Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Euroflow Engineering Ltd
Euroflow Engineering Ltd is a dissolved company incorporated on 28 July 1988 with the registered office located in Leeds, West Yorkshire. Euroflow Engineering Ltd was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 August 2021
(4 years ago)
Was
33 years old
at the time of dissolution
Following
liquidation
Company No
02281279
Private limited company
Age
37 years
Incorporated
28 July 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Euroflow Engineering Ltd
Contact
Address
36 Park Row
Leeds
LS1 5JL
Same address for the past
6 years
Companies in LS1 5JL
Telephone
01205357887
Email
Available in Endole App
Website
Euroflow.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Melanie Louise Benton Baker
Director • British • Lives in England • Born in Feb 1967
Mr Paul Darren Millard
Director • Sales Director • British • Lives in England • Born in Jan 1967
Michael Denis Benton Milnes
Director • Woodshavings And Sawdust Contr • British • Lives in England • Born in Jul 1934
Mrs Sharon Elizabeth Needham
Secretary • Pa • British • Born in Jan 1968
Millwood Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Millwood Holdings Limited
Melanie Louise Benton Baker and Michael Denis Benton Milnes are mutual people.
Active
Gripol Ltd
Mr Paul Darren Millard is a mutual person.
Active
Vita Nova Solutions Ltd
Mr Paul Darren Millard is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
31 Mar 2018
For period
1 Oct
⟶
31 Mar 2018
Traded for
18 months
Cash in Bank
£122
Decreased by £51 (-29%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 1 (-6%)
Total Assets
£1.18M
Increased by £416.94K (+55%)
Total Liabilities
-£1.15M
Increased by £472.92K (+70%)
Net Assets
£33.65K
Decreased by £55.98K (-62%)
Debt Ratio (%)
97%
Increased by 8.87% (+10%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 14 Aug 2021
Moved to Dissolution
4 Years Ago on 14 May 2021
Administration Period Extended
5 Years Ago on 23 Apr 2020
Registered Address Changed
6 Years Ago on 10 Jun 2019
Administrator Appointed
6 Years Ago on 7 Jun 2019
Millwood Holdings Ltd (PSC) Appointed
6 Years Ago on 29 Apr 2019
Michael Denis Benton Milnes (PSC) Resigned
6 Years Ago on 29 Apr 2019
Melanie Louise Benton Milnes (PSC) Resigned
6 Years Ago on 10 Apr 2019
Michael Dennis Benton Milnes (PSC) Appointed
6 Years Ago on 10 Apr 2019
Mr Michael Dennis Benton Milnes (PSC) Details Changed
6 Years Ago on 10 Apr 2019
Get Alerts
Get Credit Report
Discover Euroflow Engineering Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 14 Aug 2021
Notice of move from Administration to Dissolution
Submitted on 14 May 2021
Administrator's progress report
Submitted on 14 May 2021
Administrator's progress report
Submitted on 16 Dec 2020
Administrator's progress report
Submitted on 18 Jun 2020
Notice of extension of period of Administration
Submitted on 23 Apr 2020
Administrator's progress report
Submitted on 16 Dec 2019
Statement of affairs with form AM02SOA
Submitted on 13 Sep 2019
Notice of deemed approval of proposals
Submitted on 25 Jun 2019
Statement of administrator's proposal
Submitted on 13 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs