UKBizDB.co.uk

THE TRANSLATION PEOPLE LIMITED

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

This company is commonly known as The Translation People Limited. The company was founded 16 years ago and was given the registration number 06329037. The firm's registered office is in LIVERPOOL. You can find them at America House Rumford Court, Rumford Place, Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TRANSLATION PEOPLE LIMITED
Company Number:06329037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:America House Rumford Court, Rumford Place, Liverpool, Merseyside, L3 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
America House, Rumford Court, Rumford Place, Liverpool, L3 9DD

Director06 March 2023Active
America House, Rumford Court, Rumford Place, Liverpool, L3 9DD

Director22 December 2022Active
Ashbourne, Pinewood Road, Ashley Heath, TF9 4PP

Secretary31 July 2007Active
10 Dooleys Grig, Lower Withington, Macclesfield, SK11 9EL

Secretary31 July 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary31 July 2007Active
The Barnhouse, Cockshead Hey Farm, Cockshead Hey Road, Bollington, SK10 5QZ

Director31 July 2007Active
America House, Rumford Court, Rumford Place, Liverpool, L3 9DD

Director10 November 2015Active
Ashbourne, Pinewood Road, Ashley Heath, TF9 4PP

Director31 July 2007Active
258 Bramhall Lane, Davenport, Stockport, SK3 8TR

Director31 July 2007Active
America House, Rumford Court, Rumford Place, Liverpool, L3 9DD

Director10 November 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director31 July 2007Active

People with Significant Control

Viewcloud Limited
Notified on:31 July 2016
Status:Active
Country of residence:England
Address:America House, Rumford Place, Liverpool, England, L3 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-01-23Annual return

Second filing of annual return with made up date.

Download
2023-01-16Change of constitution

Statement of companys objects.

Download
2023-01-12Incorporation

Memorandum articles.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-07Capital

Capital allotment shares.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Persons with significant control

Change to a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.