UKBizDB.co.uk

ILEGAL TRANSCRIPTION SERVICES LIMITED

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

This company is commonly known as Ilegal Transcription Services Limited. The company was founded 20 years ago and was given the registration number 05010005. The firm's registered office is in SWANSEA. You can find them at 3-4 Dynevor Terrace, Pontardawe, Swansea, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:ILEGAL TRANSCRIPTION SERVICES LIMITED
Company Number:05010005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:3-4 Dynevor Terrace, Pontardawe, Swansea, SA8 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3/4 Dynevor Terrace, Pontardawe, SA8 4PE

Secretary01 November 2007Active
3/4 Dynevor Terrace, Pontardawe, SA8 4PE

Director08 January 2004Active
88 High Street, Pontardawe, Swansea, SA8 4JN

Director08 January 2004Active
3-4 Dynevor Terrace, Pontardawe, Swansea, SA8 4HY

Director08 January 2024Active
15 Mirador Crescent, Uplands, Swansea, SA2 0QX

Secretary08 January 2004Active
3/4 Dynevor Terrace, Pontardawe, SA8 4PE

Secretary08 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 January 2004Active
3-4 Dynevor Terrace, Pontardawe, Swansea, SA8 4HY

Director01 July 2011Active
3-4 Dynevor Terrace, Pontardawe, Swansea, SA8 4HY

Director01 July 2011Active
15 Mirador Crescent, Uplands, Swansea, SA2 0QX

Director08 January 2004Active

People with Significant Control

Mrs Ceri Ritchie
Notified on:08 January 2024
Status:Active
Date of birth:May 1977
Nationality:British
Address:3-4 Dynevor Terrace, Swansea, SA8 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jan Elizabeth Perkins
Notified on:02 January 2017
Status:Active
Date of birth:January 1954
Nationality:British
Address:3-4 Dynevor Terrace, Swansea, SA8 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wynford Howard Arthur
Notified on:02 January 2017
Status:Active
Date of birth:July 1952
Nationality:British
Address:3-4 Dynevor Terrace, Swansea, SA8 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Arthur
Notified on:01 July 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:3-4 Dynevor Terrace, Swansea, SA8 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Officers

Change person director company with change date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.