 2014 (1 page)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Termination of appointment of Gavin Lee Drake as a director on 1 November 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Director's details changed for Gavin Lee Drake on 10 October 2013 (2 pages)
25 April 2014Director's details changed for Gavin Lee Drake on 10 October 2013 (2 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Registered office address changed from Upgate Farm Barn Brooke Road, Shotesham Norwich Norfolk NR15 1XN United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Upgate Farm Barn Brooke Road, Shotesham Norwich Norfolk NR15 1XN United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Upgate Farm Barn Brooke Road, Shotesham Norwich Norfolk NR15 1XN United Kingdom on 7 May 2013 (1 page)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)