Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUFLO INTERNATIONAL LIMITED
Company Information for

TRUFLO INTERNATIONAL LIMITED

LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
Company Registration Number
00164822
Private Limited Company
Active

Company Overview

About Truflo International Ltd
TRUFLO INTERNATIONAL LIMITED was founded on 1920-03-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Truflo International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRUFLO INTERNATIONAL LIMITED
 
Legal Registered Office
LAKESIDE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7XZ
Other companies in B37
 
Telephone01932837700
 
Previous Names
FCX INTERNATIONAL PLC18/07/2005
Filing Information
Company Number 00164822
Company ID Number 00164822
Date formed 1920-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 04:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUFLO INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRUFLO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
LUKE GRANT
Director 2016-06-30
ANDREW WILLIAM TOM JACKSON
Director 2017-08-30
SALLY MCKONE
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BEN GUEST
Director 2015-03-20 2017-09-15
IVAN RONALD
Company Secretary 2011-03-30 2017-03-24
IVAN EDWARD RONALD
Director 2011-03-30 2017-03-24
IAIN DOMINIC MOORE
Director 2009-12-04 2015-03-20
JOHN ROBERT PERKINS
Company Secretary 2006-04-26 2011-03-30
JOHN ROBERT PERKINS
Director 2006-04-26 2011-03-30
CARL NIGEL ROBINSON
Director 2006-04-26 2009-12-04
NICHOLAS WILLIAMS
Company Secretary 2003-11-24 2006-04-26
ANNIBALE FELICE LAURIELLO
Director 2002-08-08 2006-04-26
JOHN ANTHONY PERKINS
Director 1992-05-22 2006-04-26
EDMUND JOHN PRICE
Director 2001-04-09 2006-04-26
EDMUND JOHN PRICE
Company Secretary 1992-05-22 2003-11-24
PAUL MALCOLM BRIDGES
Director 2002-07-16 2002-08-08
STUART RHYS STRADLING
Director 1995-11-01 2002-07-18
KENNETH RIGBY WILLIAMS
Director 1992-05-22 2002-07-18
BRUCE GORDON MCINNES
Director 1992-05-22 2001-05-18
ALEX ORR
Director 1995-12-01 2000-05-31
ROGER SYDNEY GRINDY
Director 1992-05-22 2000-03-21
WILLIAM EDWIN MORRIS CLEGG
Director 1992-05-22 1996-05-21
JOHN EDWARD HOCKADAY
Director 1992-05-22 1994-05-24
JOHN KERR SHEPHERD
Director 1992-05-22 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE GRANT IMI SCOTLAND LIMITED Director 2016-07-01 CURRENT 2010-05-12 Active
LUKE GRANT TRUFLO INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2002-05-03 Active
LUKE GRANT IMI REFINERS LIMITED Director 2016-06-30 CURRENT 1917-08-24 Active
LUKE GRANT TRUFLO GROUP LIMITED Director 2016-06-30 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON IMI REFINERS LIMITED Director 2018-04-30 CURRENT 1917-08-24 Active
ANDREW WILLIAM TOM JACKSON HOLFORD ESTATES LIMITED Director 2018-04-20 CURRENT 1974-08-20 Active
ANDREW WILLIAM TOM JACKSON TRUFLO INVESTMENTS LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDREW WILLIAM TOM JACKSON LIQUICK 211 LIMITED Director 2017-09-15 CURRENT 1958-01-21 Active
ANDREW WILLIAM TOM JACKSON IMI PROPERTY INVESTMENTS LIMITED Director 2017-09-15 CURRENT 1989-06-15 Active
ANDREW WILLIAM TOM JACKSON IMI MARSTON LIMITED Director 2017-09-15 CURRENT 1919-06-12 Active
ANDREW WILLIAM TOM JACKSON TRUFLO GROUP LIMITED Director 2017-09-15 CURRENT 2002-05-03 Active
ANDRI ANDREOU MEDIA OPTIMIZERS INTERNATIONAL LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
SALLY MCKONE FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED Director 2018-04-14 CURRENT 1987-01-14 Active
SALLY MCKONE IMI LAKESIDE FIVE LIMITED Director 2017-03-24 CURRENT 1961-12-29 Liquidation
SALLY MCKONE IMI GROUP LIMITED Director 2017-03-24 CURRENT 2007-10-01 Active
SALLY MCKONE IMI GERMANY LIMITED Director 2017-03-24 CURRENT 2011-11-11 Active
SALLY MCKONE IMI FLUID CONTROLS (FINANCE) LIMITED Director 2017-03-24 CURRENT 2013-05-14 Liquidation
SALLY MCKONE TRUFLO INVESTMENTS LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active
SALLY MCKONE CHARLES BAYNES NETHERLANDS B.V. Director 2017-03-24 CURRENT 2005-02-11 Active
SALLY MCKONE IMI SCOTLAND LIMITED Director 2017-03-24 CURRENT 2010-05-12 Active
SALLY MCKONE ANSON CAST PRODUCTS LIMITED Director 2017-03-24 CURRENT 1938-03-07 Liquidation
SALLY MCKONE IMI PROPERTY INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1989-06-15 Active
SALLY MCKONE PREMIER PROFILES LIMITED Director 2017-03-24 CURRENT 1990-10-11 Liquidation
SALLY MCKONE IMI HOLDINGS LLC Director 2017-03-24 CURRENT 2002-11-21 Active
SALLY MCKONE IMI OVERSEAS INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1925-10-26 Active
SALLY MCKONE IMI MARSTON LIMITED Director 2017-03-24 CURRENT 1919-06-12 Active
SALLY MCKONE IMI KYNOCH LIMITED Director 2017-03-24 CURRENT 1962-01-26 Active
SALLY MCKONE TRUFLO GROUP LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-01-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-05-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-10Change of details for Truflo Investments Limited as a person with significant control on 2016-04-06
2023-01-10CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-10PSC05Change of details for Truflo Investments Limited as a person with significant control on 2016-04-06
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-03-14CH01Director's details changed for Mr Luke Grant on 2021-02-28
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-04-30AP01DIRECTOR APPOINTED MR ADRIAN EDWARDS
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2020-01-31AP01DIRECTOR APPOINTED MR LUKE GRANT
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN GUEST
2017-08-30AP01DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM C/O Imi Plc - Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
2017-06-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-03-27AP01DIRECTOR APPOINTED MRS SALLY MCKONE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IVAN RONALD
2017-03-27TM02APPOINTMENT TERMINATED, SECRETARY IVAN RONALD
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 9063780
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2016-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-07-08AP01DIRECTOR APPOINTED MR LUKE GRANT
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04AR0101/01/16 FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR BEN GUEST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 9063780
2015-01-12AR0101/01/15 FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 9063780
2014-01-03AR0101/01/14 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EDWARD RONALD / 01/01/2013
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOMINIC MOORE / 01/01/2013
2014-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / IVAN RONALD / 01/01/2013
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0101/01/13 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0101/01/12 FULL LIST
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM NOBEL WAY WITTON BIRMINGHAM WEST MIDLANDS B6 7ES
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN PERKINS
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS
2011-04-21AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2011-04-21AP03SECRETARY APPOINTED IVAN RONALD
2011-02-15AR0101/01/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0101/01/10 FULL LIST
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON
2009-12-16AP01DIRECTOR APPOINTED IAIN DOMINIC MOORE
2009-10-20MISCSECTION 519
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-07363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-09-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-09-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-09-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-09-22RES02REREG PLC-PRI 12/09/06
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2006-05-25288bSECRETARY RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-25363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-24353LOCATION OF REGISTER OF MEMBERS
2005-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18CERTNMCOMPANY NAME CHANGED FCX INTERNATIONAL PLC CERTIFICATE ISSUED ON 18/07/05
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-09-20AUDSAUDITORS' STATEMENT
2004-09-2043(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-09-20RES02REREG PRI-PLC 08/09/04
2004-09-20CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2004-09-20AUDRAUDITORS' REPORT
2004-09-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-2043(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRUFLO INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUFLO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-25 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITYAGENT)
SECURITY ACCESSION DEED 2002-08-15 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEED OF CHARGE 1991-03-07 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
OMNIBUS LETTER OF SET OFF 1987-02-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-02-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-09-28 Satisfied ENGLISH INDUSTRIAL ESTATES CORPORATION
LETTER OF SET OFF 1984-04-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-04-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRUFLO INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TRUFLO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRUFLO INTERNATIONAL LIMITED owns 1 domain names.

fc-x.co.uk  

Trademarks
We have not found any records of TRUFLO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUFLO INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRUFLO INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRUFLO INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUFLO INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUFLO INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.