Think Environmental Limited

DataGardener
think environmental limited
in liquidation
Micro

Think Environmental Limited

06325464Private Limited With Share Capital

28A Charter House, Sandford Street, Lichfield, WS136QA
Incorporated

26/07/2007

Company Age

18 years

Directors

3

Employees

SIC Code

39000

Risk

not scored

Company Overview

Registration, classification & business activity

Think Environmental Limited (06325464) is a private limited with share capital incorporated on 26/07/2007 (18 years old) and registered in lichfield, WS136QA. The company operates under SIC code 39000 - remediation activities and other waste management services.

Th?nk environmental exists to provide sustainable, cost-effective, flexible and reliable solutions to the commercial and industrial waste markets. we are not and will never be landfill operators and will continue to strive to find alternatives to improve our clients' recycling levels. in short: th?n...

Private Limited With Share Capital
SIC: 39000
Micro
Incorporated 26/07/2007
WS136QA

Financial Overview

Total Assets

£779.5K

Liabilities

£4.35M

Net Assets

£-3.57M

Cash

£15

Key Metrics

3

Directors

5

Shareholders

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-08-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-06-2014
Resolution
Category:Resolution
Date:26-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Legacy
Category:Mortgage
Date:06-08-2011
Legacy
Category:Mortgage
Date:14-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2009
Legacy
Category:Annual Return
Date:10-09-2009
Legacy
Category:Mortgage
Date:02-07-2009
Legacy
Category:Mortgage
Date:01-07-2009
Legacy
Category:Annual Return
Date:18-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2009
Legacy
Category:Capital
Date:25-02-2009
Legacy
Category:Capital
Date:28-08-2008
Legacy
Category:Capital
Date:28-08-2008
Memorandum Articles
Category:Incorporation
Date:28-08-2008
Resolution
Category:Resolution
Date:28-08-2008
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Capital
Date:08-07-2008
Legacy
Category:Mortgage
Date:03-05-2008
Legacy
Category:Capital
Date:02-05-2008
Legacy
Category:Officers
Date:25-04-2008
Legacy
Category:Officers
Date:11-04-2008
Legacy
Category:Capital
Date:12-03-2008
Legacy
Category:Accounts
Date:23-11-2007
Legacy
Category:Capital
Date:23-11-2007
Legacy
Category:Capital
Date:23-11-2007
Legacy
Category:Capital
Date:23-11-2007
Resolution
Category:Resolution
Date:23-11-2007
Resolution
Category:Resolution
Date:23-11-2007
Resolution
Category:Resolution
Date:23-11-2007
Resolution
Category:Resolution
Date:23-11-2007
Resolution
Category:Resolution
Date:23-11-2007
Incorporation Company
Category:Incorporation
Date:26-07-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/12/2014
Filing Date31/03/2014
Latest Accounts30/03/2013

Trading Addresses

Cranford Road, Burton Latimer, Kettering, Northamptonshire, NN155TB
28A Charter House, Sandford Street, Lichfield, Staffordshire Ws13 6, WS136QARegistered

Contact

think-enviro.com
28A Charter House, Sandford Street, Lichfield, WS136QA