UKBizDB.co.uk

INTERLINGUA GROUP LIMITED

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

This company is commonly known as Interlingua Group Limited. The company was founded 39 years ago and was given the registration number 01870499. The firm's registered office is in MAIDENHEAD. You can find them at New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:INTERLINGUA GROUP LIMITED
Company Number:01870499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director17 April 2023Active
New Globe House, Vanwall Road, Maidenhead, England, SL6 4UB

Corporate Director11 October 2013Active
3 The Green, Woodshaw, Wootton Bassett, SN4 8ND

Secretary31 May 2002Active
24 Camelia Way, Wokingham, RG41 3NB

Secretary01 September 2000Active
119 Saint James Road, Stockport, SK4 4RE

Secretary-Active
3 The Green, Woodshaw, Wootton Bassett, SN4 8ND

Director28 March 2003Active
Globe House, Clivemont Road, Maidenhead, SL6 7DY

Director19 June 2012Active
Globe House, Clivemont Road, Maidenhead, SL6 7DY

Director19 June 2012Active
Globe House, Clivemont Road, Maidenhead, SL6 7DY

Director18 September 2009Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director30 August 2019Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director12 May 2017Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 May 2020Active
64 Castelnau, London, SW13 9EX

Director31 May 2002Active
Globe House, Clivemont Road, Maidenhead, SL6 7DY

Director12 May 2014Active
24 Camelia Way, Wokingham, RG41 3NB

Director01 September 2000Active
20 Cherington Close, Matchborough East, Redditch, B98 0BB

Director17 August 1998Active
Globe House, Clivemont Road, Maidenhead, SL6 7DY

Director30 September 2008Active
Globe House, Clivemont Road, Maidenhead, SL6 7DY

Director19 June 2012Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director14 February 2022Active
119 Saint James Road, Stockport, SK4 4RE

Director-Active
Avenue Farm, Poole Keynes, GL7 6EG

Director18 January 2007Active
4510 County Lane Road, Salt Lake City Utah Ut84117, Usa, FOREIGN

Director-Active
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director13 July 2022Active
2144 Marwood Circle, Salt Lake City, Usa, FOREIGN

Director-Active

People with Significant Control

Rws Holdings Plc
Notified on:27 August 2020
Status:Active
Country of residence:United Kingdom
Address:Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, United Kingdom, SL9 9FG
Nature of control:
  • Right to appoint and remove directors
Automated Language Processing Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Globe House, Vanwall Road, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-10-19Accounts

Change account reference date company previous shortened.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-06-12Accounts

Legacy.

Download
2020-06-12Other

Legacy.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Officers

Appoint person director company with name date.

Download
2020-05-03Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-11-28Other

Legacy.

Download
2019-11-22Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.