Company Information for TRANSATLANTIC TRANSLATIONS LIMITED
90 NEW TOWN ROW, ASTON, BIRMINGHAM, B6 4HZ,
|
Company Registration Number
05859029
Private Limited Company
Active |
Company Name | |
---|---|
TRANSATLANTIC TRANSLATIONS LIMITED | |
Legal Registered Office | |
90 NEW TOWN ROW ASTON BIRMINGHAM B6 4HZ Other companies in SG13 | |
Company Number | 05859029 | |
---|---|---|
Company ID Number | 05859029 | |
Date formed | 2006-06-27 | |
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 | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB888003605 |
Last Datalog update: | 2023-08-06 06:25:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANSATLANTIC TRANSLATIONS SOLUTIONS LLP | STAG HOUSE OLD LONDON ROAD HERTFORD HERTFORDSHIRE SG13 7LA | Dissolved | Company formed on the 2012-10-22 | |
TRANSATLANTIC TRANSLATIONS COMPANY, LLC | 50 FLORENCE AVENUE Westchester RYE NY 10580 | Active | Company formed on the 2012-07-12 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER CHARLES CROTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALEXANDER BRABAZON |
Director | ||
MARY GLASS |
Company Secretary | ||
PETER ALEXANDER BRABAZON |
Director | ||
CHRISTOPHER CROTHALL |
Director | ||
NOMINEE SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGCOMMLIVE LIMITED | Director | 2013-01-01 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
I-INTERPRET4U LTD | Director | 2012-12-14 | CURRENT | 2012-07-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Charles Crothall on 2020-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/20 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/20 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/20 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER BRABAZON | |
CH01 | Director's details changed for Mr Peter Alexander Brabazon on 2015-06-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER ALEXANDER BRABAZON | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARY GLASS | |
AAMD | Amended accounts made up to 2011-06-30 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Mary Glass as company secretary | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/12 TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CROTHALL | |
CH01 | Director's details changed for Christopher Crothall on 2013-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRABAZON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM Mutfords Hare Street Buntingford Hertfordshire SG9 0ED | |
AR01 | 29/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROTHALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CROTHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALEXANDER BRABAZON / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.24 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82190 - Photocopying, document preparation and other specialised office support activities
|
|
|
|
|
|
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 TRANSATLANTIC TRANSLATIONS LIMITED
TRANSATLANTIC TRANSLATIONS LIMITED owns 1 domain names.
transatlantictranslations.co.uk
The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as TRANSATLANTIC TRANSLATIONS LIMITED are:
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. |