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.
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 | : |
|
Registered Address | : | 36 Park Row, Leeds, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Park Row, Leeds, LS1 5JL | Secretary | 02 July 2004 | Active |
36, Park Row, Leeds, LS1 5JL | Director | 08 January 2018 | Active |
36, Park Row, Leeds, LS1 5JL | Director | 01 April 1999 | Active |
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 | Director | 06 January 2016 | Active |
Riverside Industrial Estate, Marsh Lane, Boston, PE21 7PJ | Director | 06 April 2010 | Active |
36 Brand End Road, Butterwick, Boston, PE22 0JD | Director | 21 February 1996 | Active |
36 Brand End Road, Butterwick, Boston, PE22 0JD | Director | - | Active |
The Nursery, Fishtoft Road, Boston, PE21 0QR | Director | 01 May 2008 | Active |
Janarth Cottage The Gride, Old Leake, Boston, PE22 9SD | Director | - | Active |
Hatfield, Wyberton West Road, Boston, PE21 7LQ | Director | 01 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-14 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-14 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-12-16 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-23 | Insolvency | Liquidation in administration extension of period. | Download |
2019-12-16 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-06-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-06-13 | Insolvency | Liquidation in administration proposals. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Officers | Change person secretary company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.