This company is commonly known as Association Of Translation Companies Limited. The company was founded 48 years ago and was given the registration number 01253826. The firm's registered office is in WHITE COLNE. You can find them at Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | ASSOCIATION OF TRANSLATION COMPANIES LIMITED |
---|---|---|
Company Number | : | 01253826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex, England, CO6 2QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB | Secretary | 15 September 2017 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB | Director | 06 October 2021 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB | Director | 16 November 2022 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB | Director | 24 November 2016 | Active |
Flats 2&3 30 Sussex Square, Kemp Town, Brighton, BN2 5AB | Secretary | - | Active |
The Language Centre, Walter Road, Swansea, Wales, SA1 5PZ | Director | 22 September 2010 | Active |
Victoria House, 9 -11 Ormskirk Road, Preston, England, PR1 2QP | Director | 24 July 2017 | Active |
102 Harestone Valley Road, Caterham, CR3 6HF | Director | - | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB | Director | 21 September 2018 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB | Director | 07 February 2018 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB | Director | 21 September 2018 | Active |
62, Elsworthy Road, London, NW3 3BU | Director | - | Active |
Barn 500, Romsey Road, Michelmersh, Romsey, United Kingdom, SO51 0AE | Director | 22 September 2010 | Active |
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB | Director | 07 April 2021 | Active |
32, Ludgate Hill, London, United Kingdom, EC4M 7DR | Director | 22 September 2010 | Active |
Mr Roy Allkin | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brentmead House, Britannia Road, London, England, N12 9RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Officers | Change person secretary company with change date. | Download |
2018-09-29 | Officers | Termination director company with name termination date. | Download |
2018-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.