About

Registered Number: 05066228
Date of Incorporation: 08/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Citypoint, Temple Gate, Bristol, BS1 6PL,

 

Having been setup in 2004, Eflow Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 7 directors listed as Parker, Benjamin James, Parker, Benjamin James, Parker, Marsha Muriel, Simmonds, Nicholas, Parker, Alexander George, Partridge, Jeffrey David, Raw, Anthony for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Benjamin James 15 March 2013 - 1
PARKER, Marsha Muriel 08 March 2004 - 1
SIMMONDS, Nicholas 19 February 2017 - 1
PARKER, Alexander George 08 March 2004 22 October 2009 1
PARTRIDGE, Jeffrey David 09 August 2005 07 January 2009 1
RAW, Anthony 22 April 2008 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Benjamin James 08 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CH01 - Change of particulars for director 22 January 2020
CH01 - Change of particulars for director 22 January 2020
CS01 - N/A 22 January 2020
MR04 - N/A 03 January 2020
CS01 - N/A 04 November 2019
MR04 - N/A 21 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 07 June 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 09 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 22 May 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 19 August 2016
MR04 - N/A 06 May 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 11 March 2015
MR07 - N/A 23 August 2014
MR04 - N/A 20 August 2014
MR01 - N/A 18 August 2014
MR01 - N/A 18 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 15 March 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 14 July 2011
CERTNM - Change of name certificate 29 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AD01 - Change of registered office address 16 December 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
225 - Change of Accounting Reference Date 20 January 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 17 June 2008
395 - Particulars of a mortgage or charge 23 April 2008
363a - Annual Return 21 April 2008
RESOLUTIONS - N/A 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 17 July 2006
363a - Annual Return 12 July 2006
RESOLUTIONS - N/A 30 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 11 August 2005
225 - Change of Accounting Reference Date 20 December 2004
395 - Particulars of a mortgage or charge 22 May 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Fully Satisfied

N/A

A registered charge 15 August 2014 Fully Satisfied

N/A

Debenture 17 December 2009 Fully Satisfied

N/A

Debenture 11 April 2008 Fully Satisfied

N/A

Debenture 20 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.