UKBizDB.co.uk

TRUFLAME (WELDING EQUIPMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Truflame (welding Equipment) Limited. The company was founded 42 years ago and was given the registration number 01608371. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 56 Newhall Road, Sheffield, South Yorkshire, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TRUFLAME (WELDING EQUIPMENT) LIMITED
Company Number:01608371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1982
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:56 Newhall Road, Sheffield, South Yorkshire, S9 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Newhall Road, Sheffield, South Yorkshire, S9 2QL

Secretary01 May 2018Active
56 Newhall Road, Sheffield, South Yorkshire, S9 2QL

Director07 September 2021Active
10 Swinston Hill Gardens, Dinnington, Sheffield, S25 2RW

Director02 April 1999Active
10 Limekilns, Anston, Sheffield, S31

Director-Active
56 Newhall Road, Sheffield, South Yorkshire, S9 2QL

Director01 June 2023Active
27 Athersley Gardens, Sheffield, S20 6RW

Secretary09 December 2003Active
19 The Paddocks, Aston, Sheffield, S26 2FG

Secretary-Active
9 Halifax Drive, Worksop, S81 7NN

Director02 April 1999Active
19 The Paddocks, Aston, Sheffield, S26 2FG

Director-Active

People with Significant Control

Mr Stephen Gavins
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:56 Newhall Road, South Yorkshire, S9 2QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher Gavins
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:56 Newhall Road, South Yorkshire, S9 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Officers

Change person director company with change date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Accounts

Change account reference date company previous shortened.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-06-26Capital

Capital allotment shares.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person secretary company with name date.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.