UKBizDB.co.uk

SCI TRANSLATIONS LIMITED

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

This company is commonly known as Sci Translations Limited. The company was founded 20 years ago and was given the registration number 04924907. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:SCI TRANSLATIONS LIMITED
Company Number:04924907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary01 October 2013Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary11 February 2013Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director01 September 2010Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director07 October 2003Active
16 Rivermead House, Thames Street, Sunbury On Thames, TW16 5QN

Secretary07 October 2003Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary15 October 2005Active
128 Woodfield Road, Thames Ditton, KT7 0DR

Director15 October 2005Active
16 Rivermead House, Thames Street, Sunbury On Thames, TW16 5QN

Director07 October 2003Active

People with Significant Control

Susan Irene Malycki
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Felicia Irene Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Change person secretary company with change date.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-08-12Address

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

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption small.

Download
2017-09-02Gazette

Gazette filings brought up to date.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.