Euroflow Engineering Ltd

General information

Name:

Euroflow Engineering Limited

Office Address:

36 Park Row LS1 5JL Leeds

Number: 02281279

Incorporation date: 1988-07-28

Dissolution date: 2021-08-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 36 Park Row, Leeds LS1 5JL Euroflow Engineering Ltd was categorised as a Private Limited Company with 02281279 Companies House Reg No. This firm was set up on 1988-07-28. Euroflow Engineering Ltd had existed in the business for 33 years. Created as Glenside Riding Surfaces (1990), the company used the name until 1996-04-16, then it got changed to Euroflow Engineering Ltd.

In this firm, a number of director's obligations have so far been fulfilled by Paul M., Melanie M. and Michael M.. Within the group of these three people, Michael M. had managed the firm for the longest period of time, having been one of the many members of company's Management Board for 29 years.

The companies that controlled this firm were: Millwood Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Boston at Marsh Lane, PE21 7PJ.

  • Previous company's names
  • Euroflow Engineering Ltd 1996-04-16
  • Glenside Riding Surfaces (1990) Limited 1988-07-28

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 08 January 2018

Latest update: 21 February 2024

Sharon N.

Role: Secretary

Appointed: 02 July 2004

Latest update: 21 February 2024

Melanie M.

Role: Director

Appointed: 01 April 1999

Latest update: 21 February 2024

Michael M.

Role: Director

Appointed: 26 January 1992

Latest update: 21 February 2024

People with significant control

Millwood Holdings Ltd
Address: Millwood Holdings Marsh Lane, Boston, PE21 7PJ, England
Legal authority Companies Act
Legal form Limited Company
Notified on 29 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael M.
Notified on 10 April 2019
Ceased on 29 April 2019
Nature of control:
over 3/4 of shares
Melanie M.
Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 30 January 2020
Confirmation statement last made up date 16 January 2019
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 November 2014
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 16 February 2016
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2018 (AA)
filed on: 15th, June 2018
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 28930 :
33
Company Age

Closest Companies - by postcode