Company NameTINA Little Interpreting Limited
DirectorChristina Maria Little
Company StatusActive - Proposal to Strike off
Company Number05659714
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMrs Christina Maria Little
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address1 Roebuck Lane
Sale
Cheshire
M33 7SY
Secretary NameRichard Little
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Roebuck Lane
Sale
Cheshire
M33 7SY
Director NameMr Richard George Little
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Roebuck Lane
Sale
Cheshire
M33 7SY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address1 Roebuck Lane
Sale
Cheshire
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9,083
Cash£14,001
Current Liabilities£10,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2022 (1 year, 4 months ago)
Next Return Due4 January 2024 (overdue)

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Richard George Little as a director on 5 April 2016 (1 page)
13 April 2016Termination of appointment of Richard George Little as a director on 5 April 2016 (1 page)
14 January 2016Appointment of Mr Richard George Little as a director on 1 December 2015 (2 pages)
14 January 2016Appointment of Mr Richard George Little as a director on 1 December 2015 (2 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 10
(5 pages)
17 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 10
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(3 pages)
31 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(3 pages)
31 December 2013Secretary's details changed for Richard Little on 1 January 2013 (1 page)
31 December 2013Director's details changed for Christina Maria Little on 1 February 2013 (2 pages)
31 December 2013Director's details changed for Christina Maria Little on 1 February 2013 (2 pages)
31 December 2013Secretary's details changed for Richard Little on 1 January 2013 (1 page)
31 December 2013Secretary's details changed for Richard Little on 1 January 2013 (1 page)
31 December 2013Director's details changed for Christina Maria Little on 1 February 2013 (2 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Registered office address changed from 4 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 4 Cedar Court Edenhurst Drive Timperley Altrincham Cheshire WA15 7AH on 11 February 2011 (2 pages)
7 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Director's details changed for Christina Maria Little on 21 December 2009 (2 pages)
16 January 2010Director's details changed for Christina Maria Little on 21 December 2009 (2 pages)
16 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2007Return made up to 21/12/06; full list of members (6 pages)
9 January 2007Return made up to 21/12/06; full list of members (6 pages)
29 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
12 January 2006Secretary resigned (1 page)
21 December 2005Incorporation (12 pages)
21 December 2005Incorporation (12 pages)