BRITTEN TRANSLATION LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3JF

Company number 04120023
Status Active
Incorporation Date 5 December 2000
Company Type Private Limited Company
Address DELANDALE HOUSE, 37 OLD DOVER ROAD, CANTERBURY, KENT, CT1 3JF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRITTEN TRANSLATION LIMITED are www.brittentranslation.co.uk, and www.britten-translation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Britten Translation Limited is a Private Limited Company. The company registration number is 04120023. Britten Translation Limited has been working since 05 December 2000. The present status of the company is Active. The registered address of Britten Translation Limited is Delandale House 37 Old Dover Road Canterbury Kent Ct1 3jf. The company`s financial liabilities are £2.96k. It is £0.93k against last year. And the total assets are £9.79k, which is £-0.94k against last year. BRITTEN, Tiina Mary is a Director of the company. Nominee Secretary BATT, Evelyn Rosina has been resigned. Secretary MIHALTE, Dragos Cristian has been resigned. Secretary OLDING, David John has been resigned. Secretary HMN COMPANY SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


britten translation Key Finiance

LIABILITIES £2.96k
+45%
CASH n/a
TOTAL ASSETS £9.79k
-9%
All Financial Figures

Current Directors

Director
BRITTEN, Tiina Mary
Appointed Date: 05 December 2000
57 years old

Resigned Directors

Nominee Secretary
BATT, Evelyn Rosina
Resigned: 13 December 2000
Appointed Date: 05 December 2000

Secretary
MIHALTE, Dragos Cristian
Resigned: 20 July 2002
Appointed Date: 05 December 2000

Secretary
OLDING, David John
Resigned: 15 January 2007
Appointed Date: 30 December 2002

Secretary
HMN COMPANY SERVICES LIMITED
Resigned: 01 June 2013
Appointed Date: 15 January 2007

Persons With Significant Control

Ms Tiina Mary Britten
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BRITTEN TRANSLATION LIMITED Events

10 Apr 2017
Micro company accounts made up to 31 December 2016
07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
29 Jan 2002
Total exemption small company accounts made up to 31 December 2001
28 Jan 2002
Return made up to 05/12/01; full list of members
14 Feb 2001
Secretary's particulars changed
28 Dec 2000
Secretary resigned
05 Dec 2000
Incorporation