EUROFLOW AUTOMATION LTD

EUROFLOW AUTOMATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEUROFLOW AUTOMATION LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10364097
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EUROFLOW AUTOMATION LTD?

    Previous Company Names
    Company NameFromUntil
    FENLAND ENGINEERING SUPPLIES LIMITEDSep 07, 2016Sep 07, 2016

    What are the latest accounts for EUROFLOW AUTOMATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EUROFLOW AUTOMATION LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueYes

    What are the latest filings for EUROFLOW AUTOMATION LTD?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 29, 2025

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    11 pagesAA

    Confirmation statement made on Oct 26, 2023 with updates

    5 pagesCS01

    Cessation of Ibrahim Said Aldaajani as a person with significant control on Oct 24, 2023

    1 pagesPSC07

    Cessation of Millwood Holdings Limited as a person with significant control on Oct 24, 2023

    1 pagesPSC07

    Notification of Saeed Ibrahim Aldaajani as a person with significant control on Oct 24, 2023

    2 pagesPSC01

    Termination of appointment of Melanie Louise Benton Baker as a director on Oct 24, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ

    1 pagesAD03

    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 pagesAD02

    Confirmation statement made on Apr 20, 2023 with updates

    5 pagesCS01

    Notification of Ibrahim Said Aldaajani as a person with significant control on Apr 20, 2023

    2 pagesPSC01

    Change of details for Millwood Holdings Limited as a person with significant control on Apr 20, 2023

    2 pagesPSC05

    Termination of appointment of Michael Denis Benton Milnes as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr Saeed Ibrahim Aldaajani as a director on Mar 01, 2023

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Oct 03, 2022 with updates

    4 pagesCS01

    Change of details for Millwood Holdings Limited as a person with significant control on Sep 27, 2022

    2 pagesPSC05

    Second filing of Confirmation Statement dated Oct 03, 2021

    3 pagesRP04CS01

    Who are the officers of EUROFLOW AUTOMATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDAAJANI, Saeed Ibrahim
    Cumberland House
    35 Park Row
    NG1 6EE Nottingham
    C/O Bridgewood Financial Solutions Limited
    Nottinghamshire
    Director
    Cumberland House
    35 Park Row
    NG1 6EE Nottingham
    C/O Bridgewood Financial Solutions Limited
    Nottinghamshire
    EnglandSaudi Arabian306638380001
    BAKER, Melanie Louise Benton
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    Director
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    EnglandBritishDirector47118620013
    MILLARD, Paul Darren
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    Director
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    EnglandBritishSales Director95917280001
    MILNES, Michael Denis Benton
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    Director
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    EnglandBritishEngineer169918380001
    MILNES, Michael Denis Benton
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    Director
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    EnglandBritishEngineer169918380001
    MILNES, Michael Denis Benton
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    Director
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    EnglandBritishDirector169918380001
    WALKER, Jason
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    Director
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    EnglandBritishDirector194474400001

    Who are the persons with significant control of EUROFLOW AUTOMATION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saeed Ibrahim Aldaajani
    Cumberland House
    35 Park Row
    NG1 6EE Nottingham
    C/O Bridgewood Financial Solutions Limited
    Nottinghamshire
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ibrahim Said Aldaajani
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Millwood Holdings Limited
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Euro House
    Lincolnshire
    England
    Oct 14, 2020
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Euro House
    Lincolnshire
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01022206
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Melanie Louise Benton Milnes
    Marsh Lane
    Riverside Industrial Estate
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Michael Denis Benton Milnes
    Marsh Lane
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    Sep 07, 2016
    Marsh Lane
    PE21 7PJ Boston
    Millwood Holdings Ltd
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EUROFLOW AUTOMATION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Grummitt
    Cumberland House, 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    practitioner
    Cumberland House, 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    Andrew Peter Smith
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire
    practitioner
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    Nottinghamshire

    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