Active
Company Information for TRUFLO INVESTMENTS LIMITED
LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
|
Company Registration Number
04430927
Private Limited Company
Active |
Company Name | ||
---|---|---|
TRUFLO INVESTMENTS LIMITED | ||
Legal Registered Office | ||
LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ Other companies in B37 | ||
Previous Names | ||
|
Company Number | 04430927 | |
---|---|---|
Company ID Number | 04430927 | |
Date formed | 2002-05-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-06-05 07:01:21 |
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 |
---|---|---|
LUKE GRANT |
||
ANDREW WILLIAM TOM JACKSON |
||
SALLY MCKONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN GUEST |
Director | ||
IVAN RONALD |
Company Secretary | ||
IVAN EDWARD RONALD |
Director | ||
IAIN DOMINIC MOORE |
Director | ||
JOHN ROBERT PERKINS |
Company Secretary | ||
JOHN ROBERT PERKINS |
Director | ||
CARL NIGEL ROBINSON |
Director | ||
NICHOLAS WILLIAMS |
Company Secretary | ||
PAUL MALCOLM BRIDGES |
Director | ||
ANNIBALE FELICE LAURIELLO |
Director | ||
JOHN ANTHONY PERKINS |
Director | ||
EDMUND JOHN PRICE |
Director | ||
EDMUND JOHN PRICE |
Company Secretary | ||
MARTIN KEITH BOLLAND |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
BRIAN COLLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMI SCOTLAND LIMITED | Director | 2016-07-01 | CURRENT | 2010-05-12 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2016-06-30 | CURRENT | 1920-03-04 | Active | |
IMI REFINERS LIMITED | Director | 2016-06-30 | CURRENT | 1917-08-24 | Active | |
TRUFLO GROUP LIMITED | Director | 2016-06-30 | CURRENT | 2002-05-03 | Active | |
IMI REFINERS LIMITED | Director | 2018-04-30 | CURRENT | 1917-08-24 | Active | |
HOLFORD ESTATES LIMITED | Director | 2018-04-20 | CURRENT | 1974-08-20 | Active | |
LIQUICK 211 LIMITED | Director | 2017-09-15 | CURRENT | 1958-01-21 | Active | |
IMI PROPERTY INVESTMENTS LIMITED | Director | 2017-09-15 | CURRENT | 1989-06-15 | Active | |
IMI MARSTON LIMITED | Director | 2017-09-15 | CURRENT | 1919-06-12 | Active | |
TRUFLO GROUP LIMITED | Director | 2017-09-15 | CURRENT | 2002-05-03 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2017-08-30 | CURRENT | 1920-03-04 | Active | |
MEDIA OPTIMIZERS INTERNATIONAL LTD | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-07-11 | |
FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED | Director | 2018-04-14 | CURRENT | 1987-01-14 | Active | |
IMI LAKESIDE FIVE LIMITED | Director | 2017-03-24 | CURRENT | 1961-12-29 | Liquidation | |
IMI GROUP LIMITED | Director | 2017-03-24 | CURRENT | 2007-10-01 | Active | |
IMI GERMANY LIMITED | Director | 2017-03-24 | CURRENT | 2011-11-11 | Active | |
IMI FLUID CONTROLS (FINANCE) LIMITED | Director | 2017-03-24 | CURRENT | 2013-05-14 | Liquidation | |
CHARLES BAYNES NETHERLANDS B.V. | Director | 2017-03-24 | CURRENT | 2005-02-11 | Active | |
IMI SCOTLAND LIMITED | Director | 2017-03-24 | CURRENT | 2010-05-12 | Active | |
ANSON CAST PRODUCTS LIMITED | Director | 2017-03-24 | CURRENT | 1938-03-07 | Liquidation | |
IMI PROPERTY INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 1989-06-15 | Active | |
PREMIER PROFILES LIMITED | Director | 2017-03-24 | CURRENT | 1990-10-11 | Liquidation | |
IMI HOLDINGS LLC | Director | 2017-03-24 | CURRENT | 2002-11-21 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2017-03-24 | CURRENT | 1920-03-04 | Active | |
IMI OVERSEAS INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 1925-10-26 | Active | |
IMI MARSTON LIMITED | Director | 2017-03-24 | CURRENT | 1919-06-12 | Active | |
IMI KYNOCH LIMITED | Director | 2017-03-24 | CURRENT | 1962-01-26 | Active | |
TRUFLO GROUP LIMITED | Director | 2017-03-24 | CURRENT | 2002-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Luke Grant on 2021-02-28 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE | |
AP01 | DIRECTOR APPOINTED MR LUKE GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET WHEELHOUSE | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TOM JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN GUEST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/17 FROM C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 200001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SALLY MCKONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD | |
TM02 | Termination of appointment of Ivan Ronald on 2017-03-24 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR LUKE GRANT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 26/04/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IVAN RONALD / 26/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EDWARD RONALD / 26/04/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 26/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BEN GUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 200001 | |
AR01 | 26/04/14 FULL LIST | |
AR01 | 26/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBLE WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS | |
AP01 | DIRECTOR APPOINTED MR IVAN EDWARD RONALD | |
AP03 | SECRETARY APPOINTED IVAN RONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAIN DOMINIC MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CARL ROBINSON / 19/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL | |
CERTNM | COMPANY NAME CHANGED FCX INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/10/05 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES04 | £ NC 200000/200001 17/07 | |
123 | NC INC ALREADY ADJUSTED 16/07/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED XCF INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITYAGENT) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) | |
US SHARE PLEDGE | Satisfied | BARCLAYS BANK PLC (THE SECURITY AGENT) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRUFLO INVESTMENTS 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. |