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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calmore, Station Road, Bursledon, Southampton, England, SO31 8AA | Director | 01 September 2015 | Active |
Huntsmans Cottage, Abingdon Road, Culham, England, OX14 3BN | Director | 07 December 2000 | Active |
Church Farm Cottage, Berkley, Frome, BA11 5JH | Secretary | 07 December 2000 | Active |
1, Gloster Court, Whittle Avenue, Fareham, United Kingdom, PO15 5SH | Corporate Secretary | 19 January 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 December 2000 | Active |
3 Mcgovern Mews, Warsash, Southampton, England, SO31 9LE | Director | 07 December 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Incorporation | Memorandum articles. | Download |
2023-06-19 | Resolution | Resolution. | Download |
2023-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Resolution | Resolution. | Download |
2019-03-14 | Capital | Capital name of class of shares. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.