About

Registered Number: 03823204
Date of Incorporation: 12/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Old Vicarage, 23 St Georges Square, Worcester, Worcestershire, WR1 1HX

 

Translucency Ltd was founded on 12 July 1999 with its registered office in Worcester, it's status at Companies House is "Active". There are 3 directors listed as Charny, Mark Campbell, Dr, Charny, Fiona Elizabeth, Short, Michael Peter for Translucency Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARNY, Mark Campbell, Dr 12 July 1999 - 1
CHARNY, Fiona Elizabeth 12 July 1999 01 September 2004 1
SHORT, Michael Peter 01 September 2004 21 January 2005 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 12 July 2017
AA01 - Change of accounting reference date 15 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 15 June 2010
SH01 - Return of Allotment of shares 16 December 2009
363a - Annual Return 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 13 July 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
AA - Annual Accounts 20 September 2005
363a - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 19 July 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 05 August 2002
225 - Change of Accounting Reference Date 29 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 18 August 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.