About

Registered Number: 04430927
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ,

 

Established in 2002, Truflo Investments Ltd has its registered office in Birmingham. Currently we aren't aware of the number of employees at the Truflo Investments Ltd. There are 8 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Adrian 29 April 2020 - 1
GRANT, Luke 30 June 2016 12 August 2019 1
GUEST, Ben 20 March 2015 15 September 2017 1
JACKSON, Andrew William Tom 15 September 2017 31 July 2019 1
LAURIELLO, Annibale Felice 16 July 2002 26 April 2006 1
SHAW, Graham Martin 12 August 2019 22 January 2020 1
Secretary Name Appointed Resigned Total Appointments
RONALD, Ivan 30 March 2011 24 March 2017 1
WILLIAMS, Nicholas 24 November 2003 26 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
PARENT_ACC - N/A 05 September 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 21 January 2020
GUARANTEE2 - N/A 28 November 2019
AGREEMENT2 - N/A 28 November 2019
AA - Annual Accounts 16 September 2019
PARENT_ACC - N/A 16 September 2019
AP01 - Appointment of director 23 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 29 April 2019
GUARANTEE2 - N/A 06 December 2018
AGREEMENT2 - N/A 06 December 2018
AA - Annual Accounts 23 August 2018
PARENT_ACC - N/A 23 August 2018
AGREEMENT2 - N/A 20 June 2018
GUARANTEE2 - N/A 20 June 2018
CS01 - N/A 27 April 2018
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
AD01 - Change of registered office address 21 August 2017
AA - Annual Accounts 02 June 2017
PARENT_ACC - N/A 02 June 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AGREEMENT2 - N/A 30 November 2016
GUARANTEE2 - N/A 12 October 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 28 April 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 July 2011
TM02 - Termination of appointment of secretary 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 30 December 2009
MISC - Miscellaneous document 20 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 01 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 07 October 2005
CERTNM - Change of name certificate 05 October 2005
363s - Annual Return 18 April 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 March 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 March 2005
AA - Annual Accounts 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
123 - Notice of increase in nominal capital 21 May 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
CERTNM - Change of name certificate 09 January 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
287 - Change in situation or address of Registered Office 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
123 - Notice of increase in nominal capital 27 July 2002
395 - Particulars of a mortgage or charge 01 June 2002
RESOLUTIONS - N/A 28 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
287 - Change in situation or address of Registered Office 24 May 2002
225 - Change of Accounting Reference Date 24 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Us share pledge 25 June 2004 Fully Satisfied

N/A

Debenture 25 June 2004 Fully Satisfied

N/A

Debenture 25 June 2004 Fully Satisfied

N/A

Debenture 29 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.