Check the

THINKBDA LIMITED

Company
THINKBDA LIMITED (02721714)

THINKBDA

Phone: 01280 821 000
A⁺ rating

KEY FINANCES

Year
2014
Assets
£536.7k ▼ £-91.46k (-14.56 %)
Cash
£38.49k ▲ £38.28k (18,403.85 %)
Liabilities
£430.49k ▼ £-109.4k (-20.26 %)
Net Worth
£106.21k ▲ £17.95k (20.33 %)

REGISTRATION INFO

Company name
THINKBDA LIMITED
Company number
02721714
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
thinkbda.co.uk
Phones
01280 821 000
Registered Address
THINKBDA LTD,
ANVIL HOUSE,
61-63 WELL STREET,
BUCKINGHAM,
BUCKINGHAMSHIRE,
UNITED KINGDOM,
MK18 1EN

ECONOMIC ACTIVITIES

74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 135
16 Mar 2016
Registered office address changed from Anvil House 63 Well Street Buckingham Buckinghamshire MK18 1EN to C/O Thinkbda Ltd Anvil House 61-63 Well Street Buckingham Buckinghamshire MK18 1EN on 16 March 2016

CHARGES

19 December 2011
Status
Outstanding
Delivered
20 December 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

12 April 2011
Status
Satisfied on 17 March 2012
Delivered
30 April 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

10 December 2007
Status
Satisfied on 30 April 2011
Delivered
14 December 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THINKBDA LIMITED DIRECTORS

Hilary Knowles

  Acting
Appointed
09 June 1992
Occupation
Secretary
Role
Secretary
Nationality
British
Address
Thinkbda Ltd, Anvil House, 61-63 Well Street, Buckingham, Buckinghamshire, United Kingdom, MK18 1EN
Name
KNOWLES, Hilary

Richard Thomas Good

  Acting
Appointed
19 December 2011
Occupation
Accountant
Role
Director
Age
71
Nationality
British
Address
Anvil House 63, Well Street, Buckingham, Buckinghamshire, England, MK18 1EN
Country Of Residence
England
Name
GOOD, Richard Thomas

Andrew Johnson

  Acting
Appointed
01 April 2007
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Thinkbda Ltd, Anvil House, 61-63 Well Street, Buckingham, Buckinghamshire, United Kingdom, MK18 1EN
Country Of Residence
United Kingdom
Name
JOHNSON, Andrew

David Knowles

  Acting
Appointed
30 June 2008
Occupation
Graphic Designer
Role
Director
Age
46
Nationality
British
Address
Thinkbda Ltd, Anvil House, 61-63 Well Street, Buckingham, Buckinghamshire, United Kingdom, MK18 1EN
Country Of Residence
England
Name
KNOWLES, David

Richard Durose Knowles

  Acting
Appointed
09 June 1992
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Thinkbda Ltd, Anvil House, 61-63 Well Street, Buckingham, Buckinghamshire, United Kingdom, MK18 1EN
Country Of Residence
United Kingdom
Name
KNOWLES, Richard Durose

Darren James Long

  Acting
Appointed
27 September 2013
Occupation
None
Role
Director
Age
48
Nationality
British
Address
Anvil House, 63 Well Street, Buckingham, Bucks, United Kingdom, MK18 1EN
Country Of Residence
United Kingdom
Name
LONG, Darren James

Paul Alan Richings

  Acting
Appointed
30 June 2008
Occupation
Graphic Designer
Role
Director
Age
58
Nationality
British
Address
Thinkbda Ltd, Anvil House, 61-63 Well Street, Buckingham, Buckinghamshire, United Kingdom, MK18 1EN
Country Of Residence
England
Name
RICHINGS, Paul Alan

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
09 June 1992
Resigned
09 June 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
09 June 1992
Resigned
09 June 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Tyrone Jack Spence

  Resigned
Appointed
30 June 2008
Resigned
19 December 2011
Occupation
Printer
Role
Director
Age
66
Nationality
British
Address
Manor Farm, 4 Stanbridge Road, Tilsworth, Leighton Buzzard, Bedfordshire, LU7 9PW
Country Of Residence
England
Name
SPENCE, Tyrone Jack

REVIEWS


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