TRANSLATION EXPERTS LIMITED
KENSINGTON

Hellopages » Greater London » Kensington and Chelsea » SW7 4UB

Company number 02737747
Status Active
Incorporation Date 5 August 1992
Company Type Private Limited Company
Address SUITE 306, 56 GLOUCESTER ROAD, KENSINGTON, LONDON, SW7 4UB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Statement of capital following an allotment of shares on 17 March 2017 GBP 1,002 ; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TRANSLATION EXPERTS LIMITED are www.translationexperts.co.uk, and www.translation-experts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Translation Experts Limited is a Private Limited Company. The company registration number is 02737747. Translation Experts Limited has been working since 05 August 1992. The present status of the company is Active. The registered address of Translation Experts Limited is Suite 306 56 Gloucester Road Kensington London Sw7 4ub. The company`s financial liabilities are £1.57k. It is £1.51k against last year. The cash in hand is £0.77k. It is £-0.11k against last year. And the total assets are £0.92k, which is £-0.08k against last year. COROVIC, Dejan is a Director of the company. Secretary KONCAR, Lazo has been resigned. Secretary MEKONNEN, Solomon has been resigned. Nominee Secretary MUSTERASSET LIMITED has been resigned. Director KONCAR, Nenad has been resigned. Nominee Director TRUMPWISE LIMITED has been resigned. The company operates in "Business and domestic software development".


translation experts Key Finiance

LIABILITIES £1.57k
+2393%
CASH £0.77k
-13%
TOTAL ASSETS £0.92k
-8%
All Financial Figures

Current Directors

Director
COROVIC, Dejan
Appointed Date: 10 October 2010
65 years old

Resigned Directors

Secretary
KONCAR, Lazo
Resigned: 30 April 1993
Appointed Date: 06 August 1992

Secretary
MEKONNEN, Solomon
Resigned: 10 October 2010
Appointed Date: 04 July 1994

Nominee Secretary
MUSTERASSET LIMITED
Resigned: 10 October 2010
Appointed Date: 06 August 1992

Director
KONCAR, Nenad
Resigned: 10 October 2010
Appointed Date: 06 August 1992
59 years old

Nominee Director
TRUMPWISE LIMITED
Resigned: 06 August 1992
Appointed Date: 06 August 1992

Persons With Significant Control

Mr Dejan Corovic
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TRANSLATION EXPERTS LIMITED Events

19 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 1,002

26 Aug 2016
Confirmation statement made on 5 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,001

18 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 61 more events
11 May 1993
Secretary resigned

19 Oct 1992
Director resigned;new director appointed

19 Oct 1992
New secretary appointed

24 Aug 1992
Ad 07/08/92--------- £ si 99@1=99 £ ic 2/101

05 Aug 1992
Incorporation