UKBizDB.co.uk

INTERPRETER NOW LTD

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

This company is commonly known as Interpreter Now Ltd. The company was founded 19 years ago and was given the registration number 05300335. The firm's registered office is in DONCASTER. You can find them at Victoria Court Quarry Lane, Branton, Doncaster, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:INTERPRETER NOW LTD
Company Number:05300335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Victoria Court Quarry Lane, Branton, Doncaster, England, DN3 3YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD

Director18 July 2022Active
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD

Director31 March 2022Active
4192, South Riverboat Road, Salt Lake City, United States, 84123

Director29 April 2022Active
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD

Secretary23 October 2020Active
2 Park Cottages, 15 Holmer Green Road, Hazelmere, HP15 7BL

Secretary10 March 2005Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Secretary30 November 2004Active
5, Baring Road, Beaconsfield, England, HP9 2NB

Director06 February 2014Active
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD

Director30 April 2018Active
Victoria Court, Quarry Lane, Branton, Doncaster, England, DN3 3YA

Director30 April 2018Active
46, Oakmead Road, London, England, SW12 9SJ

Director25 September 2017Active
5, Baring Road, Beaconsfield, England, HP9 2NB

Director06 February 2014Active
8 Broadwood Avenue, Ruislip, HA4 7XR

Director05 June 2007Active
Norcote, Princes Road, Bourne End, SL8 5HZ

Director10 March 2005Active
2 Gallands Close, Swanland, Hull, HU14 3GE

Director10 March 2005Active
60 Burlington Avenue, Kew, Richmond, TW9 4DH

Director10 March 2005Active
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD

Director23 October 2020Active
46, Oakmead Road, London, England, SW12 9SJ

Director11 October 2017Active
2 Park Cottages, 15 Holmer Green Road, Hazelmere, HP15 7BL

Director10 March 2005Active
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD

Director23 October 2020Active
St Agnes House, 6 Cresswell Park, Blackheath, London, England, SE3 9RD

Director19 July 2021Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Director30 November 2004Active

People with Significant Control

Sign Language Interactions Ltd
Notified on:30 April 2018
Status:Active
Country of residence:Scotland
Address:112, Cornwall Street South, Glasgow, Scotland, G41 1AA
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 (7 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.