UKBizDB.co.uk

TRANSALIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Transalis Limited. The company was founded 21 years ago and was given the registration number 04581648. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TRANSALIS LIMITED
Company Number:04581648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Secretary05 November 2002Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary23 July 2020Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director30 September 2014Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director05 November 2002Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director18 March 2003Active
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Corporate Secretary26 June 2014Active
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Corporate Secretary05 November 2002Active
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Director05 November 2002Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director26 June 2014Active

People with Significant Control

Mr Jeffrey Raymond White
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul John Frederick Simpson
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marie Sabatino
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type small.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Second filing cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-09-18Officers

Appoint corporate secretary company with name date.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-03Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.