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.
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 |
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 |
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 |