Nero Translations Limited NEWTON ABBOT


Nero Translations started in year 2006 as Private Limited Company with registration number 05816832. The Nero Translations company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Newton Abbot at Moorgate House. Postal code: TQ12 2LG.

At the moment there are 2 directors in the the company, namely Jenni S. and Jaana G.. In addition one secretary - Jenni S. - is with the firm. As of 14 May 2024, there was 1 ex director - Benjamin S.. There were no ex secretaries.

Nero Translations Limited Address / Contact

Office Address Moorgate House
Office Address2 King Street
Town Newton Abbot
Post code TQ12 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05816832
Date of Incorporation Mon, 15th May 2006
Industry Translation and interpretation activities
End of financial Year 31st May
Company age 18 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jenni S.

Position: Director

Appointed: 15 May 2006

Jenni S.

Position: Secretary

Appointed: 15 May 2006

Jaana G.

Position: Director

Appointed: 15 May 2006

Benjamin S.

Position: Director

Appointed: 15 May 2006

Resigned: 02 April 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Jenni S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jaana G. This PSC owns 25-50% shares and has 25-50% voting rights.

Jenni S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jaana G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand15 05621 22215 17324 56717 9068 663
Current Assets47 04155 74244 63460 88440 74126 297
Debtors31 98534 52029 46136 31722 83517 634
Net Assets Liabilities31 80933 02228 05738 294  
Other Debtors273441514506487429
Property Plant Equipment40454    
Other
Accrued Liabilities9009001 0001 200  
Accumulated Depreciation Impairment Property Plant Equipment4 9885 3385 3925 3925 392 
Average Number Employees During Period333222
Bank Borrowings Overdrafts    536567
Corporation Tax Payable   11 4827 6143 286
Creditors15 63622 77416 57722 59015 98410 331
Increase From Depreciation Charge For Year Property Plant Equipment 35054   
Net Current Assets Liabilities31 40532 96828 05738 29424 75715 966
Nominal Value Allotted Share Capital150150150150  
Number Shares Issued Fully Paid300300300300  
Other Creditors10 1149 9888 12611 4821 6671 604
Other Remaining Borrowings631929    
Par Value Share 111  
Property Plant Equipment Gross Cost5 3925 3925 3925 3925 392 
Taxation Social Security Payable65     
Total Borrowings6319291 2351 733  
Trade Creditors Trade Payables3 92610 9576 2168 1756 1674 874
Trade Debtors Trade Receivables31 71234 07928 94735 81122 34817 205
Amount Specific Advance Or Credit Directors -9291 235-1 733  
Amount Specific Advance Or Credit Made In Period Directors  -12638 526  
Amount Specific Advance Or Credit Repaid In Period Directors -298432-39 024  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements