TRUFLO MARINE LIMITED
Overview
| Company Name | TRUFLO MARINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00993167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRUFLO MARINE LIMITED?
- Manufacture of taps and valves (28140) / Manufacturing
Where is TRUFLO MARINE LIMITED located?
| Registered Office Address | 2 Priory Road Aston B6 7LG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRUFLO MARINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FCX TRUFLO MARINE LIMITED | Jan 10, 2002 | Jan 10, 2002 |
| TRUFLO MARINE VALVES LIMITED | Apr 25, 1995 | Apr 25, 1995 |
| TRUFLO VALVES LTD | Mar 01, 1988 | Mar 01, 1988 |
| T.B.ROBERTSON GROUP LIMITED (THE) | Oct 30, 1970 | Oct 30, 1970 |
What are the latest accounts for TRUFLO MARINE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRUFLO MARINE LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for TRUFLO MARINE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Truflo Marine Limited Westwood Road Birmingham B6 7JF England to 2 Priory Road Aston Birmingham B6 7LG | 1 pages | AD02 | ||
replacement-filing-of-confirmation-statement-with-made-up-date | 10 pages | RP01CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 26 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 276 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Robins as a director on Jan 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Anthony Bloxham as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lewis Paterson Neilson as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Sukhjinder Singh Raj as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael John Semens-Flanagan as a director on Jan 18, 2023 | 2 pages | AP01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of TRUFLO MARINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAJ, Sukhjinder Singh | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | 304497530001 | |||||
| SEMENS-FLANAGAN, Michael John | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | 304496900001 | |||||
| CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||
| COOPER, James Edward | Secretary | Westwood Road Birmingham B6 7JF West Midlands | 202656100001 | |||||||
| LAWTON, Kirsten | Secretary | 31 Orchard Avenue KT7 0BB Thames Ditton Surrey | British | 50045660001 | ||||||
| LOKIER, William John | Secretary | Corner Oak House 11 Jupiter Way Corfe Mullen BH21 3XG Wimborne Dorset | British | 13453020002 | ||||||
| PRICE, Edmund John | Secretary | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | 45119510001 | ||||||
| STATEN, Andrew | Secretary | 43 Howley Grange Road B62 0HW Halesowen West Midlands | British | 78603260001 | ||||||
| ADCOCK, Nicholas Simon | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside England | England | British | 204292940001 | |||||
| ADCOCK, Nicholas Simon | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc, Lakeside England | England | British | 204292940001 | |||||
| BLOXHAM, Mark Anthony | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | 258524030001 | |||||
| BOWSER, Robert Michael | Director | 2 Oldfield Drive DY8 2EE Stourbridge West Midlands | British | 61123560001 | ||||||
| BOWSER, Robert Michael | Director | 2 Oldfield Drive DY8 2EE Stourbridge West Midlands | British | 61123560001 | ||||||
| BROWN, Nicholas Philip | Director | 12 Farmview Avenue Clanfield PO8 0NZ Waterlooville Hampshire | England | British | 14594240001 | |||||
| CHURM, Peter Richard | Director | 39 Limekiln Lane Lilleshall TF10 9EY Newport Salop | British | 13453060001 | ||||||
| COOPER, James Edward | Director | Westwood Road Birmingham B6 7JF West Midlands | United Kingdom | British | 202633510001 | |||||
| GRINDY, Roger Sydney | Director | 2 Woodmancourt GU7 2BT Godalming Surrey | British | 8369140001 | ||||||
| LOKIER, William John | Director | Corner Oak House 11 Jupiter Way Corfe Mullen BH21 3XG Wimborne Dorset | British | 13453020002 | ||||||
| MANLEY, Clayton | Director | Westwood Road Birmingham B6 7JF West Midlands | United Kingdom | British | 153146420001 | |||||
| MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | 2311870001 | ||||||
| MCLINTOCK, Stephen | Director | Westwood Road Birmingham B6 7JF West Midlands | England | British | 222266600001 | |||||
| NAGRA, Surbjit Singh | Director | Westwood Road Birmingham B6 7JF West Midlands | England | British | 94049200002 | |||||
| NEILSON, Lewis Paterson | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | 249581330001 | |||||
| PERKINS, John Robert | Director | 46 Broadway Avenue B63 3DF Halesowen West Midlands | Uk | British | 67056290001 | |||||
| PERKINS, John Anthony | Director | Southbroom 22 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | Irish | 1809090006 | ||||||
| PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | 1809090001 | ||||||
| PRICE, Edmund John | Director | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | 45119510001 | ||||||
| PRICE, Edmund John | Director | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | 45119510001 | ||||||
| ROBINS, Stephen | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | 258523490001 | |||||
| ROBINSON, Carl Nigel | Director | Green Acre Withybed Lane WR7 4JJ Inkberrow Worcestershire | United Kingdom | British | 74332740003 | |||||
| SEDDON, Walter John | Director | 22 Redhill Street NW1 4DQ London | South African | 9996130001 | ||||||
| VANDORE, John Shepherd | Director | 23 Milverton Terrace CV32 5BE Leamington Spa Warwickshire | British | 1984880001 | ||||||
| BAKER STREET CORPORATE SERVICES LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Surrey | 50433100001 | |||||||
| COACH HOUSE MANAGEMENT SERVICES LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Surrey | 43767230002 |
Who are the persons with significant control of TRUFLO MARINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Truflo International Limited | Apr 06, 2016 | Solilihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0