This company is commonly known as Nettranslate Limited. The company was founded 7 years ago and was given the registration number 10348581. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | NETTRANSLATE LIMITED |
---|---|---|
Company Number | : | 10348581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 26 August 2016 | Active |
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW | Director | 26 August 2016 | Active |
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW | Director | 26 August 2016 | Active |
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW | Director | 26 August 2016 | Active |
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW | Director | 26 August 2016 | Active |
13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW | Director | 26 August 2016 | Active |
Mr Trevor Andrew Rolls | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Mr Stephen Kirby | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2, Communications Road, Newbury, England, RG19 6AB |
Nature of control | : |
|
Mr William John Kirby | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Thatcham Business Village, Colthrop Way, Thatcham, United Kingdom, RG19 4LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Capital | Capital name of class of shares. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Capital | Capital name of class of shares. | Download |
2019-05-23 | Resolution | Resolution. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.