Mobile Translation Services Limited

General information

Name:

Mobile Translation Services Ltd

Office Address:

6 Watsons Yard Hadham Road CM23 2WH Bishop's Stortford

Number: 05824992

Incorporation date: 2006-05-22

Dissolution date: 2022-07-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Mobile Translation Services was created on 22nd May 2006 as a private limited company. The company headquarters was located in Bishop's Stortford on 6 Watsons Yard, Hadham Road. This place area code is CM23 2WH. The office reg. no. for Mobile Translation Services Limited was 05824992. Mobile Translation Services Limited had been active for 16 years up until dissolution date on 26th July 2022.

The information describing this particular company's personnel indicates that the last two directors were: Michael B. and Nicholas B. who were appointed to their positions on 22nd May 2006.

Executives who controlled the firm include: Nicholas B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael B.

Role: Secretary

Appointed: 22 May 2006

Latest update: 11 February 2024

Michael B.

Role: Director

Appointed: 22 May 2006

Latest update: 11 February 2024

Nicholas B.

Role: Director

Appointed: 22 May 2006

Latest update: 11 February 2024

People with significant control

Nicholas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 05 June 2022
Confirmation statement last made up date 22 May 2021
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2014

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2015

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2016

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode