1ST TRANSLATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

1ST TRANSLATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01719862

Incorporation date

03/05/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

213 Chislehurst Road, Petts Wood BR5 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon20/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-01-13 with updates
dot icon01/10/2024
Compulsory strike-off action has been discontinued
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/04/2022
Cessation of Frances Kay Glader as a person with significant control on 2022-04-28
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon07/03/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon13/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/03/2018
Notification of Frances Kay Glader as a person with significant control on 2018-03-11
dot icon13/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon28/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon04/05/2017
Registered office address changed from 65 Morden Hill London SE13 7NP to 213 Chislehurst Road Petts Wood BR5 1NP on 2017-05-04
dot icon17/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon16/03/2010
Director's details changed for Frances Kay Glader on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Appointment terminated secretary william de palma
dot icon04/03/2009
Return made up to 25/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 25/02/08; full list of members
dot icon27/02/2008
Secretary's change of particulars / william de palma / 24/02/2008
dot icon28/12/2007
Particulars of mortgage/charge
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned;director resigned
dot icon09/03/2007
Return made up to 25/02/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 25/02/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 25/02/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 01/03/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 01/03/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
New secretary appointed
dot icon20/03/2000
Return made up to 09/03/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/03/1999
Return made up to 17/03/99; full list of members
dot icon16/12/1998
Particulars of mortgage/charge
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon27/05/1998
Return made up to 28/03/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/04/1997
Return made up to 28/03/97; full list of members
dot icon03/01/1997
Accounts for a small company made up to 1995-12-31
dot icon02/01/1997
Return made up to 28/03/96; no change of members
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/08/1995
New director appointed
dot icon04/04/1995
Return made up to 28/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/04/1994
Return made up to 28/03/94; full list of members
dot icon08/09/1993
Accounts for a small company made up to 1992-12-31
dot icon01/04/1993
Return made up to 28/03/93; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon01/04/1992
Return made up to 28/03/92; no change of members
dot icon12/12/1991
Accounts for a small company made up to 1990-12-31
dot icon23/04/1991
Return made up to 28/03/91; full list of members
dot icon14/11/1990
Accounts for a small company made up to 1989-12-31
dot icon07/11/1990
Return made up to 12/09/90; full list of members
dot icon15/08/1989
Secretary resigned;new secretary appointed
dot icon15/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 28/03/89; full list of members
dot icon28/06/1989
Full accounts made up to 1988-03-31
dot icon28/06/1989
Return made up to 31/12/88; full list of members
dot icon03/02/1989
Certificate of change of name
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon20/06/1988
Return made up to 04/11/87; full list of members
dot icon23/05/1988
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Return made up to 11/08/86; full list of members
dot icon05/09/1986
Full accounts made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+85.17 % *

* during past year

Cash in Bank

£17,973.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.50K
-
0.00
9.71K
-
2022
1
8.20K
-
0.00
17.97K
-
2022
1
8.20K
-
0.00
17.97K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.20K £Descended-28.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.97K £Ascended85.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glader, Gert
Director
23/08/1995 - 01/03/2007
1
De Palma, William Valero
Secretary
02/03/2007 - 13/08/2009
1
Glader, Gert
Secretary
07/03/2000 - 01/03/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1ST TRANSLATION COMPANY LIMITED

1ST TRANSLATION COMPANY LIMITED is an(a) Active company incorporated on 03/05/1983 with the registered office located at 213 Chislehurst Road, Petts Wood BR5 1NP. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST TRANSLATION COMPANY LIMITED?

toggle

1ST TRANSLATION COMPANY LIMITED is currently Active. It was registered on 03/05/1983 .

Where is 1ST TRANSLATION COMPANY LIMITED located?

toggle

1ST TRANSLATION COMPANY LIMITED is registered at 213 Chislehurst Road, Petts Wood BR5 1NP.

What does 1ST TRANSLATION COMPANY LIMITED do?

toggle

1ST TRANSLATION COMPANY LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

How many employees does 1ST TRANSLATION COMPANY LIMITED have?

toggle

1ST TRANSLATION COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for 1ST TRANSLATION COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-13 with no updates.