Atlas Translations Limited ST. ALBANS


Atlas Translations started in year 2002 as Private Limited Company with registration number 04405340. The Atlas Translations company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in St. Albans at Censeo House. Postal code: AL1 3LF.

There is a single director in the company at the moment - Clare S., appointed on 27 March 2002. In addition, a secretary was appointed - Edward S., appointed on 31 March 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clare S. who worked with the the company until 31 March 2008.

Atlas Translations Limited Address / Contact

Office Address Censeo House
Office Address2 6 St. Peters Street
Town St. Albans
Post code AL1 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405340
Date of Incorporation Wed, 27th Mar 2002
Industry Translation and interpretation activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Edward S.

Position: Secretary

Appointed: 31 March 2008

Clare S.

Position: Director

Appointed: 27 March 2002

Grant Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 2002

Resigned: 27 March 2002

Grant Directors Limited

Position: Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Clare S.

Position: Secretary

Appointed: 27 March 2002

Resigned: 31 March 2008

Melissa R.

Position: Director

Appointed: 27 March 2002

Resigned: 31 March 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Clare S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clare S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 39690 11478 142      
Balance Sheet
Cash Bank On Hand     59 145227 580204 374203 432
Current Assets146 254245 240156 67074 962125 045170 713456 763369 637396 516
Debtors68 345184 36785 229  116 033229 183168 474193 084
Net Assets Liabilities   95428 12284 759308 304290 788310 317
Other Debtors     123   
Property Plant Equipment     2 3392 3201 9442 819
Cash Bank In Hand77 90960 87371 441      
Tangible Fixed Assets7 3396 4344 725      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve67 29690 01478 042      
Shareholder Funds67 39690 11478 142      
Other
Version Production Software     2 020   
Accrued Liabilities     5712 0441 285 
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 9232 596571 -1 285-1 695
Accumulated Amortisation Impairment Intangible Assets     7 0007 0007 0007 000
Accumulated Depreciation Impairment Property Plant Equipment     5 1986 0676 8997 913
Additions Other Than Through Business Combinations Property Plant Equipment      8494571 889
Average Number Employees During Period   775587
Creditors   69 60296 74268 953150 33883 63489 049
Dividend Per Share Interim     377326842794
Dividends Paid On Shares Interim     37 70732 64684 19279 392
Fixed Assets   2 5172 4152 338   
Increase From Depreciation Charge For Year Property Plant Equipment      8688321 014
Intangible Assets Gross Cost     7 0007 0007 0007 000
Net Current Assets Liabilities60 05783 68073 4175 36028 30382 422306 425289 214309 729
Number Shares Issued Fully Paid     100100100100
Other Creditors     5734 6972 190 
Par Value Share 11   111
Prepayments     3 8912 6053 211 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 891 3 2122 262
Property Plant Equipment Gross Cost     7 5378 3868 84310 732
Provisions For Liabilities Balance Sheet Subtotal      441370536
Taxation Social Security Payable     56 063115 61760 031 
Total Assets Less Current Liabilities67 39690 11478 1427 87730 71884 761308 745292 443312 548
Trade Creditors Trade Payables     35 54927 98020 128 
Trade Debtors Trade Receivables     112 019226 578165 263 
Company Contributions To Money Purchase Plans Directors     20 50468 00085 000 
Director Remuneration     8 6428 7888 840 
Creditors Due Within One Year86 197161 56083 253      
Intangible Fixed Assets Aggregate Amortisation Impairment7 0007 0007 000      
Intangible Fixed Assets Cost Or Valuation7 0007 0007 000      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 1 795265      
Tangible Fixed Assets Cost Or Valuation63 46565 26065 525      
Tangible Fixed Assets Depreciation56 12658 82660 800      
Tangible Fixed Assets Depreciation Charged In Period 2 7001 974      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 25th, August 2022
Free Download (11 pages)

Company search