ABOUT POLISHED WORDS LTD
We use the latest software tools (SDL Trados Studio and DejaVu) to help us deliver high quality translations consistent in terminology and style, fast and cost-effectively. Our promise is that you will never pay twice for the same translation.
User Manuals | Installation Manuals | Maintenance Manuals | Product Descriptions | Product Marketing Materials and Websites | Product Catalogues | Car Industry | Production Plants | Construction | HSE Manuals | Software Localization Including Menus | Screens | Help Files | FAQs | Software License agreements | Contracts | Terms and Conditions | Company Policies | Worker Council materials | Meeting minutes | Company intranet sites | Disciplinary procedures | Medical Patient Records | Health Care Leaflets | Forensic Documents | Witness Statements, Affidavits | Marketing Mailshots | Agricultural Handbooks
Finally, we will check the translation in-house for omissions, localisation and presentation.
KEY FINANCE
Year
2016
Assets
£1.66k
▲ £0.32k (24.16 %)
Cash
£0.15k
▲ £0.03k (25.00 %)
Liabilities
£10.24k
▲ £2.78k (37.30 %)
Net Worth
£-8.57k
▲ £-2.46k (40.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Lambeth
- Company name
- POLISHED WORDS LTD
- Company number
- 03903811
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jan 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- polishedwords.co.uk
- Phones
-
02087 679 244
- Registered Address
- 53 CAVENDISH ROAD,
LONDON,
SW12 0BL
ECONOMIC ACTIVITIES
- 74300
- Translation and interpretation activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 23 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 20 Jan 2017
- Confirmation statement made on 10 January 2017 with updates
- 24 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
See Also
Last update 2018
POLISHED WORDS LTD DIRECTORS
DDS CONSULTANCY LIMITED
Acting
- Appointed
- 14 August 2008
- Role
- Secretary
- Address
- 53 Cavendish Road, London, United Kingdom, SW12 0BL
- Name
- DDS CONSULTANCY LIMITED
Pawel Tomasz Pietrzak
Acting
PSC
- Appointed
- 03 December 2000
- Occupation
- Translator
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 53 Cavendish Road, London, SW12 0BL
- Country Of Residence
- England
- Name
- PIETRZAK, Pawel Tomasz
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Noelle Caroline Hunt
Resigned
- Appointed
- 12 January 2000
- Resigned
- 02 December 2000
- Role
- Secretary
- Address
- 26 Parkhill Road, Hemel Hempstead, Hertfordshire, HP1 1TW
- Name
- HUNT, Noelle Caroline
Ian Alexander Irons
Resigned
- Appointed
- 04 December 2000
- Resigned
- 01 May 2005
- Role
- Secretary
- Address
- 28 Hillbury Road, London, SW17 8JT
- Name
- IRONS, Ian Alexander
Saleem Iqbal Khan
Resigned
- Appointed
- 01 April 2008
- Resigned
- 14 August 2008
- Role
- Secretary
- Address
- 54 Elderfield Place, London, United Kingdom, SW17 6ED
- Name
- KHAN, Saleem Iqbal
DDS CONSULTANCY LIMITED
Resigned
- Appointed
- 01 May 2005
- Resigned
- 01 April 2008
- Role
- Secretary
- Address
- 53 Cavendish Road, London, SW12 0BL
- Name
- DDS CONSULTANCY LIMITED
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 10 January 2000
- Resigned
- 11 January 2000
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Brian Terence Hunt
Resigned
- Appointed
- 12 January 2000
- Resigned
- 15 December 2000
- Occupation
- Quality Manager
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 26 Parkhill Road, Hemel Hempstead, Hertfordshire, HP1 1TW
- Country Of Residence
- United Kingdom
- Name
- HUNT, Brian Terence
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 10 January 2000
- Resigned
- 11 January 2000
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Bad according to the company’s financial health.