Having been setup in 2004, Euroflo Group Ltd has its registered office in Bristol in North Somerset, it's status at Companies House is "Active". The current directors of the business are listed as Jenkins, Andrew David, Jenkins, Barry, Jenkins, David Arthur, Warby, Malcolm Edmund at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Andrew David | 01 December 2008 | - | 1 |
JENKINS, Barry | 01 December 2008 | - | 1 |
JENKINS, David Arthur | 30 September 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARBY, Malcolm Edmund | 30 September 2004 | 01 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 03 October 2017 | |
SH01 - Return of Allotment of shares | 14 July 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 07 October 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 08 October 2014 | |
CH03 - Change of particulars for secretary | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 12 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 18 February 2009 | |
288a - Notice of appointment of directors or secretaries | 24 December 2008 | |
288a - Notice of appointment of directors or secretaries | 24 December 2008 | |
288b - Notice of resignation of directors or secretaries | 24 December 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
AC92 - N/A | 13 November 2007 | |
287 - Change in situation or address of Registered Office | 13 November 2007 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 13 November 2007 | |
GAZ2 - Second notification of strike-off action in London Gazette | 03 July 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 March 2007 | |
363s - Annual Return | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
NEWINC - New incorporation documents | 30 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 28 July 2008 | Outstanding |
N/A |