General information

Name:

Transalis Ltd

Office Address:

New Kings Court Tollgate Chandler's Ford SO53 3LG Eastleigh

Number: 04581648

Incorporation date: 2002-11-05

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Transalis Limited is categorised as Private Limited Company, with headquarters in New Kings Court Tollgate, Chandler's Ford, Eastleigh. The main office's located in SO53 3LG. The firm has been registered on Tue, 5th Nov 2002. The company's registration number is 04581648. This company's classified under the NACE and SIC code 62090 which stands for Other information technology service activities. 2022/12/31 is the last time when the company accounts were filed.

Having five recruitment advert since 2014-07-22, Transalis has been a rather active employer on the labour market. On 2017-07-24, it started searching for new employees for a Accounts Assistant post in Portsmouth, and on 2014-07-22, for the vacant post of a Sales Consultant in Portsmouth. They seek applicants for such posts as: Sales Ledger Clerk, Sage Credit Controller and Credit Controller.

The following company owes its well established position on the market and permanent improvement to a group of three directors, who are Stephen F., Paul S. and Aniello S., who have been guiding the company for 10 years. In order to support the directors in their duties, this particular company has been utilizing the skills of Marie S. as a secretary since November 2002. At least one secretary in this firm is a limited company, specifically Blakelaw Secretaries Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 23 July 2020

Address: Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

Latest update: 15 February 2024

Stephen F.

Role: Director

Appointed: 30 September 2014

Latest update: 15 February 2024

Paul S.

Role: Director

Appointed: 18 March 2003

Latest update: 15 February 2024

Aniello S.

Role: Director

Appointed: 05 November 2002

Latest update: 15 February 2024

Marie S.

Role: Secretary

Appointed: 05 November 2002

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey W.
Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013
Date Approval Accounts 13 February 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 December 2013

Jobs and Vacancies at Transalis Ltd

Accounts Assistant in Portsmouth, posted on Monday 24th July 2017
Region / City Portsmouth
Salary £25000.00 per year
Job type permanent
Expiration date Tuesday 5th September 2017
 
Credit Controller in Portsmouth, posted on Friday 5th February 2016
Region / City Portsmouth
Salary £22000.00 per year
Job type permanent
Expiration date Saturday 19th March 2016
 
Sage Credit Controller in Portsmouth, posted on Thursday 16th April 2015
Region / City Portsmouth
Salary From £19000.00 to £21000.00 per year
Job type permanent
Expiration date Friday 29th May 2015
 
Sales Ledger Clerk in Portsmouth, posted on Friday 14th November 2014
Region / City Portsmouth
Salary From £17000.00 to £18000.00 per year
Job type permanent
Expiration date Friday 26th December 2014
 
Sales Consultant in Portsmouth, posted on Tuesday 22nd July 2014
Region / City Portsmouth
Salary From £25000.00 to £55000.00 per year
Job type permanent
Expiration date Tuesday 2nd September 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to Sat, 31st Dec 2022 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2013

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Closest Companies - by postcode