About

Registered Number: 01986321
Date of Incorporation: 05/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham, B3 2JR,

 

Based in Birmingham, Truflow Hydraulic Components Ltd was registered on 05 February 1986, it's status at Companies House is "Active". There are 5 directors listed as Carr, David Michael, Jarrell, William Thomas, Pincher, Andrew Michael, Pincher, Sharon Kathleen, Pincher, Thomas Oliver for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, David Michael 27 May 2016 - 1
JARRELL, William Thomas 27 May 2016 25 June 2019 1
PINCHER, Andrew Michael 11 May 1993 20 May 2016 1
PINCHER, Sharon Kathleen N/A 11 May 1993 1
PINCHER, Thomas Oliver N/A 26 August 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
MR01 - N/A 09 October 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 05 July 2017
RESOLUTIONS - N/A 12 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 17 June 2016
MR04 - N/A 13 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AD01 - Change of registered office address 27 May 2016
MR04 - N/A 27 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM02 - Termination of appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 28 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 20 June 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 13 July 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 04 July 1996
287 - Change in situation or address of Registered Office 17 April 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 05 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 22 July 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 07 July 1993
288 - N/A 28 June 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 15 July 1992
363a - Annual Return 28 August 1991
AA - Annual Accounts 14 May 1991
363a - Annual Return 14 May 1991
363a - Annual Return 29 October 1990
AA - Annual Accounts 17 October 1990
288 - N/A 02 October 1990
395 - Particulars of a mortgage or charge 25 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1990
288 - N/A 14 June 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
288 - N/A 03 May 1989
PUC 2 - N/A 25 August 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 1988
288 - N/A 22 August 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
395 - Particulars of a mortgage or charge 14 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
288 - N/A 23 March 1987
287 - Change in situation or address of Registered Office 23 March 1987
288 - N/A 17 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

Fixed and floating charge 09 February 2006 Fully Satisfied

N/A

Debenture 18 September 1990 Fully Satisfied

N/A

Debenture 01 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.