TRUFLO GAS TURBINES LIMITED

TRUFLO GAS TURBINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRUFLO GAS TURBINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01943211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRUFLO GAS TURBINES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRUFLO GAS TURBINES LIMITED located?

    Registered Office Address
    Aeromet Building
    Cosgrove Close
    WR3 8UA Worcester
    Undeliverable Registered Office AddressNo

    What were the previous names of TRUFLO GAS TURBINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UKAM FLUID CONTROLS LIMITEDApr 18, 1986Apr 18, 1986
    GIRDERBOND LIMITEDAug 30, 1985Aug 30, 1985

    What are the latest accounts for TRUFLO GAS TURBINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TRUFLO GAS TURBINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2016

    Statement of capital on May 29, 2016

    • Capital: GBP 250,000
    SH01

    Termination of appointment of Darren Armour as a director on Nov 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Aug 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 250,000
    SH01

    Appointment of Mr Stephen Charles Keating as a director on Jul 23, 2015

    2 pagesAP01

    Termination of appointment of Peter J Statile as a director on Jul 23, 2015

    1 pagesTM01

    Termination of appointment of Jeffrey Howard Smith as a director on Jul 23, 2015

    1 pagesTM01

    Termination of appointment of Bibi Rahima Ally as a secretary on Jul 23, 2015

    1 pagesTM02

    Registered office address changed from 10 Norwich Street London EC4A 1BD to Aeromet Building Cosgrove Close Worcester WR3 8UA on Aug 08, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 250,000
    SH01

    Who are the officers of TRUFLO GAS TURBINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEATING, Stephen Charles
    Cosgrove Close
    WR3 8UA Worcester
    Aeromet Building
    England
    Director
    Cosgrove Close
    WR3 8UA Worcester
    Aeromet Building
    England
    United KingdomBritish152085790008
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    GILROY, Brian Hugh
    2 Addington Close
    SG16 6LX Henlow
    Bedfordshire
    Secretary
    2 Addington Close
    SG16 6LX Henlow
    Bedfordshire
    British15268260001
    JONES, Michael Craig Gwynne
    66 Moss Drive
    B72 1JQ Sutton Coldfield
    West Midlands
    Secretary
    66 Moss Drive
    B72 1JQ Sutton Coldfield
    West Midlands
    British51186800001
    LAWTON, Kirsten
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    Secretary
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    British50045660001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Secretary
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    RAMSEY, Nicola Mary
    41 Gleave Road
    Selly Oak
    B29 6JW Birmingham
    West Midlands
    Secretary
    41 Gleave Road
    Selly Oak
    B29 6JW Birmingham
    West Midlands
    British40090330001
    STEVEN, Brian Joseph Bonthrone
    1 Chancellors Mews
    Mount Ephraim
    CT6 7LB Tunbridge Wells
    Kent
    Secretary
    1 Chancellors Mews
    Mount Ephraim
    CT6 7LB Tunbridge Wells
    Kent
    British59294120002
    SYMONDS, Sheryl A
    9007 Olympic View Drive
    Edmonds
    Washington 98026
    Usa
    Secretary
    9007 Olympic View Drive
    Edmonds
    Washington 98026
    Usa
    American59952540001
    ARMOUR, Darren
    Eurolink Way
    ME10 3RN Sittingbourne
    Unit 12c
    Kent
    United Kingdom
    Director
    Eurolink Way
    ME10 3RN Sittingbourne
    Unit 12c
    Kent
    United Kingdom
    EnglandBritish164519510001
    CHIESE, Ross Anthony Norman
    14 Bishops Avenue
    HA6 3DG Northwood
    Middlesex
    Director
    14 Bishops Avenue
    HA6 3DG Northwood
    Middlesex
    United KingdomBritish78101050001
    CROPLEY, Colin
    New Ash
    Holwell Road
    SG5 3SL Holwell
    Hertfordshire
    Director
    New Ash
    Holwell Road
    SG5 3SL Holwell
    Hertfordshire
    British87040350001
    DANSON, Ronald Victor
    46 Common Road
    Stotfold
    SG5 4DB Hitchin
    Hertfordshire
    Director
    46 Common Road
    Stotfold
    SG5 4DB Hitchin
    Hertfordshire
    British14011610001
    DAWSON, Alan Alec
    1196 Warwick Road
    Knowle
    B93 9LL Solihull
    West Midlands
    Director
    1196 Warwick Road
    Knowle
    B93 9LL Solihull
    West Midlands
    British60100500001
    DORVAL, Alan D
    28 Cook Mtn Road
    Vassalboro
    Maine 04989
    Usa
    Director
    28 Cook Mtn Road
    Vassalboro
    Maine 04989
    Usa
    Us Citizen105076580001
    GERDE, Nick A
    1906 Rocklund Drive
    Wenatchee Washington 98801
    FOREIGN Usa
    Director
    1906 Rocklund Drive
    Wenatchee Washington 98801
    FOREIGN Usa
    American59687680001
    GRINDY, Roger Sydney
    2 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Director
    2 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British8369140001
    HARBERT, Grant Kenneth
    The Farm House 4 Green Knapp
    TA16 5PP Merriott
    Somerset
    Director
    The Farm House 4 Green Knapp
    TA16 5PP Merriott
    Somerset
    British23908790001
    JONES, Michael Craig Gwynne
    66 Moss Drive
    B72 1JQ Sutton Coldfield
    West Midlands
    Director
    66 Moss Drive
    B72 1JQ Sutton Coldfield
    West Midlands
    British51186800001
    MCCONNELL, John
    11 St Johns Road
    GU9 8NT Farnham
    Surrey
    Director
    11 St Johns Road
    GU9 8NT Farnham
    Surrey
    British52229730002
    MCINNES, Bruce Gordon, Doctor
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    Director
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    British2311870001
    MERRITT, John Brian
    The Bungalow North Lane
    Nomansland
    SP5 2BU Salisbury
    Wiltshire
    Director
    The Bungalow North Lane
    Nomansland
    SP5 2BU Salisbury
    Wiltshire
    United KingdomBritish46339220001
    MIRACLE, Charles Amos
    1920 Pensione Place
    Wenatchee
    Wa 98801
    Usa
    Director
    1920 Pensione Place
    Wenatchee
    Wa 98801
    Usa
    American81570230001
    MOORE, John David
    Cumbria Lychgate Lane
    Aston Flamville
    LE10 3AQ Hinckley
    Leicestershire
    Director
    Cumbria Lychgate Lane
    Aston Flamville
    LE10 3AQ Hinckley
    Leicestershire
    British35715190001
    PERKINS, John Anthony
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Director
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Irish1809090001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Director
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    SEDDON, Walter John
    22 Redhill Street
    NW1 4DQ London
    Director
    22 Redhill Street
    NW1 4DQ London
    South African9996130001
    SMITH, Jeffrey Howard
    Eurolink Way
    ME10 3RN Sittingbourne
    Unit 12c
    Kent
    United Kingdom
    Director
    Eurolink Way
    ME10 3RN Sittingbourne
    Unit 12c
    Kent
    United Kingdom
    EnglandBritish85037540002
    STATILE, Peter J
    37 Belfast Avenue
    Staten Island
    New York
    Ny-10306
    Usa
    Director
    37 Belfast Avenue
    Staten Island
    New York
    Ny-10306
    Usa
    Us Citizen105076980001
    WRIGHT, Donald A
    430 Olds Station Road
    Wenatchee
    Washington 98801
    Usa
    Director
    430 Olds Station Road
    Wenatchee
    Washington 98801
    Usa
    American59687210003
    BAKER STREET CORPORATE SERVICES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    50433100001
    COACH HOUSE MANAGEMENT SERVICES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    43767230002

    Who are the persons with significant control of TRUFLO GAS TURBINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aeromet International Limited
    Cosgrove Close
    WR3 8UA Worcester
    Aeromet Building
    England
    Apr 06, 2016
    Cosgrove Close
    WR3 8UA Worcester
    Aeromet Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01626585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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