This company is commonly known as Truflo Investments Limited. The company was founded 22 years ago and was given the registration number 04430927. The firm's registered office is in BIRMINGHAM. You can find them at Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | TRUFLO INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04430927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ | Director | 29 April 2020 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ | Director | 22 January 2020 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 03 May 2002 | Active |
46 Broadway Avenue, Halesowen, B63 3DF | Secretary | 26 April 2006 | Active |
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ | Secretary | 16 July 2002 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Secretary | 30 March 2011 | Active |
11 All Saints Road, Lightwater, GU18 5SQ | Secretary | 24 November 2003 | Active |
Flat 18 45 Marlborough Place, St Johns Wood, London, NW8 0PX | Director | 21 May 2002 | Active |
1 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EY | Director | 21 May 2002 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 03 May 2002 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ | Director | 30 June 2016 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ | Director | 20 March 2015 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ | Director | 15 September 2017 | Active |
10 Allee Du Hetre Pourpre, Neville En Condroz, BELGIUM | Director | 16 July 2002 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ | Director | 24 March 2017 | Active |
Imi Components Limited, Nobel Way, Birmingham, B6 7ES | Director | 04 December 2009 | Active |
46 Broadway Avenue, Halesowen, B63 3DF | Director | 26 April 2006 | Active |
Southbroom 22 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ | Director | 16 July 2002 | Active |
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ | Director | 16 July 2002 | Active |
Kepton, Broad Lane, Bishampton, WR10 2LY | Director | 26 April 2006 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ | Director | 30 March 2011 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ | Director | 12 August 2019 | Active |
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7XZ | Director | 19 August 2019 | Active |
Truflo Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lakeside, Solihull Parkway, Birmingham, England, B37 7XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Other | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2023-05-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-16 | Accounts | Legacy. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Other | Legacy. | Download |
2023-01-17 | Other | Legacy. | Download |
2022-09-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-01 | Accounts | Legacy. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-01-21 | Other | Legacy. | Download |
2022-01-21 | Other | Legacy. | Download |
2021-08-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-14 | Accounts | Legacy. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Other | Legacy. | Download |
2021-02-10 | Other | Legacy. | Download |
2020-09-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-09-05 | Accounts | Legacy. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.