A & C TRANSLATIONS LIMITED

Register to unlock more data on OkredoRegister

A & C TRANSLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03097133

Incorporation date

31/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Wyndhams Croft, Whiteditch Lane Newport, Saffron Walden, Essex CB11 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon19/03/2026
Micro company accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-03-31
dot icon06/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Certificate of change of name
dot icon09/11/2023
Certificate of change of name
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon09/03/2023
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon26/03/2014
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon15/02/2012
Certificate of change of name
dot icon04/01/2012
Termination of appointment of Colin Lugard as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon11/10/2010
Director's details changed for Jacqueline Hammali on 2009-10-01
dot icon11/10/2010
Director's details changed for Younis Hammali on 2009-10-01
dot icon11/10/2010
Director's details changed for Mr Colin Robert Lugard on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 31/08/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon05/09/2008
Location of debenture register
dot icon05/09/2008
Location of register of members
dot icon23/01/2008
Return made up to 31/08/07; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 31/08/06; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 31/08/05; full list of members
dot icon14/04/2005
Registered office changed on 14/04/05 from: carradine road 237 regents park road london N3 3LF
dot icon07/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 31/08/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 31/08/02; full list of members
dot icon30/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-03-31
dot icon16/02/2001
Return made up to 31/08/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-03-31
dot icon29/03/2000
Registered office changed on 29/03/00 from: 148-150 curtain road london EC2A 3AR
dot icon29/03/2000
Return made up to 31/08/99; full list of members
dot icon15/03/2000
Ad 01/04/98--------- £ si 98@1
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/11/1998
Accounts for a small company made up to 1997-08-31
dot icon06/11/1998
Return made up to 31/08/98; no change of members
dot icon08/04/1998
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon08/04/1998
New director appointed
dot icon16/12/1997
Return made up to 31/08/97; no change of members
dot icon16/12/1997
Return made up to 31/08/96; full list of members
dot icon16/12/1997
Location of register of members
dot icon16/12/1997
Accounts for a small company made up to 1996-08-31
dot icon16/12/1997
Registered office changed on 16/12/97 from: 34 elm avenue upminster essex RM14 2AY
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon10/12/1997
Restoration by order of the court
dot icon10/06/1997
Final Gazette dissolved via compulsory strike-off
dot icon18/02/1997
First Gazette notice for compulsory strike-off
dot icon18/01/1996
New director appointed
dot icon06/09/1995
Secretary resigned;director resigned
dot icon31/08/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.19K
-
0.00
-
-
2022
1
46.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammali, Younis
Director
31/08/1995 - Present
3
Hammali, Jacqueline
Director
31/08/1995 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & C TRANSLATIONS LIMITED

A & C TRANSLATIONS LIMITED is an(a) Active company incorporated on 31/08/1995 with the registered office located at Wyndhams Croft, Whiteditch Lane Newport, Saffron Walden, Essex CB11 3UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & C TRANSLATIONS LIMITED?

toggle

A & C TRANSLATIONS LIMITED is currently Active. It was registered on 31/08/1995 .

Where is A & C TRANSLATIONS LIMITED located?

toggle

A & C TRANSLATIONS LIMITED is registered at Wyndhams Croft, Whiteditch Lane Newport, Saffron Walden, Essex CB11 3UD.

What does A & C TRANSLATIONS LIMITED do?

toggle

A & C TRANSLATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A & C TRANSLATIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-03-31.