This company is commonly known as Translate House Ltd. The company was founded 11 years ago and was given the registration number 08394920. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hampshire. This company's SIC code is 74300 - Translation and interpretation activities.
Name | : | TRANSLATE HOUSE LTD |
---|---|---|
Company Number | : | 08394920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sherwood House, 41 Queens Road, Farnborough, Hampshire, GU14 6JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP | Director | 08 February 2013 | Active |
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP | Director | 08 February 2013 | Active |
Mr Richard Dwayne Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP |
Nature of control | : |
|
Mrs Heather Jean Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Resolution | Resolution. | Download |
2022-05-11 | Resolution | Resolution. | Download |
2022-05-10 | Capital | Capital allotment shares. | Download |
2022-05-10 | Capital | Capital allotment shares. | Download |
2022-05-10 | Capital | Capital name of class of shares. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Officers | Change person director company with change date. | Download |
2016-03-01 | Officers | Change person director company with change date. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.