About

Registered Number: 05500950
Date of Incorporation: 06/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Established in 2005, Truflo Air Movement Ltd are based in Bristol, it's status is listed as "Active". The current directors of the business are listed as Moser, Thomas, Laufik, Theodore Anthony, Pelenski, Wolodymyr, Ramsay, Michael, Shah, Jinal Hasmukh, Sibley, Jason Dashiell, Tuleta, Karen Lee, Wharton, Isaac Grenville James Edward, Edwards, Gary Cecil, Hawkins, David John, James, Robert, Lutsi, John Donald, Machado, Joseph, Romic, Joseph, Sorboro, Jim, Stanley, Alfred James Victor, Sumpter, Harry, Swann, John Roger, Wharton, Isaac Granville James Edward. We don't currently know the number of employees at Truflo Air Movement Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSER, Thomas 01 January 2016 - 1
EDWARDS, Gary Cecil 15 August 2005 31 December 2007 1
HAWKINS, David John 15 August 2005 31 October 2007 1
JAMES, Robert 15 August 2005 31 January 2006 1
LUTSI, John Donald 08 July 2005 08 February 2012 1
MACHADO, Joseph 26 April 2010 08 February 2012 1
ROMIC, Joseph 26 April 2010 08 February 2012 1
SORBORO, Jim 03 July 2015 17 April 2020 1
STANLEY, Alfred James Victor 15 August 2005 26 April 2010 1
SUMPTER, Harry 26 April 2010 31 December 2015 1
SWANN, John Roger 15 August 2005 30 September 2006 1
WHARTON, Isaac Granville James Edward 12 December 2006 06 April 2020 1
Secretary Name Appointed Resigned Total Appointments
LAUFIK, Theodore Anthony 15 August 2005 08 February 2012 1
PELENSKI, Wolodymyr 15 August 2005 30 November 2016 1
RAMSAY, Michael 26 April 2010 03 July 2015 1
SHAH, Jinal Hasmukh 08 July 2005 15 August 2005 1
SIBLEY, Jason Dashiell 15 July 2005 15 August 2005 1
TULETA, Karen Lee 15 July 2005 08 February 2012 1
WHARTON, Isaac Grenville James Edward 26 April 2010 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 21 June 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
AA - Annual Accounts 13 February 2018
CH04 - Change of particulars for corporate secretary 16 August 2017
PSC07 - N/A 07 August 2017
MR04 - N/A 07 August 2017
MR04 - N/A 07 August 2017
AD01 - Change of registered office address 02 August 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 26 June 2017
AUD - Auditor's letter of resignation 03 February 2017
AP04 - Appointment of corporate secretary 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
AD01 - Change of registered office address 17 January 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 23 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 14 June 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 09 February 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
AP03 - Appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 04 May 2010
RESOLUTIONS - N/A 16 October 2009
SH01 - Return of Allotment of shares 16 October 2009
MISC - Miscellaneous document 16 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 18 May 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
225 - Change of Accounting Reference Date 17 October 2006
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
287 - Change in situation or address of Registered Office 23 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
395 - Particulars of a mortgage or charge 26 August 2005
123 - Notice of increase in nominal capital 16 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
CERTNM - Change of name certificate 27 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2010 Fully Satisfied

N/A

Debenture 13 October 2010 Fully Satisfied

N/A

Mortgage 12 August 2005 Fully Satisfied

N/A

Syndicated composite guarantee and debenture 12 August 2005 Fully Satisfied

N/A

Debenture 12 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.