Background WavePink WaveYellow Wave

TRANSLEC LIMITED (03321503)

TRANSLEC LIMITED (03321503) is an active UK company. incorporated on 20 February 1997. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). TRANSLEC LIMITED has been registered for 29 years. Current directors include DEGAYNOR, Jonathan Blair, Mr., KOWALCHIK, Laura Michele, Ms., MIR, Assed.

Company Number
03321503
Status
active
Type
ltd
Incorporated
20 February 1997
Age
29 years
Address
Units 13-14 Shepley Industrial Estate South, Manchester, M34 5DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
DEGAYNOR, Jonathan Blair, Mr., KOWALCHIK, Laura Michele, Ms., MIR, Assed
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSLEC LIMITED

TRANSLEC LIMITED is an active company incorporated on 20 February 1997 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). TRANSLEC LIMITED was registered 29 years ago.(SIC: 27400)

Status

active

Active since 29 years ago

Company No

03321503

LTD Company

Age

29 Years

Incorporated 20 February 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Units 13-14 Shepley Industrial Estate South Audenshaw Manchester, M34 5DW,

Previous Addresses

Saddleworth Business Park Huddersfield Road Delph Oldham OL3 5DF
From: 20 February 1997To: 15 April 2016
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Loan Cleared
Aug 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Jan 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Feb 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Capital Update
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DEGAYNOR, Jonathan Blair, Mr.

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born June 1966
Director
Appointed 03 Mar 2025

KOWALCHIK, Laura Michele, Ms.

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born March 1969
Director
Appointed 03 Mar 2025

MIR, Assed

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1963
Director
Appointed 19 Nov 2019

PARKER, Keith Mumby

Resigned
Cobbus Cottage, BuryBL9 6TD
Secretary
Appointed 20 Feb 1997
Resigned 06 Nov 2015

AVULA, Avinash, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born August 1973
Director
Appointed 29 Feb 2024
Resigned 01 May 2024

BARRY, Andrea Jean, Ms.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born September 1962
Director
Appointed 15 May 2024
Resigned 03 Mar 2025

BUTCHER, Christopher Dennis

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1966
Director
Appointed 14 Sept 2018
Resigned 11 Dec 2019

DUDA JR., Donald William, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born July 1955
Director
Appointed 21 Sept 2023
Resigned 29 Feb 2024

EL KHOURY, Joseph, Dr

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born September 1963
Director
Appointed 23 Nov 2018
Resigned 21 Sept 2023

FISCHER, Andrew Olaf

Resigned
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 06 Nov 2015
Resigned 03 Oct 2016

FISHER, Ian

Resigned
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 06 Nov 2015
Resigned 03 Oct 2016

PABORKSY, Dave

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born August 1967
Director
Appointed 03 Oct 2016
Resigned 15 Oct 2018

PARKER, Keith Mumby

Resigned
Cobbus Cottage, BuryBL9 6TD
Born August 1963
Director
Appointed 20 Feb 1997
Resigned 06 Nov 2015

PATEL, Amit, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born October 1967
Director
Appointed 08 Jul 2024
Resigned 03 Mar 2025

REES, Jonathan Mark

Resigned
14 Roger Drive, WakefieldWF2 7NE
Born May 1961
Director
Appointed 08 Jun 1997
Resigned 06 Nov 2015

RICHARDSON, Jonathan Charles

Resigned
York Gate, LondonNW1 4QG
Born November 1960
Director
Appointed 06 Nov 2015
Resigned 03 Oct 2016

ROCHFORD, Sarah Frances

Resigned
68 Mount Pleasant, BuryBL9 6SP
Born December 1965
Director
Appointed 20 Feb 1997
Resigned 31 Jul 1997

RUTHERFORD, Mark Buchanan

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1956
Director
Appointed 27 Jan 2016
Resigned 14 Sept 2018

SPOEL, Floris

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born July 1969
Director
Appointed 03 Oct 2016
Resigned 03 Dec 2019

TAPLEY, Nigel Mark

Resigned
Leckby House, AsenbyYO7 3RB
Born August 1949
Director
Appointed 02 Feb 2000
Resigned 06 Nov 2015

Persons with significant control

1

Shepley Industrial Estate South, ManchesterM34 5DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Legacy
22 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2018
SH19Statement of Capital
Legacy
22 June 2018
CAP-SSCAP-SS
Resolution
22 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Resolution
5 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Mortgage Create With Deed
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed
26 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Resolution
23 November 2015
RESOLUTIONSResolutions
Auditors Resignation Company
23 November 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
16 February 2009
169169
Resolution
16 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
17 February 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Resolution
11 January 1999
RESOLUTIONSResolutions
Resolution
11 January 1999
RESOLUTIONSResolutions
Resolution
11 January 1999
RESOLUTIONSResolutions
Resolution
11 January 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
88(2)R88(2)R
Legacy
11 January 1999
122122
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
13 August 1997
225Change of Accounting Reference Date
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
287Change of Registered Office
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
88(2)R88(2)R
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Incorporation Company
20 February 1997
NEWINCIncorporation