Warning: file_put_contents(c/fd09b779b66c4cc37293e5a9ddf2f88c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tina Little Interpreting Limited, M33 7SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TINA LITTLE INTERPRETING LIMITED

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

This company is commonly known as Tina Little Interpreting Limited. The company was founded 18 years ago and was given the registration number 05659714. The firm's registered office is in SALE. You can find them at 1 Roebuck Lane, , Sale, Cheshire. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:TINA LITTLE INTERPRETING LIMITED
Company Number:05659714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:1 Roebuck Lane, Sale, Cheshire, M33 7SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Roebuck Lane, Sale, M33 7SY

Secretary21 December 2005Active
1, Roebuck Lane, Sale, M33 7SY

Director21 December 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary21 December 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director21 December 2005Active
1, Roebuck Lane, Sale, M33 7SY

Director01 December 2015Active

People with Significant Control

Mr Richard George Little
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:1, Roebuck Lane, Sale, M33 7SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Christina Maria Little
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:1, Roebuck Lane, Sale, M33 7SY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette dissolved voluntary.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type micro entity.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Capital

Capital allotment shares.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.