About

Registered Number: 05246381
Date of Incorporation: 30/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit3b Greystoke Business Centre, High Street Portishead, Bristol, North Somerset, BS20 6PY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.