Horwich
Bolton
BL6 5QP
Director Name | Mrs Rhianne Clare McVeigh |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mason Street Horwich Bolton BL6 5QP |
Director Name | Mr Gavin Lee Drake |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snapdragon Norwich Road Mulbarton Norwich NR14 8JT |
Website | www.think-pro.co.uk |
---|
Registered Address | 3 Mason Street Horwich Bolton BL6 5QP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £301 |
Cash | £5,819 |
Current Liabilities | £8,146 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
12 January 2024 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
13 March 2023 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Mrs Rhianne Clare Mcveigh as a director on 11 February 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 August 2021 | Director's details changed for Mr Paul Francis Mcveigh on 13 August 2021 (2 pages) |
13 August 2021 | Change of details for Mr Paul Francis Mcveigh as a person with significant control on 13 August 2021 (2 pages) |
13 August 2021 | Registered 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 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 July 2019 | Director's details changed for Mr Paul Francis Mcveigh on 15 July 2019 (2 pages) |
15 July 2019 | Change of details for Mr Paul Francis Mcveigh as a person with significant control on 15 July 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Gavin Lee Drake as a director on 1 November 2014 (1 page) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Gavin Lee Drake as a director on 1 November 2014 (1 page) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Gavin Lee Drake as a director on 1 November 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Director's details changed for Gavin Lee Drake on 10 October 2013 (2 pages) |
25 April 2014 | Director's details changed for Gavin Lee Drake on 10 October 2013 (2 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Registered office address changed from Upgate Farm Barn Brooke Road, Shotesham Norwich Norfolk NR15 1XN United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Upgate Farm Barn Brooke Road, Shotesham Norwich Norfolk NR15 1XN United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Upgate Farm Barn Brooke Road, Shotesham Norwich Norfolk NR15 1XN United Kingdom on 7 May 2013 (1 page) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|