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.
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 |
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 |
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 |