CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TALK LANGUAGES LIMITED
Company
TALK LANGUAGES
Phone:
02071 010 750
E
rating
KEY FINANCES
Year
2016
Assets
£3.83k
▲ £0.39k (11.24 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£132.88k
▲ £4.44k (3.46 %)
Net Worth
£-129.05k
▲ £-4.06k (3.25 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Tonbridge and Malling
Company name
TALK LANGUAGES LIMITED
Company number
04913552
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Sep 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
talklanguages.co.uk
Phones
02071 010 750
Registered Address
NORTH HOUSE,
198 HIGH STREET,
TONBRIDGE,
KENT,
TN9 1BE
ECONOMIC ACTIVITIES
74300
Translation and interpretation activities
85590
Other education n.e.c.
LAST EVENTS
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2
See Also
TALK HR SOLUTIONS LIMITED
TALK INTELLIGENCE LIMITED
TALK RESULTS LIMITED
TALK STAFF GROUP LIMITED
TALK STRAIGHT LIMITED
TALK TO ME MEDIATION (WALES) LTD
Last update 2018
TALK LANGUAGES LIMITED DIRECTORS
Alexandra Jane Walker
Acting
Appointed
09 September 2004
Role
Secretary
Address
La Finca, 6 Barnfield Road Riverhead, Sevenoaks, Kent, TN13 2AY
Name
WALKER, Alexandra Jane
Alexandra Jane Walker
Acting
Appointed
09 September 2004
Occupation
Retail Buyer
Role
Director
Age
50
Nationality
British
Address
La Finca, 6 Barnfield Road Riverhead, Sevenoaks, Kent, TN13 2AY
Country Of Residence
United Kingdom
Name
WALKER, Alexandra Jane
Edmund Walker
Acting
PSC
Appointed
09 September 2004
Occupation
Head Of Department
Role
Director
Age
56
Nationality
British
Address
La Finca, 6 Barnfield Road Riverhead, Sevenoaks, Kent, TN13 2AY
Country Of Residence
United Kingdom
Name
WALKER, Edmund
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Emma Jane Bell
Resigned
Appointed
26 September 2003
Resigned
09 September 2004
Role
Secretary
Address
19 Kenneth Road, Chadwell Heath, Essex, RM6 6LL
Name
BELL, Emma Jane
THEYDON SECRETARIES LIMITED
Resigned
Appointed
26 September 2003
Resigned
26 September 2003
Role
Nominee Secretary
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON SECRETARIES LIMITED
Emma Jane Bell
Resigned
Appointed
26 September 2003
Resigned
09 September 2004
Occupation
Languages Tutor
Role
Director
Age
54
Nationality
British
Address
19 Kenneth Road, Chadwell Heath, Essex, RM6 6LL
Name
BELL, Emma Jane
James William Sebastian Porter
Resigned
Appointed
26 September 2003
Resigned
09 September 2004
Occupation
Teacher
Role
Director
Age
56
Nationality
British
Address
19 Kenneth Road, Chadwell Heath, Essex, RM6 6LL
Name
PORTER, James William Sebastian
THEYDON NOMINEES LIMITED
Resigned
Appointed
26 September 2003
Resigned
26 September 2003
Role
Nominee Director
Address
25 Hill Road, Theydon Bois, Epping, Essex, CM16 7LX
Name
THEYDON NOMINEES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.