UKBizDB.co.uk

SANDBERG TRANSLATION PARTNERS LIMITED

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

This company is commonly known as Sandberg Translation Partners Limited. The company was founded 23 years ago and was given the registration number 04120504. The firm's registered office is in WHITELEY. You can find them at Unit 3 Victory Park, Solent Way, Whiteley, Hampshire. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:SANDBERG TRANSLATION PARTNERS LIMITED
Company Number:04120504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Unit 3 Victory Park, Solent Way, Whiteley, Hampshire, United Kingdom, PO15 7FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calmore, Station Road, Bursledon, Southampton, England, SO31 8AA

Director01 September 2015Active
Huntsmans Cottage, Abingdon Road, Culham, England, OX14 3BN

Director07 December 2000Active
Church Farm Cottage, Berkley, Frome, BA11 5JH

Secretary07 December 2000Active
1, Gloster Court, Whittle Avenue, Fareham, United Kingdom, PO15 5SH

Corporate Secretary19 January 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 December 2000Active
3 Mcgovern Mews, Warsash, Southampton, England, SO31 9LE

Director07 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 December 2000Active

People with Significant Control

Stp Group Limited
Notified on:25 February 2019
Status:Active
Country of residence:England
Address:Fleming Court, Leigh Road, Eastleigh, England, SO50 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Sandberg
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:3 Mcgovern Mews, Warsash, Southampton, England, SO31 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jesper Sandberg
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Danish
Country of residence:England
Address:Drove House, The Drove, Southampton, England, SO30 2EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Incorporation

Memorandum articles.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Address

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

Download
2022-01-07Address

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

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Resolution

Resolution.

Download
2019-03-14Capital

Capital name of class of shares.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.