UKBizDB.co.uk

ASSOCIATION OF TRANSLATION COMPANIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Peershaws, Bures Road, White Colne, Colchester, England, CO6 2QB

Secretary15 September 2017Active
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB

Director06 October 2021Active
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB

Director16 November 2022Active
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB

Director24 November 2016Active
Flats 2&3 30 Sussex Square, Kemp Town, Brighton, BN2 5AB

Secretary-Active
The Language Centre, Walter Road, Swansea, Wales, SA1 5PZ

Director22 September 2010Active
Victoria House, 9 -11 Ormskirk Road, Preston, England, PR1 2QP

Director24 July 2017Active
102 Harestone Valley Road, Caterham, CR3 6HF

Director-Active
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB

Director21 September 2018Active
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB

Director07 February 2018Active
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB

Director21 September 2018Active
62, Elsworthy Road, London, NW3 3BU

Director-Active
Barn 500, Romsey Road, Michelmersh, Romsey, United Kingdom, SO51 0AE

Director22 September 2010Active
Peershaws, Berewyk Hall Court, Bures Road, White Colne, England, CO6 2QB

Director07 April 2021Active
32, Ludgate Hill, London, United Kingdom, EC4M 7DR

Director22 September 2010Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Change person secretary company with change date.

Download
2018-09-29Officers

Termination director company with name termination date.

Download
2018-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.