TRANSFLO INSTRUMENTS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8TW

Company number 01297041
Status Active
Incorporation Date 4 February 1977
Company Type Private Limited Company
Address SHADWELL HOUSE, 65 LOWER GREEN ROAD RUSTHALL, TUNBRIDGE WELLS, KENT, TN4 8TW
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Kevin Joseph Collins as a secretary on 1 July 2016. The most likely internet sites of TRANSFLO INSTRUMENTS LIMITED are www.transfloinstruments.co.uk, and www.transflo-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Transflo Instruments Limited is a Private Limited Company. The company registration number is 01297041. Transflo Instruments Limited has been working since 04 February 1977. The present status of the company is Active. The registered address of Transflo Instruments Limited is Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent Tn4 8tw. The company`s financial liabilities are £105.28k. It is £-19.43k against last year. And the total assets are £181.03k, which is £-40.17k against last year. MANNING, Roland is a Director of the company. PINK, Christopher John is a Director of the company. PLUMBLY, Steven John is a Director of the company. REDFORD, Kevin Paul is a Director of the company. Secretary COLLINS, Kevin Joseph has been resigned. Director AVILA, Keith James has been resigned. Director COLLINS, Judith has been resigned. Director COLLINS, Kevin Joseph has been resigned. Director PLUMBLY, Stuart John has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


transflo instruments Key Finiance

LIABILITIES £105.28k
-16%
CASH n/a
TOTAL ASSETS £181.03k
-19%
All Financial Figures

Current Directors

Director
MANNING, Roland
Appointed Date: 21 November 2007
57 years old

Director
PINK, Christopher John
Appointed Date: 01 September 2014
70 years old

Director
PLUMBLY, Steven John
Appointed Date: 01 October 2006
58 years old

Director
REDFORD, Kevin Paul
Appointed Date: 01 October 2006
59 years old

Resigned Directors

Secretary
COLLINS, Kevin Joseph
Resigned: 01 July 2016

Director
AVILA, Keith James
Resigned: 06 May 2008
Appointed Date: 01 October 2006
62 years old

Director
COLLINS, Judith
Resigned: 30 August 1996
75 years old

Director
COLLINS, Kevin Joseph
Resigned: 01 September 2014
79 years old

Director
PLUMBLY, Stuart John
Resigned: 01 September 2014
81 years old

Persons With Significant Control

Stuart Plumbly
Notified on: 31 December 2016
81 years old
Nature of control: Has significant influence or control

TRANSFLO INSTRUMENTS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 August 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Termination of appointment of Kevin Joseph Collins as a secretary on 1 July 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

02 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 77 more events
21 Jul 1988
Accounts for a small company made up to 30 November 1985

21 Jul 1988
Return made up to 31/12/87; no change of members

13 May 1987
Return made up to 31/12/86; full list of members

05 Dec 1986
Particulars of mortgage/charge

22 Aug 1986
Accounts for a small company made up to 30 November 1984

TRANSFLO INSTRUMENTS LIMITED Charges

26 November 1986
Mortgage debenture
Delivered: 5 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…