About

Registered Number: 02281279
Date of Incorporation: 28/07/1988 (35 years and 8 months ago)
Company Status: Administration
Registered Address: 36 Park Row, Leeds, LS1 5JL

 

Based in Leeds, Euroflow Engineering Ltd was established in 1988, it's status in the Companies House registry is set to "Administration". 1-10 people are employed by this business. Sawer, Douglas Ralph is the current director of the company. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWER, Douglas Ralph 01 August 2003 31 December 2017 1

Filing History

Document Type Date
AM06 - N/A 25 June 2019
AM03 - N/A 13 June 2019
AD01 - Change of registered office address 10 June 2019
AM01 - N/A 07 June 2019
PSC02 - N/A 07 May 2019
PSC07 - N/A 29 April 2019
PSC04 - N/A 10 April 2019
PSC01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
CH03 - Change of particulars for secretary 04 April 2019
CH01 - Change of particulars for director 04 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 25 November 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 18 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
MG01 - Particulars of a mortgage or charge 09 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
395 - Particulars of a mortgage or charge 29 July 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 16 May 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 19 January 2001
MISC - Miscellaneous document 11 December 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 02 February 2000
RESOLUTIONS - N/A 15 November 1999
RESOLUTIONS - N/A 15 November 1999
RESOLUTIONS - N/A 15 November 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 31 January 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
AA - Annual Accounts 28 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
123 - Notice of increase in nominal capital 18 April 1996
CERTNM - Change of name certificate 15 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 08 February 1994
288 - N/A 30 April 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 04 February 1993
287 - Change in situation or address of Registered Office 04 February 1993
AA - Annual Accounts 05 June 1992
363b - Annual Return 07 February 1992
287 - Change in situation or address of Registered Office 23 December 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
CERTNM - Change of name certificate 10 July 1990
288 - N/A 27 September 1989
287 - Change in situation or address of Registered Office 27 September 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 September 1989
288 - N/A 19 October 1988
RESOLUTIONS - N/A 23 September 1988
MEM/ARTS - N/A 23 September 1988
NEWINC - New incorporation documents 28 July 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2009 Outstanding

N/A

Debenture 23 July 2003 Fully Satisfied

N/A

Debenture 01 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.