About

Registered Number: 03205022
Date of Incorporation: 29/05/1996 (28 years ago)
Company Status: Active
Registered Address: Wexford Place, Lucks Lane, Paddock Wood, Kent, TN12 6PA

 

Founded in 1996, Euroflo Fluid Handling Ltd are based in Paddock Wood, Kent, it has a status of "Active". The company currently employs 11-20 staff. The business is VAT Registered. The business has 5 directors listed as Lavelle, Joseph, Dray, Stephen, Sullivan, David, Taylor, John Edward, Wright, Brian Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVELLE, Joseph 11 November 1996 - 1
TAYLOR, John Edward 03 July 1996 16 June 1997 1
WRIGHT, Brian Victor 02 December 1996 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
DRAY, Stephen 08 April 2010 04 December 2012 1
SULLIVAN, David 17 August 1999 08 April 2010 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 May 2019
MR01 - N/A 02 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 30 May 2017
MR01 - N/A 14 March 2017
MR01 - N/A 13 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 June 2016
MR01 - N/A 05 November 2015
MR01 - N/A 23 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 June 2014
MR04 - N/A 09 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 June 2013
TM02 - Termination of appointment of secretary 19 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 June 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 14 June 2010
RESOLUTIONS - N/A 24 May 2010
SH08 - Notice of name or other designation of class of shares 24 May 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 11 June 2009
395 - Particulars of a mortgage or charge 13 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 17 July 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2003
395 - Particulars of a mortgage or charge 01 August 2003
363s - Annual Return 16 July 2003
287 - Change in situation or address of Registered Office 08 January 2003
169 - Return by a company purchasing its own shares 23 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 14 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 14 June 2000
CERTNM - Change of name certificate 07 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 02 August 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
AA - Annual Accounts 27 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 14 January 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
395 - Particulars of a mortgage or charge 18 June 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 22 November 1996
225 - Change of Accounting Reference Date 18 November 1996
288 - N/A 10 July 1996
288 - N/A 19 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
NEWINC - New incorporation documents 29 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 13 October 2015 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 20 April 2010 Fully Satisfied

N/A

Debenture 11 March 2009 Outstanding

N/A

Mortgage debenture 31 July 2003 Fully Satisfied

N/A

Debenture 30 May 2001 Fully Satisfied

N/A

Debenture 12 January 1999 Fully Satisfied

N/A

Debenture 02 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.