Company NameThinktank Engineering Limited
Company StatusActive
Company Number04646354
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid James Ward
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Correspondence Address21 Capesthorne Close
Foxley Heath
Widnes
Cheshire
WA8 7BY
Secretary NameDavid James Ward
NationalityBritish
StatusCurrent
Appointed01 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Correspondence Address21 Capesthorne Close
Foxley Heath
Widnes
Cheshire
WA8 7BY
Director NameMary Clarinda Lynn Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address21 Capesthorne Close
Foxley Heath
Widnes
Cheshire
WA8 7BY
Director NameMr Peter John James Ward
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Millington Close Foxley Heath
Widnes
Cheshire
WA8 7EH
Director NamePeter John James Ward
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 week, 2 days after company formation)
Appointment Duration19 years (resigned 31 January 2022)
RoleEngineer
Correspondence Address5 Millington Close
Foxley Heath
Widnes
Cheshire
WA8 7EH
Director NameWendy Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(8 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address5 Millington Close
Foxley Heath
Widnes
Cheshire
WA8 7EH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitethinktankltd.co.uk
Telephone0151 4203232
Telephone regionLiverpool

Location

Registered AddressUnit 8 Towngate Business Park
Everite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Financials

Year2013
Net Worth£27,037
Cash£18,816
Current Liabilities£91,589

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
3 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
26 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
22 August 2022Appointment of Mr Peter John James Ward as a director on 1 February 2022 (2 pages)
16 February 2022Termination of appointment of Wendy Hall as a director on 31 January 2022 (1 page)
16 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
16 February 2022Termination of appointment of Peter John James Ward as a director on 31 January 2022 (1 page)
25 January 2022Notification of Peter John James Ward as a person with significant control on 7 July 2021 (2 pages)
18 January 2022Withdrawal of a person with significant control statement on 18 January 2022 (3 pages)
12 August 2021Memorandum and Articles of Association (19 pages)
12 August 2021Change of share class name or designation (2 pages)
12 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 July 2021Micro company accounts made up to 31 January 2021 (5 pages)
10 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
31 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(7 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
18 March 2009Return made up to 23/01/09; no change of members (4 pages)
18 March 2009Return made up to 23/01/09; no change of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 June 2008Return made up to 23/01/08; no change of members (4 pages)
3 June 2008Return made up to 23/01/08; no change of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2006Return made up to 23/01/06; full list of members (9 pages)
31 January 2006Return made up to 23/01/06; full list of members (9 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 July 2005Registered office changed on 05/07/05 from: unit 3 hales freight yard johnsons lane widnes cheshire WA8 0SJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: unit 3 hales freight yard johnsons lane widnes cheshire WA8 0SJ (1 page)
15 February 2005Return made up to 23/01/05; full list of members (9 pages)
15 February 2005Return made up to 23/01/05; full list of members (9 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 March 2004Return made up to 23/01/04; full list of members (8 pages)
1 March 2004Return made up to 23/01/04; full list of members (8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
4 March 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New secretary appointed;new director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
20 February 2003Registered office changed on 20/02/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
3 February 2003Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
23 January 2003Incorporation (6 pages)
23 January 2003Incorporation (6 pages)