Foxley Heath
Widnes
Cheshire
WA8 7BY
Secretary Name | David James Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Engineer |
Correspondence Address | 21 Capesthorne Close Foxley Heath Widnes Cheshire WA8 7BY |
Director Name | Mary Clarinda Lynn Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2003(8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Capesthorne Close Foxley Heath Widnes Cheshire WA8 7BY |
Director Name | Mr Peter John James Ward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(19 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Millington Close Foxley Heath Widnes Cheshire WA8 7EH |
Director Name | Peter John James Ward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 19 years (resigned 31 January 2022) |
Role | Engineer |
Correspondence Address | 5 Millington Close Foxley Heath Widnes Cheshire WA8 7EH |
Director Name | Wendy Hall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 5 Millington Close Foxley Heath Widnes Cheshire WA8 7EH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | thinktankltd.co.uk |
---|---|
Telephone | 0151 4203232 |
Telephone region | Liverpool |
Registered Address | Unit 8 Towngate Business Park Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
Year | 2013 |
---|---|
Net Worth | £27,037 |
Cash | £18,816 |
Current Liabilities | £91,589 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
3 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
26 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
22 August 2022 | Appointment of Mr Peter John James Ward as a director on 1 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Wendy Hall as a director on 31 January 2022 (1 page) |
16 February 2022 | Confirmation statement made on 23 January 2022 with updates (5 pages) |
16 February 2022 | Termination of appointment of Peter John James Ward as a director on 31 January 2022 (1 page) |
25 January 2022 | Notification of Peter John James Ward as a person with significant control on 7 July 2021 (2 pages) |
18 January 2022 | Withdrawal of a person with significant control statement on 18 January 2022 (3 pages) |
12 August 2021 | Memorandum and Articles of Association (19 pages) |
12 August 2021 | Change of share class name or designation (2 pages) |
12 August 2021 | Resolutions
|
26 July 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
10 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
18 March 2009 | Return made up to 23/01/09; no change of members (4 pages) |
18 March 2009 | Return made up to 23/01/09; no change of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 June 2008 | Return made up to 23/01/08; no change of members (4 pages) |
3 June 2008 | Return made up to 23/01/08; no change of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 February 2007 | Return made up to 23/01/07; full list of members
|
27 February 2007 | Return made up to 23/01/07; full list of members
|
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (9 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (9 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: unit 3 hales freight yard johnsons lane widnes cheshire WA8 0SJ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: unit 3 hales freight yard johnsons lane widnes cheshire WA8 0SJ (1 page) |
15 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
1 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
4 March 2003 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (6 pages) |
23 January 2003 | Incorporation (6 pages) |