Company NameThink Business Support Ltd.
DirectorsNicholas Lowery and Steven Robert Lowery
Company StatusActive
Company Number06441391
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Previous NameEnterprise Complete Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Nicholas Lowery
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13, Cockridden Farm Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMr Steven Robert Lowery
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(4 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13, Cockridden Farm Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMr Steven Robert Lowery
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Highview Gardens
Upminster
Essex
RM14 2YU
Director NameMr Ray Eric Lowery
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressUnit 13, Cockridden Farm Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameMr Steven Robert Lowery
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Highview Gardens
Upminster
Essex
RM14 2YU
Director NameMrs Evelyn Ann Lowery
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(2 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13, Cockridden Farm Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameMrs Evelyn Ann Lowery
NationalityBritish
StatusResigned
Appointed26 February 2008(2 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13, Cockridden Farm Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameMrs Evelyn Anne Lowery
StatusResigned
Appointed31 December 2018(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressUnit 13, Cockridden Farm Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH

Contact

Websitewww.thinkbusinesssupport.co.uk
Telephone01277 295495
Telephone regionBrentwood

Location

Registered AddressUnit 13, Cockridden Farm Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

40k at £1Evelyn Ann Lowery
44.44%
Redeemable Preference A
40k at £1Ray Eric Lowery
44.44%
Redeemable Preference A
9k at £1Steven Lowery
10.00%
Redeemable Preference B
250 at £1Evelyn Lowery
0.28%
Ordinary
250 at £1Nicholas Lowery
0.28%
Ordinary
250 at £1Ray Lowery
0.28%
Ordinary
250 at £1Steven Lowery
0.28%
Ordinary

Financials

Year2014
Net Worth£105,724
Cash£89,659
Current Liabilities£170,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 June 2018Delivered on: 3 July 2018
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
6 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
16 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
8 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
16 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
16 January 2020Change of details for Mrs Evelyn Anne Lowery as a person with significant control on 1 December 2019 (2 pages)
15 January 2020Termination of appointment of Evelyn Anne Lowery as a secretary on 31 December 2018 (1 page)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 January 2019Appointment of Mrs Evelyn Anne Lowery as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Ray Eric Lowery as a director on 22 December 2018 (1 page)
4 January 2019Termination of appointment of Evelyn Ann Lowery as a secretary on 31 December 2018 (1 page)
4 January 2019Termination of appointment of Evelyn Ann Lowery as a director on 31 December 2018 (1 page)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 July 2018Registration of charge 064413910001, created on 29 June 2018 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 October 2017Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH on 13 October 2017 (1 page)
13 October 2017Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Unit 13, Cockridden Farm Brentwood Road Herongate Brentwood Essex CM13 3LH on 13 October 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 90,000
(6 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 90,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90,000
(6 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90,000
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 90,000
(6 pages)
11 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 90,000
(6 pages)
17 January 2014Director's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (2 pages)
17 January 2014Secretary's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (1 page)
17 January 2014Director's details changed for Mr Ray Eric Lowery on 1 December 2012 (2 pages)
17 January 2014Director's details changed for Mr Nicholas Lowery on 1 December 2012 (2 pages)
17 January 2014Director's details changed for Mr Ray Eric Lowery on 1 December 2012 (2 pages)
17 January 2014Director's details changed for Mr Nicholas Lowery on 1 December 2012 (2 pages)
17 January 2014Director's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (2 pages)
17 January 2014Secretary's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (1 page)
17 January 2014Secretary's details changed for Mrs Evelyn Ann Lowery on 1 December 2012 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Appointment of Mr Steven Robert Lowery as a director (2 pages)
15 February 2012Appointment of Mr Steven Robert Lowery as a director (2 pages)
3 February 2012Change of name notice (2 pages)
3 February 2012Company name changed enterprise complete services LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
3 February 2012Company name changed enterprise complete services LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
3 February 2012Change of name notice (2 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 90,000
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 90,000
(3 pages)
15 July 2011Registered office address changed from 195 St Marys Lane Upminster Essex RM14 3BU on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 195 St Marys Lane Upminster Essex RM14 3BU on 15 July 2011 (1 page)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2010Director's details changed for Ray Eric Lowery on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Nicholas Lowery on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Evelyn Ann Lowery on 30 November 2009 (2 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Evelyn Ann Lowery on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Ray Eric Lowery on 30 November 2009 (2 pages)
6 January 2010Director's details changed for Mr Nicholas Lowery on 30 November 2009 (2 pages)
6 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 September 2009Director appointed mr nicholas lowery (1 page)
24 September 2009Director appointed mr nicholas lowery (1 page)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
8 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
8 March 2008Director appointed evelyn ann lowery (2 pages)
8 March 2008Registered office changed on 08/03/2008 from 31 highview gardens upminster RM14 2YU (1 page)
8 March 2008Appointment terminated director steven lowery (1 page)
8 March 2008Appointment terminated director steven lowery (1 page)
8 March 2008Director appointed evelyn ann lowery (2 pages)
8 March 2008Appointment terminated secretary steven lowery (1 page)
8 March 2008Secretary appointed evelyn ann lowery (2 pages)
8 March 2008Appointment terminated secretary steven lowery (1 page)
8 March 2008Registered office changed on 08/03/2008 from 31 highview gardens upminster RM14 2YU (1 page)
8 March 2008Secretary appointed evelyn ann lowery (2 pages)
30 November 2007Incorporation (14 pages)
30 November 2007Incorporation (14 pages)