UKBizDB.co.uk

TRANSLATING & INTERPRETING SERVICE

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

This company is commonly known as Translating & Interpreting Service. The company was founded 23 years ago and was given the registration number 04097487. The firm's registered office is in BARKING. You can find them at 4 Farr Avenue, , Barking, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:TRANSLATING & INTERPRETING SERVICE
Company Number:04097487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities
  • 74990 - Non-trading company
  • 85590 - Other education n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Farr Avenue, Barking, United Kingdom, IG11 0NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58c, Selwyn Road, London, England, E13 0PY

Director03 October 2014Active
25 Watership Down House, 91-97 Cambridge Park Road, Leytonstone, E11 2PY

Director10 October 2001Active
176, Shrewsbury Road, London, England, E7 8QJ

Director16 August 2017Active
1a Baldwyn Gardens, Acton, London, W3 6HH

Secretary04 July 2005Active
60 Harvey Road, Ilford, IG1 2NL

Secretary26 October 2000Active
133 Saint Awdrys Road, Barking, IG11 7QE

Secretary03 January 2006Active
5, Anne Mews, Barking, United Kingdom, IG11 8GH

Director28 January 2011Active
13 Althorne Way, Dagenham, RM10 7AY

Director26 October 2000Active
1 Shurland Avenue, East Barnet, EN4 8DA

Director10 October 2001Active
45a Cecil Avenue, Barking, IG11 9TD

Director26 October 2000Active
91 Woodbridge Road, Barking, IG11 9ET

Director26 October 2000Active
28 Keir Hardie Way, Barking, IG11 9NY

Director10 October 2001Active
124, St. Marys Parade, Barking, IG11 7TF

Director28 November 2014Active
53, Sheringham Drive, Barking, United Kingdom, IG11 9AL

Director28 March 2011Active
66, The Clarksons, Boundary Road, Barking, England, IG11 7JS

Director12 December 2013Active
133 Saint Awdrys Road, Barking, IG11 7QE

Director26 October 2000Active
7 Suffolk Road, Barking, IG11 7QP

Director10 December 2003Active

People with Significant Control

Mr Sidney Milambo
Notified on:07 April 2016
Status:Active
Date of birth:January 1959
Nationality:Zambian
Country of residence:United Kingdom
Address:4, Farr Avenue, Barking, United Kingdom, IG11 0NZ
Nature of control:
  • Significant influence or control as trust
Mr Kolado Landoure
Notified on:07 April 2016
Status:Active
Date of birth:May 1974
Nationality:Malian
Country of residence:United Kingdom
Address:4, Farr Avenue, Barking, United Kingdom, IG11 0NZ
Nature of control:
  • Significant influence or control as trust

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
2023-04-25Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-12-16Accounts

Change account reference date company previous extended.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-17Change of constitution

Statement of companys objects.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Change person director company with change date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-06-29Address

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

Download
2016-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.