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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Secretary | 05 November 2002 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Corporate Secretary | 23 July 2020 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 30 September 2014 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 05 November 2002 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 18 March 2003 | Active |
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ | Corporate Secretary | 26 June 2014 | Active |
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Corporate Secretary | 05 November 2002 | Active |
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Director | 05 November 2002 | Active |
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 26 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type small. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type small. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-18 | Officers | Termination secretary company with name termination date. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-24 | Accounts | Accounts with accounts type small. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-03 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.