Airspeed Translations Limited

General information

Name:

Airspeed Translations Ltd

Office Address:

49 Weston Road Lichfield WS13 7NT Staffordshire

Number: 05755747

Incorporation date: 2006-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sara@airspeed-translations.co.uk

Websites

airspeed-translations.co.uk
www.airspeed-translations.co.uk
www.airspeedtranslations.co.uk

Description

Data updated on:

This firm is widely known as Airspeed Translations Limited. The firm was started 18 years ago and was registered under 05755747 as its reg. no. This registered office of this company is registered in Staffordshire. You can reach it at 49 Weston Road, Lichfield. The firm's SIC and NACE codes are 82190 which means Photocopying, document preparation and other specialised office support activities. March 31, 2022 is the last time account status updates were filed.

As of now, the firm has only been supervised by one managing director: Sara B. who has been presiding over it for 18 years.

Sara B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sara B.

Role: Director

Appointed: 24 March 2006

Latest update: 25 April 2024

People with significant control

Sara B.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sun, 24th Mar 2024 (CS01)
filed on: 28th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Buckler Spencer Limited

Address:

The Old Police Station Church Street

Post code:

DE11 8LN

City / Town:

Swadlincote

Search other companies

Services (by SIC Code)

  • 82190 : Photocopying, document preparation and other specialised office support activities
18
Company Age

Closest companies