Company Information for TRUFLO GAS TURBINES LIMITED
AEROMET BUILDING, COSGROVE CLOSE, WORCESTER, WR3 8UA,
|
Company Registration Number
01943211
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRUFLO GAS TURBINES LIMITED | |
Legal Registered Office | |
AEROMET BUILDING COSGROVE CLOSE WORCESTER WR3 8UA Other companies in EC4A | |
Company Number | 01943211 | |
---|---|---|
Company ID Number | 01943211 | |
Date formed | 1985-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-05 13:37:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHARLES KEATING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN ARMOUR |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
JEFFREY HOWARD SMITH |
Director | ||
PETER J STATILE |
Director | ||
ROSS ANTHONY NORMAN CHIESE |
Director | ||
ALAN D DORVAL |
Director | ||
JOHN MCCONNELL |
Director | ||
JOHN BRIAN MERRITT |
Director | ||
CHARLES AMOS MIRACLE |
Director | ||
DONALD A WRIGHT |
Director | ||
SHERYL A SYMONDS |
Company Secretary | ||
NICK A GERDE |
Director | ||
BRIAN COLLETT |
Company Secretary | ||
KIRSTEN LAWTON |
Company Secretary | ||
BAKER STREET CORPORATE SERVICES LIMITED |
Director | ||
COACH HOUSE MANAGEMENT SERVICES LIMITED |
Director | ||
BRIAN JOSEPH BONTHRONE STEVEN |
Company Secretary | ||
BRIAN HUGH GILROY |
Company Secretary | ||
COLIN CROPLEY |
Director | ||
RONALD VICTOR DANSON |
Director | ||
ROGER SYDNEY GRINDY |
Director | ||
BRUCE GORDON MCINNES |
Director | ||
JOHN ANTHONY PERKINS |
Director | ||
MICHAEL CRAIG GWYNNE JONES |
Company Secretary | ||
NICOLA MARY RAMSEY |
Company Secretary | ||
MICHAEL CRAIG GWYNNE JONES |
Director | ||
ALAN ALEC DAWSON |
Director | ||
JOHN DAVID MOORE |
Director | ||
GRANT KENNETH HARBERT |
Director | ||
EDMUND JOHN PRICE |
Company Secretary | ||
EDMUND JOHN PRICE |
Director | ||
WALTER JOHN SEDDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAN PEDRO ENTERPRISES LIMITED | Director | 2017-07-10 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
MEGATEL LIMITED | Director | 2017-03-23 | CURRENT | 1993-12-20 | Dissolved 2018-06-19 | |
VIVID IMAGINATIONS (TRUSTEES) LIMITED | Director | 2017-03-23 | CURRENT | 1994-06-06 | Dissolved 2018-06-19 | |
VIVID TOY GROUP LIMITED | Director | 2017-03-23 | CURRENT | 2006-05-11 | Active | |
VIVID IMAGINATIONS LIMITED | Director | 2017-03-23 | CURRENT | 1992-10-13 | Active | |
VIVID TOPCO LTD | Director | 2017-03-08 | CURRENT | 2017-03-08 | Liquidation | |
PYSER STOCK CO LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
CASH PROCESSING SOLUTIONS LIMITED | Director | 2016-05-22 | CURRENT | 2016-03-17 | In Administration | |
CPS TOPCO LTD | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
PRIVET CAPITAL GP 3 LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
ALUMINIUM MATERIALS TECHNOLOGIES LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
FRANCIS BARKER & SON LIMITED | Director | 2015-09-02 | CURRENT | 1932-10-29 | Active - Proposal to Strike off | |
RHEINBERGS LIMITED | Director | 2015-09-02 | CURRENT | 1932-01-07 | Active - Proposal to Strike off | |
GRATS OLDCO LIMITED | Director | 2015-09-02 | CURRENT | 1948-01-23 | Active - Proposal to Strike off | |
POL (OLDCO) 2019 LIMITED | Director | 2015-09-02 | CURRENT | 1986-08-22 | In Administration/Administrative Receiver | |
PSGI LIMITED | Director | 2015-09-02 | CURRENT | 1990-07-13 | Active - Proposal to Strike off | |
PSG (OLDCO) 2019 LIMITED | Director | 2015-09-02 | CURRENT | 1994-07-07 | In Administration/Administrative Receiver | |
PYSER TOPCO LTD | Director | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
GLOBAL DMC PARTNERS LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
PHL (OLDCO) 2019 LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | In Administration/Administrative Receiver | |
FRANK FORD (AIRCRAFT COMPONENTS) LIMITED | Director | 2015-07-23 | CURRENT | 1952-03-17 | Active - Proposal to Strike off | |
PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED | Director | 2015-07-23 | CURRENT | 1998-06-24 | Active | |
AEROMET INTERNATIONAL LIMITED | Director | 2015-07-23 | CURRENT | 1982-04-02 | Active | |
PACIFIC A&E LIMITED | Director | 2015-07-23 | CURRENT | 1998-07-27 | Active | |
T.K.R. GROUP LIMITED | Director | 2015-07-23 | CURRENT | 1956-02-23 | Active - Proposal to Strike off | |
TKR AEROSPACE LIMITED | Director | 2015-07-23 | CURRENT | 1961-04-13 | Active - Proposal to Strike off | |
KENT AEROSPACE LIMITED | Director | 2015-07-23 | CURRENT | 1960-03-07 | Active - Proposal to Strike off | |
TKR INTERNATIONAL LIMITED | Director | 2015-07-23 | CURRENT | 1938-06-24 | Active - Proposal to Strike off | |
AEROMET HOLDINGS LTD | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
PRIVET RENEWABLES LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
MCC HOLDCO LTD | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-10-27 | |
PRIVET NOSTRUM LTD | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2015-02-17 | |
PRIVET BROKERS LTD | Director | 2014-01-31 | CURRENT | 2013-01-28 | Dissolved 2015-02-17 | |
ROSETTE GP1 LTD | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
SKATER SERVICES LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
PRIVET CAPITAL FINANCE LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
PRIVET MT SIPP LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
PRIVET NEWCO 7 LIMITED | Director | 2010-12-09 | CURRENT | 2009-12-02 | Dissolved 2014-11-25 | |
POLESTAR HOLDING LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2016-06-28 | |
PRIVET NEWCO 5 LIMITED | Director | 2010-01-04 | CURRENT | 2010-01-04 | Active | |
PRIVET CAPITAL SERVICES LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Active | |
SKATER MOTORSPORT LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ARMOUR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CHARLES KEATING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STATILE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH | |
TM02 | Termination of appointment of Bibi Rahima Ally on 2015-07-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/15 FROM 10 Norwich Street London EC4A 1BD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeffrey Howard Smith on 2012-08-01 | |
CH01 | Director's details changed for Mr Darren Armour on 2012-08-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ARMOUR / 27/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOWARD SMITH / 27/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS CHIESE | |
AP01 | DIRECTOR APPOINTED MR DARREN ARMOUR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/08/10 FULL LIST | |
AR01 | 17/08/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 30/11/2006 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 31/03/00 | |
ELRES | S366A DISP HOLDING AGM 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRUFLO GAS TURBINES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRUFLO GAS TURBINES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |