Business Team Translations Ltd

General information

Name:

Business Team Translations Limited

Office Address:

26 Lydney Road Locks Heath SO31 6PY Southampton

Number: 06756388

Incorporation date: 2008-11-24

Dissolution date: 2020-10-20

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Business Team Translations was registered on 2008-11-24 as a private limited company. The enterprise registered office was situated in Southampton on 26 Lydney Road, Locks Heath. This place post code is SO31 6PY. The company registration number for Business Team Translations Ltd was 06756388. Business Team Translations Ltd had been in business for 12 years up until 2020-10-20.

This limited company had a single director: Roland R. who was in charge of it for 12 years.

Roland R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Roland R.

Role: Director

Appointed: 24 November 2008

Latest update: 10 August 2023

People with significant control

Roland R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 08 December 2019
Confirmation statement last made up date 24 November 2018
Annual Accounts 17 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 17 April 2013
Annual Accounts 22 August 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts 11 September 2014
Date Approval Accounts 11 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
11
Company Age

Similar companies nearby

Closest companies