Transglobal Translations Limited

General information

Name:

Transglobal Translations Ltd

Office Address:

112 Riverway Palmers Green N13 5JX London

Number: 03818906

Incorporation date: 1999-08-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03818906 twenty five years ago, Transglobal Translations Limited is a Private Limited Company. The business current mailing address is 112 Riverway, Palmers Green London. From 2023/10/11 Transglobal Translations Limited is no longer under the business name Eureco International. This firm's declared SIC number is 74300: Translation and interpretation activities. Transglobal Translations Ltd filed its account information for the financial year up to 2022-06-30. The business latest confirmation statement was released on 2023-08-03.

Aidan M. is this specific firm's only director, who was assigned to lead the company in 2003. The following firm had been directed by Claudio M. up until May 2022. What is more another director, including Edoardo V. quit on 2022/05/11. In addition, the managing director's duties are regularly aided with by a secretary - Mark J., who was appointed by this firm in May 2022.

Sergio N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Transglobal Translations Limited 2023-10-11
  • Eureco International Limited 1999-08-03

Financial data based on annual reports

Company staff

Mark J.

Role: Secretary

Appointed: 11 May 2022

Latest update: 8 February 2024

Aidan M.

Role: Director

Appointed: 29 April 2003

Latest update: 8 February 2024

People with significant control

Sergio N.
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 3rd February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3rd February 2015
Annual Accounts 15th January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15th January 2016
Annual Accounts 02 December 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 02 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 28th February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

1 Jayes Park Courtyard Ockley

Post code:

RH5 5RR

City / Town:

Dorking

HQ address,
2014

Address:

1 Jayes Park Courtyard Ockley

Post code:

RH5 5RR

City / Town:

Dorking

HQ address,
2015

Address:

1 Jayes Park Courtyard Ockley

Post code:

RH5 5RR

City / Town:

Dorking

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
24
Company Age

Closest Companies - by postcode