Translec Limited
- Active
- Incorporated on 20 Feb 1997
Reg Address: Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester M34 5DW, England
- Summary The company with name "Translec Limited" is a ltd and located in Units 13-14 Shepley Industrial Estate South, Audenshaw, Manchester M34 5DW. Translec Limited is currently in active status and it was incorporated on 20 Feb 1997 (27 years 7 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Translec Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrea Jean Barry | Director | 15 May 2024 | American | Active |
2 | Avinash Avula | Director | 29 Feb 2024 | American | Resigned 1 May 2024 |
3 | Donald William Duda Jr. | Director | 21 Sep 2023 | American | Resigned 29 Feb 2024 |
4 | Assed Mir | Director | 19 Nov 2019 | British | Active |
5 | Joseph El Khoury | Director | 23 Nov 2018 | Lebanese | Active |
6 | Joseph El Khoury | Director | 23 Nov 2018 | Lebanese | Resigned 21 Sep 2023 |
7 | Christopher Dennis Butcher | Director | 14 Sep 2018 | British | Resigned 11 Dec 2019 |
8 | Dave Paborksy | Director | 3 Oct 2016 | American | Resigned 15 Oct 2018 |
9 | Floris Spoel | Director | 3 Oct 2016 | Dutch | Resigned 3 Dec 2019 |
10 | Mark Buchanan Rutherford | Director | 27 Jan 2016 | British | Resigned 14 Sep 2018 |
11 | Jonathan Charles Richardson | Director | 6 Nov 2015 | British | Resigned 3 Oct 2016 |
12 | Andrew Olaf Fischer | Director | 6 Nov 2015 | German | Resigned 3 Oct 2016 |
13 | Ian Fisher | Director | 6 Nov 2015 | British | Resigned 3 Oct 2016 |
14 | Nigel Mark Tapley | Director | 2 Feb 2000 | British | Resigned 6 Nov 2015 |
15 | Jonathan Mark Rees | Director | 8 Jun 1997 | British | Resigned 6 Nov 2015 |
16 | Sarah Frances Rochford | Director | 20 Feb 1997 | British | Resigned 31 Jul 1997 |
17 | Keith Mumby Parker | Secretary | 20 Feb 1997 | - | Resigned 6 Nov 2015 |
18 | Keith Mumby Parker | Director | 20 Feb 1997 | - | Resigned 6 Nov 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bmac Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Translec Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 24 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 15 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 13 Mar 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2024 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 9 Oct 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 9 Oct 2023 | Download PDF |
8 | Accounts - Dormant | 30 Jun 2022 | Download PDF 2 Pages |
9 | Accounts - Micro Entity | 28 May 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 16 Mar 2021 | Download PDF 3 Pages |
11 | Confirmation Statement - No Updates | 9 Mar 2020 | Download PDF 3 Pages |
12 | Officers - Change Person Director Company With Change Date | 10 Feb 2020 | Download PDF 2 Pages |
13 | Accounts - Small | 5 Feb 2020 | Download PDF 21 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 2 Jan 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
17 | Accounts - Change Account Reference Date Company Current Extended | 13 Mar 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 12 Mar 2019 | Download PDF 4 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2018 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 23 Nov 2018 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2018 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2018 | Download PDF 2 Pages |
23 | Capital - Statement Company With Date Currency Figure | 22 Jun 2018 | Download PDF 3 Pages |
24 | Insolvency - Legacy | 22 Jun 2018 | Download PDF 2 Pages |
25 | Resolution | 22 Jun 2018 | Download PDF 1 Pages |
26 | Capital - Legacy | 22 Jun 2018 | Download PDF 2 Pages |
27 | Accounts - Small | 29 May 2018 | Download PDF 23 Pages |
28 | Confirmation Statement - No Updates | 19 Mar 2018 | Download PDF 3 Pages |
29 | Accounts - Full | 5 Oct 2017 | Download PDF 21 Pages |
30 | Mortgage - Satisfy Charge Full | 21 Aug 2017 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 21 Aug 2017 | Download PDF 1 Pages |
32 | Confirmation Statement - Updates | 28 Mar 2017 | Download PDF 5 Pages |
33 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Feb 2017 | Download PDF 30 Pages |
34 | Resolution | 5 Dec 2016 | Download PDF 11 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 7 Oct 2016 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 7 Oct 2016 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2016 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2016 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2016 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2016 | Download PDF 1 Pages |
41 | Accounts - Full | 7 Jul 2016 | Download PDF 25 Pages |
42 | Accounts - Change Account Reference Date Company Previous Shortened | 1 Jul 2016 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2016 | Download PDF 6 Pages |
44 | Address - Change Registered Office Company With Date Old New | 15 Apr 2016 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2016 | Download PDF 2 Pages |
46 | Mortgage - Create With Deed | 26 Nov 2015 | Download PDF |
47 | Mortgage - Create With Deed | 26 Nov 2015 | Download PDF |
48 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2015 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2015 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2015 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2015 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2015 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2015 | Download PDF 1 Pages |
54 | Officers - Termination Secretary Company With Name Termination Date | 24 Nov 2015 | Download PDF 1 Pages |
55 | Resolution | 23 Nov 2015 | Download PDF 13 Pages |
56 | Auditors - Resignation Company | 23 Nov 2015 | Download PDF 1 Pages |
57 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Nov 2015 | Download PDF 35 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Nov 2015 | Download PDF 10 Pages |
59 | Mortgage - Satisfy Charge Full | 26 Aug 2015 | Download PDF 1 Pages |
60 | Accounts - Small | 22 Jul 2015 | Download PDF 7 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2015 | Download PDF 6 Pages |
62 | Accounts - Small | 11 Mar 2015 | Download PDF 7 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2014 | Download PDF 6 Pages |
64 | Accounts - Small | 3 Mar 2014 | Download PDF 7 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2013 | Download PDF 6 Pages |
66 | Accounts - Small | 4 Mar 2013 | Download PDF 7 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2012 | Download PDF 6 Pages |
68 | Accounts - Small | 1 Mar 2012 | Download PDF 7 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2011 | Download PDF 6 Pages |
70 | Accounts - Small | 15 Feb 2011 | Download PDF 7 Pages |
71 | Officers - Change Person Director Company With Change Date | 12 May 2010 | Download PDF 2 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2010 | Download PDF 5 Pages |
73 | Officers - Change Person Director Company With Change Date | 12 May 2010 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 12 May 2010 | Download PDF 2 Pages |
75 | Accounts - Small | 22 Oct 2009 | Download PDF 7 Pages |
76 | Annual Return - Legacy | 8 Apr 2009 | Download PDF 4 Pages |
77 | Capital - Legacy | 16 Feb 2009 | Download PDF 1 Pages |
78 | Resolution | 16 Feb 2009 | Download PDF 1 Pages |
79 | Accounts - Small | 20 Jan 2009 | Download PDF 7 Pages |
80 | Annual Return - Legacy | 1 Aug 2008 | Download PDF 4 Pages |
81 | Accounts - Small | 29 Mar 2008 | Download PDF 7 Pages |
82 | Annual Return - Legacy | 8 May 2007 | Download PDF 3 Pages |
83 | Accounts - Small | 2 Apr 2007 | Download PDF 7 Pages |
84 | Annual Return - Legacy | 20 Mar 2006 | Download PDF 7 Pages |
85 | Accounts - Small | 18 Nov 2005 | Download PDF 8 Pages |
86 | Annual Return - Legacy | 7 Apr 2005 | Download PDF 8 Pages |
87 | Accounts - Small | 30 Nov 2004 | Download PDF 8 Pages |
88 | Annual Return - Legacy | 25 Feb 2004 | Download PDF 7 Pages |
89 | Accounts - Small | 26 Nov 2003 | Download PDF 8 Pages |
90 | Annual Return - Legacy | 14 Mar 2003 | Download PDF 7 Pages |
91 | Accounts - Small | 16 Dec 2002 | Download PDF 8 Pages |
92 | Annual Return - Legacy | 4 Apr 2002 | Download PDF 7 Pages |
93 | Accounts - Small | 8 Oct 2001 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 21 Feb 2001 | Download PDF 7 Pages |
95 | Accounts - Small | 2 Nov 2000 | Download PDF 8 Pages |
96 | Annual Return - Legacy | 17 Mar 2000 | Download PDF 6 Pages |
97 | Officers - Legacy | 10 Feb 2000 | Download PDF 2 Pages |
98 | Accounts - Small | 7 Sep 1999 | Download PDF 8 Pages |
99 | Annual Return - Legacy | 17 Feb 1999 | Download PDF 6 Pages |
100 | Accounts - Small | 3 Feb 1999 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bmac Limited Mutual People: Joseph El Khoury , Assed Mir | Active |
2 | Grakon Bmac Holdings Limited Mutual People: Joseph El Khoury , Assed Mir | Active |