Capture Interpreting Services Ltd.

General information

Name:

Capture Interpreting Services Limited.

Office Address:

2 Lorraine Gardens Chapel Road Weldon NN17 3HP Corby

Number: 08988166

Incorporation date: 2014-04-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Capture Interpreting Services was founded on 9th April 2014 as a Private Limited Company. This business's head office could be found at Corby on 2 Lorraine Gardens Chapel Road, Weldon. In case you need to reach the company by mail, the zip code is NN17 3HP. The office registration number for Capture Interpreting Services Ltd. is 08988166. This business's Standard Industrial Classification Code is 74300: Translation and interpretation activities. Capture Interpreting Services Limited. released its latest accounts for the financial year up to March 31, 2022. Its latest annual confirmation statement was submitted on March 30, 2023.

The company has a solitary director now running the following company, namely Lisa-Anne M. who has been utilizing the director's assignments for ten years.

Lisa-Anne M. 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

Lisa-Anne M.

Role: Director

Appointed: 09 April 2014

Latest update: 9 March 2024

People with significant control

Lisa-Anne M.
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 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 09 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 October 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 30, 2024 (CS01)
filed on: 15th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2016

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
10
Company Age

Closest Companies - by postcode