ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THDA Projects Limited

THDA Projects Limited is an active company incorporated on 4 March 2010 with the registered office located in Birmingham, West Midlands. THDA Projects Limited was registered 15 years ago.
Status
Active
Active since 14 years ago
Company No
07177362
Private limited company
Age
15 years
Incorporated 4 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
148 Great Charles Street Queensway
Birmingham
B3 3HT
England
Address changed on 4 Mar 2024 (1 year 6 months ago)
Previous address was Empire House Prospect Hill Redditch Worcestershire B97 4BS England
Telephone
01215155960
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Structural Engineer • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in Oct 1983
Director • Structural Engineer • British • Lives in England • Born in Nov 1963
Link Engineering (BC) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Link Engineering ( Projects ) Limited
Mr Nicholas Charles Hirschman and Nicholas Henry Moore are mutual people.
Active
Link Engineering (BC) Limited
Mr Nicholas Charles Hirschman is a mutual person.
Active
Link Engineering Consultancy Ltd
Nicholas Henry Moore is a mutual person.
Active
Link Engineering (Manchester) Limited
Nicholas Henry Moore is a mutual person.
Active
11ten Limited
Nicholas Henry Moore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£6.56K
Decreased by £1.15K (-15%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£15.38K
Increased by £7.66K (+99%)
Total Liabilities
-£11.41K
Increased by £7.54K (+195%)
Net Assets
£3.97K
Increased by £120 (+3%)
Debt Ratio (%)
74%
Increased by 24.06% (+48%)
Latest Activity
Mr Nicholas Henry Moore Appointed
4 Months Ago on 1 May 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Abridged Accounts Submitted
10 Months Ago on 28 Oct 2024
Simon Curtis Resigned
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Link Engineering (Bc) Limited (PSC) Details Changed
1 Year 6 Months Ago on 21 Feb 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 Mar 2023
Link Engineering (Bc) Limited (PSC) Appointed
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover THDA Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Nicholas Henry Moore as a director on 1 May 2025
Submitted on 9 May 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 11 Feb 2025
Change of details for Link Engineering (Bc) Limited as a person with significant control on 21 February 2024
Submitted on 7 Feb 2025
Termination of appointment of Simon Curtis as a director on 26 July 2024
Submitted on 7 Feb 2025
Unaudited abridged accounts made up to 31 January 2024
Submitted on 28 Oct 2024
Registered office address changed from Empire House Prospect Hill Redditch Worcestershire B97 4BS England to 148 Great Charles Street Queensway Birmingham B3 3HT on 4 March 2024
Submitted on 4 Mar 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 23 Feb 2024
Unaudited abridged accounts made up to 31 January 2023
Submitted on 26 Oct 2023
Cessation of Nicholas Charles Hirschman as a person with significant control on 23 December 2021
Submitted on 2 Mar 2023
Registered office address changed from Empire House Prospect Hill Redditch Worcesshireter B97 4BS England to Empire House Prospect Hill Redditch Worcestershire B97 4BS on 2 March 2023
Submitted on 2 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year