This company is commonly known as Transflo Instruments Limited. The company was founded 47 years ago and was given the registration number 01297041. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.
Name | : | TRANSFLO INSTRUMENTS LIMITED |
---|---|---|
Company Number | : | 01297041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1977 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Wordsworth Road, Penenden Heath, Maidstone, ME14 2HH | Director | 21 November 2007 | Active |
11 Granville Drive, Herne Bay, CT6 7QZ | Director | 01 October 2006 | Active |
4 Otterbourne Place, Maidstone, ME15 8JL | Secretary | - | Active |
83 Spot Lane, Maidstone, ME15 8PF | Director | 01 October 2006 | Active |
Chaucer House, Doddington, Sittingbourne, ME9 0EA | Director | - | Active |
4 Otterbourne Place, Maidstone, ME15 8JL | Director | - | Active |
Shadwell House, 65 Lower Green Road, Tunbridge Wells, England, TN4 8TW | Director | 01 September 2014 | Active |
Snaylham Farm, Broad Street, Icklesham, TN36 4AT | Director | - | Active |
119 Poulton Road, Blackpool, FY3 7JJ | Director | 01 October 2006 | Active |
Stuart Plumbly | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | Shadwell House, Tunbridge Wells, TN4 8TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Termination secretary company with name termination date. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.