Association Of Translation Companies Limited WHITE COLNE


Founded in 1976, Association Of Translation Companies, classified under reg no. 01253826 is an active company. Currently registered at Peershaws Berewyk Hall Court CO6 2QB, White Colne the company has been in the business for 48 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Corinne S., Carina B. and Ruth T.. In addition one secretary - Christine J. - is with the firm. As of 7 May 2024, there were 10 ex directors - Philip T., Dan P. and others listed below. There were no ex secretaries.

Association Of Translation Companies Limited Address / Contact

Office Address Peershaws Berewyk Hall Court
Office Address2 Bures Road
Town White Colne
Post code CO6 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01253826
Date of Incorporation Tue, 6th Apr 1976
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Corinne S.

Position: Director

Appointed: 16 November 2022

Carina B.

Position: Director

Appointed: 06 October 2021

Christine J.

Position: Secretary

Appointed: 15 September 2017

Ruth T.

Position: Director

Appointed: 24 November 2016

Geoffrey B.

Position: Secretary

Resigned: 07 July 2017

Philip T.

Position: Director

Appointed: 07 April 2021

Resigned: 16 November 2022

Dan P.

Position: Director

Appointed: 21 September 2018

Resigned: 01 October 2020

Mark R.

Position: Director

Appointed: 21 September 2018

Resigned: 06 October 2021

Cherie P.

Position: Director

Appointed: 07 February 2018

Resigned: 21 September 2018

Lynn E.

Position: Director

Appointed: 24 July 2017

Resigned: 21 September 2018

John W.

Position: Director

Appointed: 22 September 2010

Resigned: 25 June 2015

Paul S.

Position: Director

Appointed: 22 September 2010

Resigned: 20 September 2016

Roy A.

Position: Director

Appointed: 22 September 2010

Resigned: 21 September 2018

John L.

Position: Director

Appointed: 21 September 1991

Resigned: 22 September 2010

Charles S.

Position: Director

Appointed: 21 September 1991

Resigned: 24 March 2009

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Roy A. This PSC has significiant influence or control over this company,.

Roy A.

Notified on 21 September 2016
Ceased on 1 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand47 53261 22765 160117 533180 858190 070195 478
Current Assets54 785114 058125 984159 728210 071211 638211 872
Debtors7 25352 83160 82442 19529 21321 56816 394
Net Assets Liabilities41 67646 47446 71936 92562 51092 565106 262
Other Debtors  22 75516 4246 3078 1779 485
Other
Accrued Liabilities Deferred Income    109 95495 86194 144
Amounts Owed To Group Undertakings Participating Interests  62 65485 806109 954  
Corporation Tax Payable     2 942342
Creditors13 10967 58479 265122 803147 561119 124105 661
Investments     5151
Investments Fixed Assets     5151
Net Current Assets Liabilities41 67646 47446 71936 92562 51092 514106 211
Other Creditors1 2207656 0501 65720 000  
Other Investments Other Than Loans     5151
Other Taxation Social Security Payable    11 88911 1379 402
Taxation Social Security Payable 7 0917 13511 56111 889  
Total Assets Less Current Liabilities    62 51092 565106 262
Trade Creditors Trade Payables4 80015 2853 42623 7795 7189 1841 773
Trade Debtors Trade Receivables5 55638 84638 06925 77122 90613 3916 909

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements