EUROFLOW AUTOMATION LTD
Overview
| Company Name | EUROFLOW AUTOMATION LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10364097 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EUROFLOW AUTOMATION LTD?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is EUROFLOW AUTOMATION LTD located?
| Registered Office Address | C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row NG1 6EE Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROFLOW AUTOMATION LTD?
| Company Name | From | Until |
|---|---|---|
| FENLAND ENGINEERING SUPPLIES LIMITED | Sep 07, 2016 | Sep 07, 2016 |
What are the latest accounts for EUROFLOW AUTOMATION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EUROFLOW AUTOMATION LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 26, 2025 |
| Next Confirmation Statement Due | Nov 09, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2024 |
| Overdue | Yes |
What are the latest filings for EUROFLOW AUTOMATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Eurohouse, Riverside Industrial Estate Marsh Lane Boston PE21 7PJ United Kingdom to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on Sep 02, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||||||||||
Registered office address changed from Millwood Holdings Ltd Marsh Lane Riverside Industrial Estate Boston PE21 7PJ United Kingdom to Eurohouse, Riverside Industrial Estate Marsh Lane Boston PE21 7PJ on Mar 26, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Cessation of Ibrahim Said Aldaajani as a person with significant control on Oct 24, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Millwood Holdings Limited as a person with significant control on Oct 24, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Saeed Ibrahim Aldaajani as a person with significant control on Oct 24, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Melanie Louise Benton Baker as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Ibrahim Said Aldaajani as a person with significant control on Apr 20, 2023 | 2 pages | PSC01 | ||||||||||
Change of details for Millwood Holdings Limited as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Michael Denis Benton Milnes as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Saeed Ibrahim Aldaajani as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Millwood Holdings Limited as a person with significant control on Sep 27, 2022 | 2 pages | PSC05 | ||||||||||
Second filing of Confirmation Statement dated Oct 03, 2021 | 3 pages | RP04CS01 | ||||||||||
Who are the officers of EUROFLOW AUTOMATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALDAAJANI, Saeed Ibrahim | Director | Cumberland House 35 Park Row NG1 6EE Nottingham C/O Bridgewood Financial Solutions Limited Nottinghamshire | England | Saudi Arabian | 306638380001 | |||||
| BAKER, Melanie Louise Benton | Director | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | England | British | Director | 47118620013 | ||||
| MILLARD, Paul Darren | Director | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | England | British | Sales Director | 95917280001 | ||||
| MILNES, Michael Denis Benton | Director | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | England | British | Engineer | 169918380001 | ||||
| MILNES, Michael Denis Benton | Director | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | England | British | Engineer | 169918380001 | ||||
| MILNES, Michael Denis Benton | Director | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | England | British | Director | 169918380001 | ||||
| WALKER, Jason | Director | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | England | British | Director | 194474400001 |
Who are the persons with significant control of EUROFLOW AUTOMATION LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saeed Ibrahim Aldaajani | Oct 24, 2023 | Cumberland House 35 Park Row NG1 6EE Nottingham C/O Bridgewood Financial Solutions Limited Nottinghamshire | No | ||||||||||
Nationality: Saudi Arabian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ibrahim Said Aldaajani | Apr 20, 2023 | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | Yes | ||||||||||
Nationality: Saudi Arabian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Millwood Holdings Limited | Oct 14, 2020 | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Euro House Lincolnshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Melanie Louise Benton Milnes | Mar 18, 2019 | Marsh Lane Riverside Industrial Estate PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Denis Benton Milnes | Sep 07, 2016 | Marsh Lane PE21 7PJ Boston Millwood Holdings Ltd United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does EUROFLOW AUTOMATION LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0