About

Registered Number: 01726612
Date of Incorporation: 25/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 21/23 East Street, Fareham, Hampshire, PO16 0BZ

 

Founded in 1983, Ata Translations Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRK, Russell Henry N/A 05 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRK, Sheila N/A 05 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 05 January 2018
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 09 December 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 08 December 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 30 November 2000
RESOLUTIONS - N/A 21 April 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 10 December 1999
363s - Annual Return 04 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
225 - Change of Accounting Reference Date 10 August 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 20 March 1998
AA - Annual Accounts 19 May 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 23 May 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 30 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 18 March 1993
363b - Annual Return 13 May 1992
AA - Annual Accounts 19 March 1992
AA - Annual Accounts 15 June 1991
363b - Annual Return 23 May 1991
288 - N/A 19 June 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
CERTNM - Change of name certificate 10 July 1987
AA - Annual Accounts 18 April 1987
363 - Annual Return 18 April 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.