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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRUFLO MARINE LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for TRUFLO MARINE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | pages | GUARANTEE2 | ||
legacy | 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 | ||
Registered office address changed from Westwood Road Birmingham West Midlands B6 7JF to 2 Priory Road Aston Birmingham B6 7LG on Nov 03, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 25 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
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 | Finance Director | 304497530001 | ||||
SEMENS-FLANAGAN, Michael John | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | Company Director | 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 | President Imi Cci | 204292940001 | ||||
ADCOCK, Nicholas Simon | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc, Lakeside England | England | British | Managing Director - Ipg | 204292940001 | ||||
BLOXHAM, Mark Anthony | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | Accountant | 258524030001 | ||||
BOWSER, Robert Michael | Director | 2 Oldfield Drive DY8 2EE Stourbridge West Midlands | British | Director | 61123560001 | |||||
BOWSER, Robert Michael | Director | 2 Oldfield Drive DY8 2EE Stourbridge West Midlands | British | Manufacturing Director | 61123560001 | |||||
BROWN, Nicholas Philip | Director | 12 Farmview Avenue Clanfield PO8 0NZ Waterlooville Hampshire | England | British | Director | 14594240001 | ||||
CHURM, Peter Richard | Director | 39 Limekiln Lane Lilleshall TF10 9EY Newport Salop | British | Engineering Director | 13453060001 | |||||
COOPER, James Edward | Director | Westwood Road Birmingham B6 7JF West Midlands | United Kingdom | British | Chartered Accountant | 202633510001 | ||||
GRINDY, Roger Sydney | Director | 2 Woodmancourt GU7 2BT Godalming Surrey | British | Director | 8369140001 | |||||
LOKIER, William John | Director | Corner Oak House 11 Jupiter Way Corfe Mullen BH21 3XG Wimborne Dorset | British | Finance Director/Company Secretary | 13453020002 | |||||
MANLEY, Clayton | Director | Westwood Road Birmingham B6 7JF West Midlands | United Kingdom | British | Managing Director | 153146420001 | ||||
MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | Director | 2311870001 | |||||
MCLINTOCK, Stephen | Director | Westwood Road Birmingham B6 7JF West Midlands | England | British | Managing Director | 222266600001 | ||||
NAGRA, Surbjit Singh | Director | Westwood Road Birmingham B6 7JF West Midlands | England | British | Managing Director | 94049200002 | ||||
NEILSON, Lewis Paterson | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | Sales Director | 249581330001 | ||||
PERKINS, John Robert | Director | 46 Broadway Avenue B63 3DF Halesowen West Midlands | Uk | British | Director | 67056290001 | ||||
PERKINS, John Anthony | Director | Southbroom 22 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | Irish | Director | 1809090006 | |||||
PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | Director | 1809090001 | |||||
PRICE, Edmund John | Director | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | Director | 45119510001 | |||||
PRICE, Edmund John | Director | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | Company Secretary | 45119510001 | |||||
ROBINS, Stephen | Director | Priory Road Aston B6 7LG Birmingham 2 England | England | British | Managing Director | 258523490001 | ||||
ROBINSON, Carl Nigel | Director | Green Acre Withybed Lane WR7 4JJ Inkberrow Worcestershire | United Kingdom | British | Director | 74332740003 | ||||
SEDDON, Walter John | Director | 22 Redhill Street NW1 4DQ London | South African | Director | 9996130001 | |||||
VANDORE, John Shepherd | Director | 23 Milverton Terrace CV32 5BE Leamington Spa Warwickshire | British | Managing Director | 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 | ||||
---|---|---|---|---|---|---|---|
Imi Plc | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside England | 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