CHRIS ECKERSLEY TRANSLATIONS LIMITED

Register to unlock more data on OkredoRegister

CHRIS ECKERSLEY TRANSLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06245256

Incorporation date

14/05/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Croft, 1 Kilmidyke Drive, Grange Over Sands, Cumbria LA11 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon08/08/2025
Compulsory strike-off action has been discontinued
dot icon07/08/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon12/07/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon15/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon15/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon15/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon02/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon27/07/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon09/12/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon20/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon14/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon22/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon17/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/08/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon27/06/2011
Director's details changed for Christopher John Eckersley on 2011-05-14
dot icon27/06/2011
Secretary's details changed for Dr Lee Christian Emily Hill on 2011-05-14
dot icon28/04/2011
Registered office address changed from 9 Springhead Mills Springhead Road Oakworth Keighley West Yorkshire BD22 7RZ on 2011-04-28
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon25/06/2010
Director's details changed for Christopher John Eckersley on 2010-01-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/08/2009
Return made up to 14/05/09; full list of members
dot icon18/08/2009
Director's change of particulars / christopher eckersley / 05/12/2008
dot icon18/08/2009
Secretary's change of particulars / lee hill / 05/12/2008
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/01/2009
Registered office changed on 09/01/2009 from 6 virginia street clayton west yorkshire BD14 6JL
dot icon11/06/2008
Return made up to 14/05/08; full list of members
dot icon11/12/2007
New director appointed
dot icon04/08/2007
New secretary appointed
dot icon04/08/2007
Registered office changed on 04/08/07 from: 650 anlaby road hull HU3 6UU
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
Director resigned
dot icon14/05/2007
Incorporation
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+0.16 % *

* during past year

Cash in Bank

£4,963.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.59K
-
0.00
4.96K
-
2022
1
8.06K
-
0.00
4.96K
-
2022
1
8.06K
-
0.00
4.96K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.06K £Descended-6.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.96K £Ascended0.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eckersley, Christopher John
Director
14/05/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 CHRIS ECKERSLEY TRANSLATIONS LIMITED

CHRIS ECKERSLEY TRANSLATIONS LIMITED is an(a) Active company incorporated on 14/05/2007 with the registered office located at The Croft, 1 Kilmidyke Drive, Grange Over Sands, Cumbria LA11 7AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS ECKERSLEY TRANSLATIONS LIMITED?

toggle

CHRIS ECKERSLEY TRANSLATIONS LIMITED is currently Active. It was registered on 14/05/2007 .

Where is CHRIS ECKERSLEY TRANSLATIONS LIMITED located?

toggle

CHRIS ECKERSLEY TRANSLATIONS LIMITED is registered at The Croft, 1 Kilmidyke Drive, Grange Over Sands, Cumbria LA11 7AL.

What does CHRIS ECKERSLEY TRANSLATIONS LIMITED do?

toggle

CHRIS ECKERSLEY TRANSLATIONS LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

How many employees does CHRIS ECKERSLEY TRANSLATIONS LIMITED have?

toggle

CHRIS ECKERSLEY TRANSLATIONS LIMITED had 1 employees in 2022.

What is the latest filing for CHRIS ECKERSLEY TRANSLATIONS LIMITED?

toggle

The latest filing was on 31/10/2025: Unaudited abridged accounts made up to 2025-05-31.