Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSLUX INTERNATIONAL LIMITED
Company Information for

TRANSLUX INTERNATIONAL LIMITED

UNIT 5-7 COURT LANE INDUSTRIAL ESTATE, COURT LANE, IVER, BUCKINGHAMSHIRE, SL0 9HL,
Company Registration Number
02406224
Private Limited Company
Active

Company Overview

About Translux International Ltd
TRANSLUX INTERNATIONAL LIMITED was founded on 1989-07-20 and has its registered office in Iver. The organisation's status is listed as "Active". Translux International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRANSLUX INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 5-7 COURT LANE INDUSTRIAL ESTATE
COURT LANE
IVER
BUCKINGHAMSHIRE
SL0 9HL
Other companies in SE16
 
Filing Information
Company Number 02406224
Company ID Number 02406224
Date formed 1989-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB532464065  
Last Datalog update: 2024-01-05 07:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSLUX INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRANSLUX INTERNATIONAL LIMITED
The following companies were found which have the same name as TRANSLUX INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSLUX INTERNATIONAL CORP. 7980 W. 25TH AVENUE HIALEAH FL 33016 Inactive Company formed on the 2002-07-10
Translux International Corporation Voluntary Liquidation

Company Officers of TRANSLUX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW BONNEY
Company Secretary 2007-03-05
STEPHEN ANDREW BONNEY
Director 2006-04-01
SIMON LEWIS JOHNSON
Director 1992-07-02
CHARLES EDWARD WILLOUGHBY PEEL
Director 2012-01-01
SIMON MARK PHILLIPS
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
H S (NOMINEES) LIMITED
Company Secretary 2000-04-17 2007-03-05
JOHN FRANCIS FINN
Director 2006-05-10 2006-11-30
NEIL ALISTAIR ASHTON
Director 1992-07-02 2006-05-09
RUPERT HOWARD MILTON HORNER
Director 2003-10-16 2005-06-23
MICHAEL JOSEPH FITZPATRICK
Director 2000-07-01 2000-11-22
JOHN KAI FLEMING
Director 2000-07-01 2000-11-22
JONATHAN TAWIAH
Company Secretary 1999-05-25 2000-04-17
LAURAINE ANNE BANKS
Company Secretary 1997-11-07 1999-05-25
BEN MERRITT WADE
Director 1996-09-01 1998-04-30
NEIL ALISTAIR ASHTON
Company Secretary 1992-07-02 1997-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW BONNEY CLF PROPERTIES LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Active
STEPHEN ANDREW BONNEY LONDON & SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-04-01 CURRENT 1994-01-18 Active
STEPHEN ANDREW BONNEY WELLINGTON BOOTS LIMITED Company Secretary 2007-03-27 CURRENT 2003-10-10 Active
STEPHEN ANDREW BONNEY HELI AIR LIMITED Company Secretary 2006-08-01 CURRENT 1986-06-17 Active
STEPHEN ANDREW BONNEY SABRETOOTH INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 2002-01-08 Active
STEPHEN ANDREW BONNEY SABRETOOTH VINTNERS LIMITED Company Secretary 2002-10-21 CURRENT 2002-10-21 Dissolved 2015-09-26
STEPHEN ANDREW BONNEY CHAMPAGNE FLUTE LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
CHARLES EDWARD WILLOUGHBY PEEL AIRWAYS AERO ASSOCIATIONS LIMITED Director 2014-03-12 CURRENT 1947-12-31 Active
CHARLES EDWARD WILLOUGHBY PEEL SILTON INVESTMENTS LIMITED Director 2011-06-22 CURRENT 2011-06-02 Active
CHARLES EDWARD WILLOUGHBY PEEL BRITISH EUROPEAN AVIATION LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
CHARLES EDWARD WILLOUGHBY PEEL LOWER SILTON FARM LIMITED Director 2009-12-09 CURRENT 2009-12-09 Active
CHARLES EDWARD WILLOUGHBY PEEL CLF PROPERTIES LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active
CHARLES EDWARD WILLOUGHBY PEEL WELLINGTON BOOTS LIMITED Director 2008-08-01 CURRENT 2003-10-10 Active
CHARLES EDWARD WILLOUGHBY PEEL PHYSIC PLACE MANAGEMENT LIMITED Director 2005-11-22 CURRENT 1987-11-19 Active
CHARLES EDWARD WILLOUGHBY PEEL STRATHTAY INVESTMENTS LIMITED Director 1991-01-04 CURRENT 1946-04-04 Active
SIMON MARK PHILLIPS TRANSPORT CONSULTANTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240025
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240026
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240028
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240023
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240027
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240024
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240022
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-08-02PSC07CESSATION OF CHARLES EDWARD WILLOUGHBY PEEL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02PSC04Change of details for Mr Simon Lewis Johnson as a person with significant control on 2021-11-30
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 40 Harwood Point 307 Rotherhithe Street London SE16 5HD
2022-07-13CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANDREW BONNEY on 2022-06-30
2022-04-20SH06Cancellation of shares. Statement of capital on 2022-01-11 GBP 217.60
2022-04-20SH03Purchase of own shares
2022-02-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240033
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240032
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240031
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240030
2021-03-16PSC04Change of details for Mr Simon Lewis Johnson as a person with significant control on 2021-03-14
2021-03-16AP01DIRECTOR APPOINTED SCOTT MATTHEW JOHNSON
2021-03-16CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ANDREW BONNEY on 2021-03-01
2021-03-16CH01Director's details changed for Mr Simon Lewis Johnson on 2021-01-01
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240029
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240016
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240028
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240027
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240026
2019-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240025
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240024
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240023
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240022
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-31RES13Resolutions passed:
  • Dirs authority to grant 2500 shares in the company 03/08/2016
  • Resolution of allotment of securities
2016-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240021
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240020
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 235
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240019
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240018
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024062240017
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 235
2015-07-19AR0102/07/15 ANNUAL RETURN FULL LIST
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 235
2014-07-07AR0102/07/14 FULL LIST
2014-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240021
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240020
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-05SH0120/12/13 STATEMENT OF CAPITAL GBP 235
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240018
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240019
2013-08-27ANNOTATIONOther
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240017
2013-07-11AR0102/07/13 FULL LIST
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024062240016
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-01-30AP01DIRECTOR APPOINTED MR SIMON MARK PHILLIPS
2012-12-17AUDAUDITOR'S RESIGNATION
2012-11-19AUDAUDITOR'S RESIGNATION
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-10AR0102/07/12 FULL LIST
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-03-01AP01DIRECTOR APPOINTED CHARLES EDWARD WILLOUGHBY PEEL
2012-01-28SH0129/12/11 STATEMENT OF CAPITAL GBP 234.11
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-24AR0102/07/11 FULL LIST
2011-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-29SH0129/12/10 STATEMENT OF CAPITAL GBP 230.8
2011-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-19AR0102/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS JOHNSON / 01/10/2009
2010-03-08SH0130/12/09 STATEMENT OF CAPITAL GBP 222.92
2009-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-0688(2)AD 01/10/08 GBP SI 680@0.01=6.8 GBP IC 213.4/220.2
2008-08-18363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-07-1288(2)RAD 27/02/07--------- £ SI 8000@.01=80 £ IC 133/213
2007-06-15123NC INC ALREADY ADJUSTED 08/12/06
2007-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-15RES04£ NC 200/300 08/12/06
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
2007-05-10288bSECRETARY RESIGNED
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21288bDIRECTOR RESIGNED
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS; AMEND
2006-09-29363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-06288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-08288aNEW DIRECTOR APPOINTED
2005-07-25363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1043900 Active Licenced property: COURT LANE UNIT 7 COURT LANE IND EST IVER GB SL0 9HL;COURT LANE UNIT 10 COURT LANE IND EST IVER GB SL0 9HL;COURT LANE UNIT 5/7A COURT LANE IND EST IVER GB SL0 9HL;COURT LANE UNIT 1A COURT LANE IND EST IVER GB SL0 9HL;COURT LANE UNIT 1 COURT LANE IND EST IVER GB SL0 9HL;COURT LANE IND EST UNIT 11/12 COURT LANE IVER COURT LANE GB SL0 9HL. Correspondance address: COURT LANE INDUSTRIAL ESTATE UNIT 5-7A IVER GB SL0 9HL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSLUX INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-01 Satisfied LIBERTY LEASING PLC
2014-04-11 Satisfied LIBERTY LEASING PLC
2013-10-31 Satisfied LIBERTY LEASING PLC
2013-10-31 Satisfied LIBERTY LEASING PLC
2013-08-23 Satisfied LIBERTY LEASING PLC
2013-05-29 Outstanding STEPHEN ANDREW BONNEY
LEGAL CHARGE 2013-04-09 Satisfied CHARLES E W PEEL
LEASE 2012-11-15 Outstanding EUROMADE MANAGEMENT LIMITED
CHATTEL MORTGAGE 2012-03-31 Satisfied LIBERTY LEASING PLC
CHATTEL MORTGAGE 2011-09-27 Satisfied LIBERTY LEASING PLC
CHATTEL MORTGAGE 2011-09-27 Satisfied LIBERTY LEASING PLC
LEGAL CHARGE 2011-04-26 Satisfied CHARLES E W PEEL
CHATTEL MORTGAGE 2011-02-25 Satisfied ALDERMORE BANK PLC
CHATTELS MORTGAGE 2010-12-22 Satisfied LIBERTY LEASING PLC
CHATTELS MORTGAGE 2010-12-22 Satisfied LIBERTY LEASING PLC
CHATTEL MORTGAGE 2009-04-30 Satisfied LIBERTY LEASING PLC
CHATTEL MORTGAGE 2006-09-16 Satisfied LIBERTY LEASING PLC
CHATTELS MORTGAGE 2005-03-07 Satisfied HAYDOCK FINANCE LIMITED
DEBENTURE 2005-01-20 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2001-10-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE 1999-01-13 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSLUX INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TRANSLUX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

TRANSLUX INTERNATIONAL LIMITED owns 1 domain names.

translux.co.uk  

Trademarks
We have not found any records of TRANSLUX INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSLUX INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as TRANSLUX INTERNATIONAL LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where TRANSLUX INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRANSLUX INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0187161098Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg
2015-05-0187161098Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg
2015-05-0187164000Trailers and semi-trailers, not designed for running on rails (excl. trailers and semi-trailers for the transport of goods and those of the caravan type for housing or camping)
2015-05-0187169010Chassis of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s.
2015-05-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-03-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-02-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-06-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-04-0187161098Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg
2014-04-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-03-0187161098Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg
2013-09-0187161098Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg
2013-09-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2013-08-0187161098Trailers and semi-trailers of the caravan type, for housing or camping, of a weight > 1600 kg
2013-06-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2012-09-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2012-07-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2012-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-10-0187161099
2011-09-0187161096
2011-08-0187
2011-03-0190321020Electronic thermostats
2010-09-0187
2010-08-0187161094
2010-07-0187
2010-07-0187161094
2010-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-03-0187163959
2010-03-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2010-01-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSLUX INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSLUX INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.