Truflame (welding Equipment) Limited SOUTH YORKSHIRE


Founded in 1982, Truflame (welding Equipment), classified under reg no. 01608371 is an active company. Currently registered at 56 Newhall Road S9 2QL, South Yorkshire the company has been in the business for 42 years. Its financial year was closed on Friday 29th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 4 directors in the the firm, namely Russel P., Andrew D. and Christopher G. and others. In addition one secretary - Andrew D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Terry A. who worked with the the firm until 1 May 2018.

Truflame (welding Equipment) Limited Address / Contact

Office Address 56 Newhall Road
Office Address2 Sheffield
Town South Yorkshire
Post code S9 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608371
Date of Incorporation Mon, 18th Jan 1982
Industry Wholesale of other machinery and equipment
End of financial Year 29th November
Company age 42 years old
Account next due date Thu, 29th Aug 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Russel P.

Position: Director

Appointed: 01 June 2023

Andrew D.

Position: Director

Appointed: 07 September 2021

Andrew D.

Position: Secretary

Appointed: 01 May 2018

Christopher G.

Position: Director

Appointed: 02 April 1999

Stephen G.

Position: Director

Appointed: 12 September 1991

Terry A.

Position: Secretary

Appointed: 09 December 2003

Resigned: 01 May 2018

John M.

Position: Director

Appointed: 02 April 1999

Resigned: 31 May 2004

John M.

Position: Director

Appointed: 12 September 1991

Resigned: 09 December 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Christopher G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen G. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand59 1716 9338 099245 706214 010418 033119 318231 256
Current Assets843 151778 3201 762 4872 008 1791 856 2851 908 0001 604 5861 773 425
Debtors603 815563 2171 552 6381 426 4731 151 206771 1991 053 740986 300
Net Assets Liabilities742 222662 271605 351516 353496 722484 874552 488619 478
Other Debtors3 28854 474283 052599 638290 8488 38713 10164 114
Property Plant Equipment426 281417 054441 021454 466478 418464 915790 317870 784
Total Inventories180 165208 170201 750336 000491 069407 286431 528555 869
Other
Accumulated Depreciation Impairment Property Plant Equipment365 425381 681400 497422 609456 780487 624526 656569 996
Average Number Employees During Period 20232827242124
Bank Borrowings  232 957212 333368 730602 510321 811288 283
Bank Borrowings Overdrafts2 370105 939204 784170 578337 629586 288287 903254 758
Bank Overdrafts2 370105 939236 673289 0794 739   
Creditors4 123555 099204 784170 578337 629589 883291 862288 656
Finance Lease Liabilities Present Value Total4 1234 123   3 5953 95933 898
Fixed Assets451 075441 848465 815479 260503 212839 709815 111895 578
Increase From Depreciation Charge For Year Property Plant Equipment 16 25618 81622 11234 17130 84439 03243 340
Investments Fixed Assets24 79424 79424 79424 79424 79424 79424 79424 794
Net Current Assets Liabilities297 812223 221349 489213 817344 453246 04239 19732 213
Number Shares Issued Fully Paid  10 00010 00010 00010 00010 00010 000
Other Creditors53 02658 05250 173330 346665 571547 765520 579669 609
Other Investments Other Than Loans24 79424 79424 79424 79424 79424 79424 79424 794
Other Taxation Social Security Payable49 49151 86878 21279 010103 859176 763198 610189 128
Par Value Share  111111
Property Plant Equipment Gross Cost791 706798 735841 518877 075935 1981 302 5391 316 9731 440 780
Provisions For Liabilities Balance Sheet Subtotal2 5422 7985 1696 14613 31410 9949 95819 657
Total Additions Including From Business Combinations Property Plant Equipment 7 02942 78335 55758 12317 34114 434123 807
Total Assets Less Current Liabilities748 887665 069815 304693 077847 6651 085 751854 308927 791
Total Borrowings10 616110 062469 630501 412947 6151 076 341773 852927 781
Trade Creditors Trade Payables436 329335 1171 019 7671 054 172706 562604 405809 688837 227
Trade Debtors Trade Receivables600 527508 7431 269 586826 835860 358762 8121 040 639922 186
Increase Decrease In Property Plant Equipment     950 67 113

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements