Company NameThink Construction Skills Limited
DirectorStephen Clarke
Company StatusActive
Company Number08737451
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameStephen Clarke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleTutor
Country of ResidenceEssex
Correspondence Address82-84 High Street
Epping
CM16 4AE
Secretary NameMrs Victoria Clarke
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address82-84 High Street
Epping
CM16 4AE

Contact

Websitewww.waterjetting.org.uk
Email address[email protected]
Telephone020 83201090
Telephone regionLondon

Location

Registered Address82-84 High Street
Epping
CM16 4AE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Clarke
100.00%
Ordinary A

Financials

Year2014
Net Worth£5
Cash£13,001
Current Liabilities£12,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

22 January 2024Sub-division of shares on 2 January 2024 (6 pages)
22 January 2024Memorandum and Articles of Association (17 pages)
22 January 2024Statement of capital following an allotment of shares on 3 January 2024
  • GBP 2.0001
(8 pages)
21 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2024Resolutions
  • RES13 ‐ Sub divided 02/01/2024
(1 page)
5 January 2024Secretary's details changed for Mrs Victoria Clarke on 5 January 2024 (1 page)
5 January 2024Director's details changed for Stephen Clarke on 5 January 2024 (2 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
10 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 June 2020Registered office address changed from Saffrons Hemnall Street Epping Essex CM16 4LW England to 82-84 High Street Epping CM16 4AE on 15 June 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
12 December 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
(3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 April 2016Registered office address changed from 10a Hemnall Street Epping Essex CM164LW to Saffrons Hemnall Street Epping Essex CM16 4LW on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 10a Hemnall Street Epping Essex CM164LW to Saffrons Hemnall Street Epping Essex CM16 4LW on 11 April 2016 (1 page)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
29 January 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 October 2014Secretary's details changed for Victoria Allen on 9 August 2014 (1 page)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Secretary's details changed for Victoria Allen on 9 August 2014 (1 page)
22 October 2014Secretary's details changed for Victoria Allen on 9 August 2014 (1 page)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(23 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(23 pages)