UKBizDB.co.uk

POLSKI TRANSLATOR SERVICES LIMITED

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

This company is commonly known as Polski Translator Services Limited. The company was founded 20 years ago and was given the registration number 05084415. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POLSKI TRANSLATOR SERVICES LIMITED
Company Number:05084415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 2004
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 St. James Road, Northampton, England, NN5 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, England, NN5 5LF

Secretary16 January 2006Active
100, St. James Road, Northampton, England, NN5 5LF

Director30 March 2004Active
100, St. James Road, Northampton, England, NN5 5LF

Director30 March 2004Active
High Gate, Heath Lane, Willaston, CH64 6TS

Secretary01 April 2006Active
Oak Villa, 29a Fairview Road, Oxton Wirral, CH43 5SD

Secretary30 March 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 March 2004Active
Southcott, 160 Moreton Road, Upton, CH49 4NZ

Director30 March 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 March 2004Active

People with Significant Control

Ms Johanne Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:100, St. James Road, Northampton, England, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin David Billing
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:100, St. James Road, Northampton, England, NN5 5LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Gazette

Gazette dissolved liquidation.

Download
2023-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2020-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-22Resolution

Resolution.

Download
2020-09-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-16Address

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

Download
2020-08-02Address

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

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Address

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

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Address

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

Download
2016-03-31Change of name

Certificate change of name company.

Download
2016-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.