Sandberg Translation Partners Limited EASTLEIGH


Sandberg Translation Partners started in year 2000 as Private Limited Company with registration number 04120504. The Sandberg Translation Partners company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Eastleigh at Fleming Court. Postal code: SO50 9PD.

The company has 2 directors, namely Anu C., Jesper S.. Of them, Jesper S. has been with the company the longest, being appointed on 7 December 2000 and Anu C. has been with the company for the least time - from 1 September 2015. Currenlty, the company lists one former director, whose name is Sara S. and who left the the company on 25 February 2019. In addition, there is one former secretary - Jane O. who worked with the the company until 19 January 2017.

Sandberg Translation Partners Limited Address / Contact

Office Address Fleming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120504
Date of Incorporation Thu, 7th Dec 2000
Industry Translation and interpretation activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Anu C.

Position: Director

Appointed: 01 September 2015

Jesper S.

Position: Director

Appointed: 07 December 2000

Christopher Guy Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2017

Resigned: 30 October 2017

Sara S.

Position: Director

Appointed: 07 December 2000

Resigned: 25 February 2019

Jane O.

Position: Secretary

Appointed: 07 December 2000

Resigned: 19 January 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 2000

Resigned: 07 December 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2000

Resigned: 07 December 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Stp Group Limited from Eastleigh, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sara S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jesper S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stp Group Limited

Fleming Court Leigh Road, Eastleigh, Eastleigh, Hampshire, SO50 9PD, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 11621459
Notified on 25 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sara S.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jesper S.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth883 790917 551       
Balance Sheet
Cash Bank In Hand173 64025 231       
Cash Bank On Hand  64 62026 817182 321456 6831 235 791267 803554 063
Current Assets1 264 2131 239 3811 372 6641 810 5041 979 1611 660 8302 498 8801 455 4792 200 001
Debtors1 090 5731 214 1501 308 0441 783 6871 796 8401 204 1471 263 0891 187 6761 645 938
Intangible Fixed Assets200 518115 207       
Net Assets Liabilities  1 153 4681 388 2741 533 9621 187 1911 374 6981 043 8061 638 311
Net Assets Liabilities Including Pension Asset Liability883 790917 551       
Other Debtors  12 50012 500542 764199 266382 115339 345488 338
Property Plant Equipment  156 236136 362116 70498 39685 93074 86019 381
Tangible Fixed Assets133 857133 526       
Reserves/Capital
Called Up Share Capital1 3901 390       
Profit Loss Account Reserve874 670905 297       
Shareholder Funds883 790917 551       
Other
Amount Specific Advance Or Credit Directors  50 25135 72024 041 16 772150 711284 061
Amount Specific Advance Or Credit Made In Period Directors  50 251199 884161 14711917 00099135 012
Amount Specific Advance Or Credit Repaid In Period Directors   14 53111 67924 16022816 8711 662
Accumulated Amortisation Impairment Intangible Assets  417 727475 330489 731489 731489 731489 731 
Accumulated Depreciation Impairment Property Plant Equipment  179 030207 918231 776251 225265 531276 60119 922
Average Number Employees During Period  102877965575347
Bank Borrowings Overdrafts  1 69629 355  500 000  
Bank Overdrafts  1 69629 355     
Capital Redemption Reserve 20       
Consideration Received For Shares Issued Specific Share Issue   1 5671 567    
Creditors  2 886564 677557 220567 513500 000484 107581 072
Creditors Due After One Year 5 771       
Creditors Due Within One Year712 991560 174       
Debtors Due After One Year-12 500-12 500       
Fixed Assets334 375248 733228 240150 763116 70598 39785 93174 86119 382
Increase From Amortisation Charge For Year Intangible Assets   57 60314 401    
Increase From Depreciation Charge For Year Property Plant Equipment   28 88823 85819 44914 30611 0705 822
Intangible Assets  72 00414 401     
Intangible Assets Gross Cost  489 731489 731489 731489 731489 731489 731 
Intangible Fixed Assets Aggregate Amortisation Impairment289 213374 524       
Intangible Fixed Assets Amortisation Charged In Period 85 311       
Intangible Fixed Assets Cost Or Valuation489 731        
Investments Fixed Assets   111111
Investments In Group Undertakings   111111
Net Current Assets Liabilities551 222679 207939 1501 245 8271 421 9411 093 3171 792 185971 3721 618 929
Nominal Value Shares Issued Specific Share Issue   11    
Number Shares Issued Fully Paid   607070707070
Number Shares Issued Specific Share Issue   1010    
Other Creditors  2 88694 957101 032138 43684 76496 29188 559
Other Taxation Social Security Payable  123 470112 231163 921170 207292 229123 890216 048
Par Value Share   111111
Property Plant Equipment Gross Cost  335 266344 280348 480349 621351 461351 46139 303
Provisions For Liabilities Balance Sheet Subtotal  11 0368 3164 6844 5233 4182 427 
Provisions For Liabilities Charges1 8074 618       
Secured Debts 123 321       
Share Capital Allotted Called Up Paid1 3901 390       
Share Premium Account7 73010 844       
Tangible Fixed Assets Additions 23 739       
Tangible Fixed Assets Cost Or Valuation267 858291 597       
Tangible Fixed Assets Depreciation134 001158 071       
Tangible Fixed Assets Depreciation Charged In Period 24 070       
Total Additions Including From Business Combinations Property Plant Equipment   9 0144 2001 1411 840 5 227
Total Assets Less Current Liabilities885 597927 9401 167 3901 396 5901 538 6461 191 7141 878 1161 046 2331 638 311
Trade Creditors Trade Payables  281 318328 134292 267258 829329 702263 926276 465
Trade Debtors Trade Receivables  1 203 8521 242 4331 200 469951 274826 545784 354928 253
Advances Credits Directors 49 500       
Amounts Owed By Group Undertakings      5 67915 227170 681
Amounts Owed To Group Undertakings     41   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        262 501
Disposals Property Plant Equipment        317 385

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
Free Download (9 pages)

Company search