About

Registered Number: 00993167
Date of Incorporation: 30/10/1970 (53 years and 4 months ago)
Company Status: Active
Registered Address: Westwood Road, Birmingham, West Midlands, B6 7JF

 

Established in 1970, Truflo Marine Ltd are based in West Midlands. Bloxham, Mark Anthony, Neilson, Lewis Paterson, Robins, Stephen, Cooper, James Edward, Staten, Andrew, Adcock, Nicholas Simon, Cooper, James Edward, Manley, Clayton, Mclintock, Stephen, Seddon, Walter John are listed as directors of the organisation. The business currently employs 51-100 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXHAM, Mark Anthony 27 March 2020 - 1
NEILSON, Lewis Paterson 19 July 2018 - 1
ROBINS, Stephen 27 March 2020 - 1
ADCOCK, Nicholas Simon 02 November 2015 03 January 2017 1
COOPER, James Edward 02 November 2015 16 February 2018 1
MANLEY, Clayton 05 February 2010 23 December 2016 1
MCLINTOCK, Stephen 03 January 2017 27 December 2017 1
SEDDON, Walter John N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
COOPER, James Edward 06 November 2015 16 February 2018 1
STATEN, Andrew 01 October 2001 06 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 02 September 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 15 January 2019
AP01 - Appointment of director 20 August 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 08 May 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 13 November 2015
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
TM01 - Termination of appointment of director 08 January 2010
AUD - Auditor's letter of resignation 20 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 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
363s - Annual Return 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2005
AA - Annual Accounts 04 November 2005
CERTNM - Change of name certificate 08 September 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 28 October 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 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 18 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 23 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
395 - Particulars of a mortgage or charge 21 August 2002
363s - Annual Return 12 February 2002
CERTNM - Change of name certificate 10 January 2002
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363a - Annual Return 22 January 1999
287 - Change in situation or address of Registered Office 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AA - Annual Accounts 17 September 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
AA - Annual Accounts 08 October 1997
363a - Annual Return 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 1997
353 - Register of members 02 February 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
AUD - Auditor's letter of resignation 13 October 1996
386 - Notice of passing of resolution removing an auditor 17 September 1996
AA - Annual Accounts 12 September 1996
RESOLUTIONS - N/A 05 September 1996
363s - Annual Return 17 July 1996
288 - N/A 20 February 1996
MEM/ARTS - N/A 03 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 28 July 1995
RESOLUTIONS - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
CERTNM - Change of name certificate 24 April 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 22 July 1994
288 - N/A 20 April 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 20 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
123 - Notice of increase in nominal capital 30 November 1992
363s - Annual Return 14 July 1992
RESOLUTIONS - N/A 30 June 1992
AA - Annual Accounts 22 June 1992
SA - Shares agreement 12 May 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 12 May 1992
88(2)P - N/A 16 April 1992
RESOLUTIONS - N/A 18 February 1992
RESOLUTIONS - N/A 18 February 1992
RESOLUTIONS - N/A 18 February 1992
123 - Notice of increase in nominal capital 18 February 1992
288 - N/A 07 January 1992
363b - Annual Return 02 August 1991
288 - N/A 18 June 1991
287 - Change in situation or address of Registered Office 05 June 1991
287 - Change in situation or address of Registered Office 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1991
RESOLUTIONS - N/A 18 April 1991
AA - Annual Accounts 08 April 1991
288 - N/A 10 December 1990
288 - N/A 07 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 19 April 1990
288 - N/A 30 January 1990
288 - N/A 22 November 1989
288 - N/A 24 October 1989
288 - N/A 04 August 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 June 1989
288 - N/A 22 May 1989
363 - Annual Return 19 May 1989
288 - N/A 22 March 1989
288 - N/A 24 February 1989
288 - N/A 25 October 1988
AA - Annual Accounts 14 October 1988
288 - N/A 28 April 1988
288 - N/A 27 April 1988
RESOLUTIONS - N/A 25 April 1988
RESOLUTIONS - N/A 25 April 1988
287 - Change in situation or address of Registered Office 22 March 1988
363 - Annual Return 02 March 1988
CERTNM - Change of name certificate 29 February 1988
AA - Annual Accounts 27 October 1987
RESOLUTIONS - N/A 11 June 1987
363 - Annual Return 18 March 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2004 Fully Satisfied

N/A

Security accession deed 15 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.