UKBizDB.co.uk

EUROFLOW ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euroflow Engineering Ltd. The company was founded 35 years ago and was given the registration number 02281279. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:EUROFLOW ENGINEERING LTD
Company Number:02281279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 July 1988
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:36 Park Row, Leeds, LS1 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Park Row, Leeds, LS1 5JL

Secretary02 July 2004Active
36, Park Row, Leeds, LS1 5JL

Director08 January 2018Active
36, Park Row, Leeds, LS1 5JL

Director01 April 1999Active
Marsh Lane, Boston, PE21 7PJ

Director-Active
The Old Mill Chapel Lane, New Bolingbroke, Boston, PE22 7LF

Secretary-Active
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7PJ

Director06 January 2016Active
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7PJ

Director06 April 2010Active
36 Brand End Road, Butterwick, Boston, PE22 0JD

Director21 February 1996Active
36 Brand End Road, Butterwick, Boston, PE22 0JD

Director-Active
The Nursery, Fishtoft Road, Boston, PE21 0QR

Director01 May 2008Active
Janarth Cottage The Gride, Old Leake, Boston, PE22 9SD

Director-Active
Hatfield, Wyberton West Road, Boston, PE21 7LQ

Director01 August 2003Active

People with Significant Control

Millwood Holdings Ltd
Notified on:29 April 2019
Status:Active
Country of residence:England
Address:Millwood Holdings, Marsh Lane, Boston, England, PE21 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Michael Denis Benton Milnes
Notified on:10 April 2019
Status:Active
Date of birth:July 1934
Nationality:British
Address:Riverside Industrial Estate, Boston, PE21 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Melanie Louise Benton Milnes
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Riverside Industrial Estate, Boston, PE21 7PJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-14Gazette

Gazette dissolved liquidation.

Download
2021-05-14Insolvency

Liquidation in administration progress report.

Download
2021-05-14Insolvency

Liquidation in administration move to dissolution.

Download
2020-12-16Insolvency

Liquidation in administration progress report.

Download
2020-06-18Insolvency

Liquidation in administration progress report.

Download
2020-04-23Insolvency

Liquidation in administration extension of period.

Download
2019-12-16Insolvency

Liquidation in administration progress report.

Download
2019-09-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-06-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-06-13Insolvency

Liquidation in administration proposals.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-06-07Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Change person secretary company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.