Check the

COLIN THOMPSON DESIGN ASSOCIATES LIMITED

Company
COLIN THOMPSON DESIGN ASSOCIATES LIMITED (01443364)

COLIN THOMPSON DESIGN ASSOCIATES

Phone: 01992 537 555
A⁺ rating

ABOUT COLIN THOMPSON DESIGN ASSOCIATES LIMITED

. We can also supply folders, leaflets, posters, printed stationery, business cards, letterheads compliment slips, advertising and

Our in-house Photographic team gives us total control and continuity when it comes to capturing your product or service. Our modern extensive studio allows us to produce an outstanding quality of work in all areas of photography. From pack shots to locations, studio and digital imaging:- we achieve results of the highest calibre.

We supply and provide exhibition stand design, modular and portable displays including pop up display stands, banner stands roller banners and stage set design and production including backdrops. You can easily update your exhibition display stand with replacement exhibition graphic panels.

Our in-house graphic production department produce large format digital printing, full colour digital graphics, digital poster printing, pop up display graphics, vinyl graphics and display panels. Together with our in-house finishing we print and mount to many substrates including foamex, display board, foam board, mdf, stop light for pop up display systems and laminate with a matte, gloss, satin or deep crystal finish - the complete exhibition display graphic solution.

The finishing touches for exhibition furniture, literature displays, floral planting, audio visual and lighting hire for exhibition, display, conference, product launch, event production.

KEY FINANCES

Year
2016
Assets
£64.73k ▲ £8.16k (14.43 %)
Cash
£0.4k ▼ £-4.46k (-91.83 %)
Liabilities
£44.79k ▲ £10.44k (30.38 %)
Net Worth
£19.94k ▼ £-2.28k (-10.24 %)

REGISTRATION INFO

Company name
COLIN THOMPSON DESIGN ASSOCIATES LIMITED
Company number
01443364
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Aug 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
ctda.co.uk
Phones
01992 537 555
Registered Address
CHASE GREEN HOUSE,
42 CHASE SIDE,
ENFIELD,
MIDDLESEX,
EN2 6NF

ECONOMIC ACTIVITIES

74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Nov 2016
Confirmation statement made on 18 September 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 60

CHARGES

23 March 1994
Status
Outstanding
Delivered
30 March 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

COLIN THOMPSON DESIGN ASSOCIATES LIMITED DIRECTORS

Pamela Thompson

  Acting
Appointed
01 October 1993
Role
Secretary
Nationality
British
Address
Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF
Name
THOMPSON, Pamela

Matthew Thompson

  Acting PSC
Appointed
01 October 1994
Occupation
Designer
Role
Director
Age
57
Nationality
British
Address
Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF
Country Of Residence
United Kingdom
Name
THOMPSON, Matthew
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nigel Charles Thompson

  Acting PSC
Appointed
01 May 2002
Occupation
Graphic Designer
Role
Director
Age
61
Nationality
British
Address
Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF
Country Of Residence
United Kingdom
Name
THOMPSON, Nigel Charles
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Douglas Nicholas Adamson

  Resigned
Resigned
01 October 1993
Role
Secretary
Address
15 Western Drive, Shepperton, Middlesex, TW17 8HP
Name
ADAMSON, Douglas Nicholas

Robert Harry Gartshore

  Resigned
Resigned
18 September 1992
Role
Secretary
Address
57 Parkhurst Road, Bexley, Kent, DA5 1BA
Name
GARTSHORE, Robert Harry

Pamela Thompson

  Resigned PSC
Appointed
01 October 1993
Resigned
18 September 1992
Role
Secretary
Nationality
British
Address
5 Church Path, Great Amwell, Ware, Hertfordshire, SG12 9RB
Name
THOMPSON, Pamela
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Douglas Nicholas Adamson

  Resigned
Appointed
01 October 1992
Resigned
30 September 1993
Occupation
Financial Director
Role
Director
Age
69
Nationality
British
Address
15 Western Drive, Shepperton, Middlesex, TW17 8HP
Name
ADAMSON, Douglas Nicholas

Raymond Henry Blackett

  Resigned
Resigned
09 October 1992
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
Claremont Court 1 Mill Road, Harston, Cambridge, Cambridgeshire, CB2 5NF
Name
BLACKETT, Raymond Henry

Raymond Henry Blackett

  Resigned
Resigned
09 October 1992
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
Claremont Court 1 Mill Road, Harston, Cambridge, Cambridgeshire, CB2 5NF
Name
BLACKETT, Raymond Henry

Raymond Henry Blackett

  Resigned
Resigned
01 October 1993
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
Claremont Court 1 Mill Road, Harston, Cambridge, Cambridgeshire, CB2 5NF
Name
BLACKETT, Raymond Henry

Robert Harry Gartshore

  Resigned
Resigned
18 September 1992
Occupation
Certified Accountant
Role
Director
Age
75
Nationality
British
Address
57 Parkhurst Road, Bexley, Kent, DA5 1BA
Name
GARTSHORE, Robert Harry

Charles Colin Thompson

  Resigned
Resigned
28 November 2008
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
5 Church Path, Great Amwell, Ware, Hertfordshire, SG12 9RB
Name
THOMPSON, Charles Colin

Philip Zatland

  Resigned
Resigned
26 May 1994
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Beechwood, 14 Fallowfield, Stanmore, Middlesex, HA7 3DF
Country Of Residence
United Kingdom
Name
ZATLAND, Philip

REVIEWS


Check The Company
Excellent according to the company’s financial health.