Background WavePink WaveYellow Wave

TRANSFLO INSTRUMENTS LIMITED (01297041)

TRANSFLO INSTRUMENTS LIMITED (01297041) is an active UK company. incorporated on 4 February 1977. with registered office in Tunbridge Wells. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. TRANSFLO INSTRUMENTS LIMITED has been registered for 49 years. Current directors include MANNING, Roland, PLUMBLY, Steven John.

Company Number
01297041
Status
active
Type
ltd
Incorporated
4 February 1977
Age
49 years
Address
Shadwell House, Tunbridge Wells, TN4 8TW
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
MANNING, Roland, PLUMBLY, Steven John
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFLO INSTRUMENTS LIMITED

TRANSFLO INSTRUMENTS LIMITED is an active company incorporated on 4 February 1977 with the registered office located in Tunbridge Wells. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. TRANSFLO INSTRUMENTS LIMITED was registered 49 years ago.(SIC: 27110)

Status

active

Active since 49 years ago

Company No

01297041

LTD Company

Age

49 Years

Incorporated 4 February 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells, TN4 8TW,

Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
May 18
Director Left
Apr 23
Director Left
Sept 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MANNING, Roland

Active
6 Wordsworth Road, MaidstoneME14 2HH
Born November 1967
Director
Appointed 21 Nov 2007

PLUMBLY, Steven John

Active
11 Granville Drive, Herne BayCT6 7QZ
Born March 1967
Director
Appointed 01 Oct 2006

COLLINS, Kevin Joseph

Resigned
4 Otterbourne Place, MaidstoneME15 8JL
Secretary
Appointed N/A
Resigned 01 Jul 2016

AVILA, Keith James

Resigned
83 Spot Lane, MaidstoneME15 8PF
Born August 1963
Director
Appointed 01 Oct 2006
Resigned 06 May 2008

COLLINS, Judith

Resigned
Chaucer House, SittingbourneME9 0EA
Born February 1950
Director
Appointed N/A
Resigned 30 Aug 1996

COLLINS, Kevin Joseph

Resigned
4 Otterbourne Place, MaidstoneME15 8JL
Born September 1946
Director
Appointed N/A
Resigned 01 Sept 2014

PINK, Christopher John

Resigned
65 Lower Green Road, Tunbridge WellsTN4 8TW
Born June 1955
Director
Appointed 01 Sept 2014
Resigned 19 Apr 2023

PLUMBLY, Stuart John

Resigned
Snaylham Farm, IckleshamTN36 4AT
Born March 1944
Director
Appointed N/A
Resigned 01 Sept 2014

REDFORD, Kevin Paul

Resigned
119 Poulton Road, BlackpoolFY3 7JJ
Born September 1966
Director
Appointed 01 Oct 2006
Resigned 15 Sept 2023

Persons with significant control

1

Stuart Plumbly

Active
Shadwell House, Tunbridge WellsTN4 8TW
Born March 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288cChange of Particulars
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Resolution
22 April 1991
RESOLUTIONSResolutions
Resolution
22 April 1991
RESOLUTIONSResolutions
Resolution
22 April 1991
RESOLUTIONSResolutions
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 August 1986
AAAnnual Accounts