Company NameAccutranslate Limited
DirectorsRuben Marcelo Cnobel and Andrea Fabiana Nicholls
Company StatusActive
Company Number08664869
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ruben Marcelo Cnobel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityArgentinian
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TB
Director NameMrs Andrea Fabiana Nicholls
Date of BirthOctober 1965 (Born 58 years ago)
NationalityArgentinian
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TB

Contact

Websitewww.accutranslate.co.uk/
Email address[email protected]
Telephone0800 4661335
Telephone regionFreephone

Location

Registered Address7 Mauldeth Road
Stockport
SK4 3NW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Andrea Fabiana Nicholls
50.00%
Ordinary B
50 at £1Ruben Marcelo Cnobel
50.00%
Ordinary A

Financials

Year2014
Net Worth£185
Cash£6,160
Current Liabilities£6,596

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

15 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 May 2023Change of details for Mr Ruben Marcelo Cnobel as a person with significant control on 20 May 2023 (2 pages)
22 May 2023Change of details for Mrs Andrea Fabiana Nicholls as a person with significant control on 20 May 2023 (2 pages)
22 May 2023Director's details changed for Mrs Andrea Fabiana Nicholls on 20 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Ruben Marcelo Cnobel on 20 May 2023 (2 pages)
1 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
30 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 May 2019Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB to 7 Mauldeth Road Stockport SK4 3NW on 30 May 2019 (1 page)
11 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)