About

Registered Number: 03312040
Date of Incorporation: 03/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 20 Aldwych Avenue, Manchester, Greater Manchester, M14 5NL

 

Thinkabout Ltd was registered on 03 February 1997 with its registered office in Greater Manchester, it's status is listed as "Active". The companies director is listed as Feltham, Martin at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELTHAM, Martin 15 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 14 February 2017
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 01 March 2013
AA01 - Change of accounting reference date 03 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
AR01 - Annual Return 25 February 2010
CH02 - Change of particulars for corporate director 25 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 28 February 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 29 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 29 January 2004
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 21 February 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 18 February 1998
225 - Change of Accounting Reference Date 02 December 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
RESOLUTIONS - N/A 03 March 1997
MEM/ARTS - N/A 03 March 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

A registered charge 19 December 2016 Outstanding

N/A

Legal charge 22 February 2007 Fully Satisfied

N/A

Legal charge 11 July 2005 Fully Satisfied

N/A

Legal charge 11 July 2005 Fully Satisfied

N/A

Mortgage deed 02 April 2003 Fully Satisfied

N/A

Mortgage deed 02 April 2003 Fully Satisfied

N/A

Debenture deed 02 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.