About

Registered Number: 04547881
Date of Incorporation: 27/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 416 Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AA

 

Based in West Yorkshire, Technology Translators Ltd was established in 2002. The companies director is listed as Gibson, Denise Mary in the Companies House registry. Currently we aren't aware of the number of employees at the Technology Translators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Denise Mary 30 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH03 - Change of particulars for secretary 11 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 October 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 07 October 2003
RESOLUTIONS - N/A 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
123 - Notice of increase in nominal capital 09 October 2002
225 - Change of Accounting Reference Date 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.