Thunder Design Limited

General information

Name:

Thunder Design Ltd

Office Address:

Fairfax House Cromwell Park OX7 5SR Chipping Norton

Number: 02842930

Incorporation date: 1993-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Thunder Design Limited company has been operating on the market for 31 years, as it's been founded in 1993. Registered with number 02842930, Thunder Design is categorised as a Private Limited Company located in Fairfax House, Chipping Norton OX7 5SR. This firm's declared SIC number is 74100 which means specialised design activities. August 31, 2022 is the last time company accounts were filed.

According to the information we have, this specific limited company was established 31 years ago and has so far been supervised by five directors, and out this collection of individuals two (Krisztina T. and Andrew T.) are still participating in the company's duties.

Executives with significant control over the firm are: Simon G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Krisztina T.

Role: Director

Appointed: 23 July 2015

Latest update: 8 February 2024

Andrew T.

Role: Director

Appointed: 19 November 2012

Latest update: 8 February 2024

People with significant control

Simon G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrea G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2022 (AA)
filed on: 1st, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Lower Tilers Barn Keller Close Kiln Farm

Post code:

MK11 3LL

City / Town:

Milton Keynes

Accountant/Auditor,
2015

Name:

Ced Accountancy Services Limited

Address:

1 Lucas Bridge Business Park 1 Old Greens Norton Road

Post code:

NN12 8AX

City / Town:

Towcester

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
30
Company Age

Closest Companies - by postcode