Ellen Kenny (translations) Limited WINCHCOMBE


Founded in 2002, Ellen Kenny (translations), classified under reg no. 04476020 is an active company. Currently registered at 55 Gloucester Street GL54 5LX, Winchcombe the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has one director. Margaret K., appointed on 23 July 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Emma K. and who left the the firm on 4 July 2017. In addition, there is one former secretary - Emma K. who worked with the the firm until 4 July 2017.

Ellen Kenny (translations) Limited Address / Contact

Office Address 55 Gloucester Street
Town Winchcombe
Post code GL54 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04476020
Date of Incorporation Wed, 3rd Jul 2002
Industry Translation and interpretation activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Margaret K.

Position: Director

Appointed: 23 July 2002

Emma K.

Position: Director

Appointed: 17 January 2005

Resigned: 04 July 2017

Emma K.

Position: Secretary

Appointed: 17 July 2002

Resigned: 04 July 2017

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2002

Resigned: 03 July 2002

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 03 July 2002

Resigned: 03 July 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Margaret K. This PSC and has 75,01-100% shares.

Margaret K.

Notified on 3 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312024-01-31
Balance Sheet
Cash Bank On Hand11 11814 5493 5748 65620 35212 90210 5268 165
Current Assets15 28221 59111 73817 58222 39416 04410 7538 166
Debtors4 1647 0428 1648 9262 0423 1422271
Other Debtors3670 1 4751 721321226 
Property Plant Equipment945619464348383626768575
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5381 8632 0182 1342 2622 4712 7272 919
Average Number Employees During Period   11111
Corporation Tax Payable3614 4252 0213 3382 5281 5061 3023 424
Creditors20 96317 4957 3273 9393 1633 5193 8774 569
Dividends Paid On Shares  5 0005 0005 000   
Fixed Assets 5 6185 4645 3485 3835 6265 7685 575
Increase From Depreciation Charge For Year Property Plant Equipment 325155116128209256192
Intangible Assets5 0005 0005 0005 0005 0005 0005 0005 000
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities-5 6814 0974 41113 64319 23112 5256 8763 597
Number Shares Issued Fully Paid 100100     
Other Creditors20 49013 7525 0046016352 0132 5751 130
Other Taxation Social Security Payable112-682302    15
Par Value Share 11     
Property Plant Equipment Gross Cost2 4822 4822 4822 4822 6453 0973 495 
Total Additions Including From Business Combinations Property Plant Equipment    163452399 
Total Assets Less Current Liabilities2649 7159 87518 99124 61418 15112 6449 172
Trade Debtors Trade Receivables4 1286 9728 1647 4513212 82111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 16th, November 2022
Free Download (11 pages)

Company search

Advertisements