Intereurope Translations Limited HAMPSHIRE


Intereurope Translations started in year 1995 as Private Limited Company with registration number 03019044. The Intereurope Translations company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hampshire at 21/23 East Street. Postal code: PO16 0BZ. Since July 6, 1995 Intereurope Translations Limited is no longer carrying the name Rhemus.

The company has one director. David I., appointed on 29 June 1995. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Alan H. and who left the the company on 20 August 2017. In addition, there is one former secretary - Alan H. who worked with the the company until 31 July 2014.

Intereurope Translations Limited Address / Contact

Office Address 21/23 East Street
Office Address2 Fareham
Town Hampshire
Post code PO16 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03019044
Date of Incorporation Tue, 7th Feb 1995
Industry Dormant Company
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

David I.

Position: Director

Appointed: 29 June 1995

Alan H.

Position: Director

Appointed: 29 June 1995

Resigned: 20 August 2017

Alan H.

Position: Secretary

Appointed: 29 June 1995

Resigned: 31 July 2014

Blakelaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1995

Resigned: 29 June 1995

Blakelaw Director Services Limited

Position: Corporate Nominee Director

Appointed: 07 February 1995

Resigned: 29 June 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is David I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Rhemus July 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets111111
Net Assets Liabilities19 03919 03919 03919 03919 039-19 039
Other
Creditors19 04019 04019 04019 04019 04019 040
Net Current Assets Liabilities19 03919 03919 03919 03919 039-19 039
Total Assets Less Current Liabilities19 03919 03919 03919 03919 039-19 039

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, March 2023
Free Download (3 pages)

Company search

Advertisements