Company number 03956552
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 3-5 MOON STREET, PLYMOUTH, DEVON, PL4 0AL
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 2
. The most likely internet sites of ATLANTIC TRANSLATIONS LIMITED are www.atlantictranslations.co.uk, and www.atlantic-translations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Atlantic Translations Limited is a Private Limited Company.
The company registration number is 03956552. Atlantic Translations Limited has been working since 27 March 2000.
The present status of the company is Active. The registered address of Atlantic Translations Limited is 3 5 Moon Street Plymouth Devon Pl4 0al. The company`s financial liabilities are £20.66k. It is £0.31k against last year. The cash in hand is £2k. It is £-10.82k against last year. And the total assets are £46.09k, which is £-7.06k against last year. BUSE, Deborah Anne is a Secretary of the company. BUSE, Deborah Anne is a Director of the company. CAVROT, Didier Edgard Gabriel is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Translation and interpretation activities".
atlantic translations Key Finiance
LIABILITIES
£20.66k
+1%
CASH
£2k
-85%
TOTAL ASSETS
£46.09k
-14%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000
Persons With Significant Control
Mrs Deborah Anne Buse
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ATLANTIC TRANSLATIONS LIMITED Events
11 Apr 2017
Confirmation statement made on 27 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
11 Apr 2016
Secretary's details changed for Mrs Deborah Anne Buse on 1 April 2015
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
03 Apr 2000
New director appointed
03 Apr 2000
Secretary resigned
03 Apr 2000
Director resigned
03 Apr 2000
Registered office changed on 03/04/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
27 Mar 2000
Incorporation