Truflo Marine Limited BIRMINGHAM


Founded in 1970, Truflo Marine, classified under reg no. 00993167 is an active company. Currently registered at 2 Priory Road B6 7LG, Birmingham the company has been in the business for 54 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th September 2005 Truflo Marine Limited is no longer carrying the name Fcx Truflo Marine.

The firm has 2 directors, namely Sukhjinder R., Michael S.. Of them, Sukhjinder R., Michael S. have been with the company the longest, being appointed on 18 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Truflo Marine Limited Address / Contact

Office Address 2 Priory Road
Office Address2 Aston
Town Birmingham
Post code B6 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00993167
Date of Incorporation Fri, 30th Oct 1970
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Sukhjinder R.

Position: Director

Appointed: 18 January 2023

Michael S.

Position: Director

Appointed: 18 January 2023

William L.

Position: Secretary

Resigned: 01 January 1997

Mark B.

Position: Director

Appointed: 27 March 2020

Resigned: 31 December 2022

Stephen R.

Position: Director

Appointed: 27 March 2020

Resigned: 17 January 2023

Lewis N.

Position: Director

Appointed: 19 July 2018

Resigned: 31 December 2022

Nicholas A.

Position: Director

Appointed: 03 January 2018

Resigned: 05 June 2019

Surbjit N.

Position: Director

Appointed: 03 January 2017

Resigned: 30 April 2019

Stephen M.

Position: Director

Appointed: 03 January 2017

Resigned: 27 December 2017

James C.

Position: Secretary

Appointed: 06 November 2015

Resigned: 16 February 2018

Nicholas A.

Position: Director

Appointed: 02 November 2015

Resigned: 03 January 2017

James C.

Position: Director

Appointed: 02 November 2015

Resigned: 16 February 2018

Clayton M.

Position: Director

Appointed: 05 February 2010

Resigned: 23 December 2016

Carl R.

Position: Director

Appointed: 26 April 2006

Resigned: 21 January 2010

John P.

Position: Director

Appointed: 26 April 2006

Resigned: 31 March 2011

John P.

Position: Director

Appointed: 20 September 2002

Resigned: 26 April 2006

Edmund P.

Position: Director

Appointed: 20 September 2002

Resigned: 26 April 2006

Robert B.

Position: Director

Appointed: 01 October 2001

Resigned: 31 October 2009

Andrew S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 06 November 2015

Edmund P.

Position: Secretary

Appointed: 22 December 2000

Resigned: 01 October 2001

Eileen C.

Position: Secretary

Appointed: 01 October 1999

Resigned: 22 December 2000

Kirsten L.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 October 1999

Baker Street Corporate Services Limited

Position: Corporate Director

Appointed: 21 November 1996

Resigned: 20 September 2002

Coach House Management Services Limited

Position: Corporate Director

Appointed: 25 May 1995

Resigned: 20 September 2002

Nicholas B.

Position: Director

Appointed: 17 November 1994

Resigned: 18 December 1998

John V.

Position: Director

Appointed: 16 July 1991

Resigned: 29 December 1995

Walter S.

Position: Director

Appointed: 16 July 1991

Resigned: 31 December 1991

Peter C.

Position: Director

Appointed: 16 July 1991

Resigned: 17 November 1994

John P.

Position: Director

Appointed: 16 July 1991

Resigned: 25 May 1995

Bruce M.

Position: Director

Appointed: 16 July 1991

Resigned: 25 May 1995

Roger G.

Position: Director

Appointed: 16 July 1991

Resigned: 25 May 1995

Edmund P.

Position: Director

Appointed: 16 July 1991

Resigned: 26 January 1994

Robert B.

Position: Director

Appointed: 16 July 1991

Resigned: 18 December 1998

William L.

Position: Director

Appointed: 16 July 1991

Resigned: 18 December 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Imi Plc from Birmingham, England. This PSC is categorised as "a listed plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Imi Plc

Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ, England

Legal authority Uk Company Law
Legal form Listed Plc
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Fcx Truflo Marine September 8, 2005
Truflo Marine Valves January 10, 2002
Truflo Valves April 25, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 5th, June 2023
Free Download (25 pages)

Company search