Truflo Air Movement Limited BRISTOL


Truflo Air Movement started in year 2005 as Private Limited Company with registration number 05500950. The Truflo Air Movement company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bristol at First Floor Templeback. Postal code: BS1 6FL. Since July 27, 2005 Truflo Air Movement Limited is no longer carrying the name Ultramade.

The company has 4 directors, namely Jeremy N., Wayde H. and Thomas M. and others. Of them, Wolodymyr P. has been with the company the longest, being appointed on 15 August 2005 and Jeremy N. has been with the company for the least time - from 1 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Truflo Air Movement Limited Address / Contact

Office Address First Floor Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05500950
Date of Incorporation Wed, 6th Jul 2005
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jeremy N.

Position: Director

Appointed: 01 September 2022

Wayde H.

Position: Director

Appointed: 31 August 2020

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 30 November 2016

Thomas M.

Position: Director

Appointed: 01 January 2016

Wolodymyr P.

Position: Director

Appointed: 15 August 2005

Mark G.

Position: Director

Appointed: 01 September 2020

Resigned: 11 March 2022

Jim S.

Position: Director

Appointed: 03 July 2015

Resigned: 17 April 2020

Michael R.

Position: Secretary

Appointed: 26 April 2010

Resigned: 03 July 2015

Isaac W.

Position: Secretary

Appointed: 26 April 2010

Resigned: 30 November 2016

Harry S.

Position: Director

Appointed: 26 April 2010

Resigned: 31 December 2015

Joseph M.

Position: Director

Appointed: 26 April 2010

Resigned: 08 February 2012

Joseph R.

Position: Director

Appointed: 26 April 2010

Resigned: 08 February 2012

Isaac W.

Position: Director

Appointed: 12 December 2006

Resigned: 06 April 2020

Theodore L.

Position: Secretary

Appointed: 15 August 2005

Resigned: 08 February 2012

Gary E.

Position: Director

Appointed: 15 August 2005

Resigned: 31 December 2007

David H.

Position: Director

Appointed: 15 August 2005

Resigned: 31 October 2007

Alfred S.

Position: Director

Appointed: 15 August 2005

Resigned: 26 April 2010

John S.

Position: Director

Appointed: 15 August 2005

Resigned: 30 September 2006

Robert J.

Position: Director

Appointed: 15 August 2005

Resigned: 31 January 2006

Wolodymyr P.

Position: Secretary

Appointed: 15 August 2005

Resigned: 30 November 2016

Karen T.

Position: Secretary

Appointed: 15 July 2005

Resigned: 08 February 2012

Jason S.

Position: Secretary

Appointed: 15 July 2005

Resigned: 15 August 2005

Daniel F.

Position: Director

Appointed: 15 July 2005

Resigned: 15 August 2005

John L.

Position: Director

Appointed: 08 July 2005

Resigned: 08 February 2012

Jinal S.

Position: Secretary

Appointed: 08 July 2005

Resigned: 15 August 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 July 2005

Resigned: 08 July 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2005

Resigned: 08 July 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Jeffrey F. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Pti Silencing-Cooling Holdings Llc that put Eden Prairie, Usa as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jeffrey F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pti Silencing-Cooling Holdings Llc

Phillips & Temro Industries 9700 74th Street, Eden Prairie, Minnesota 55344, Usa

Legal authority Delaware Limited Liability Company Act
Legal form Limited Liability Company
Country registered Delaware
Place registered Delaware
Registration number 5390754
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ultramade July 27, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to September 30, 2022
filed on: 14th, July 2023
Free Download (42 pages)

Company search

Advertisements