-
EFLOW LTD - 40 Caversham Road, Reading, RG1 7BT, England, United Kingdom
Company Information
- Company registration number
- 05066228
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 40 Caversham Road
- Reading
- RG1 7BT
- England 40 Caversham Road, Reading, RG1 7BT, England UK
Management
- Managing Directors
- PARKER, Benjamin James
- PARKER, Marsha Muriel
- Company secretaries
- PARKER, Benjamin James
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-03-08
- Age Of Company 2004-03-08 20 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mrs Marsha Muriel Parker
- Eflow Topco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EFLOW (UK) LIMITED
- Legal Entity Identifier (LEI)
- 213800XOY1QSSCNQ6J24
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-02-05
- Last Date: 2023-01-22
-
EFLOW LTD Company Description
- EFLOW LTD is a ltd registered in United Kingdom with the Company reg no 05066228. Its current trading status is "live". It was registered 2004-03-08. It was previously called EFLOW (UK) LIMITED. It has declared SIC or NACE codes as "62020". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at 40 Caversham Road .
Get EFLOW LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eflow Ltd - 40 Caversham Road, Reading, RG1 7BT, England, United Kingdom
- 2004-03-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EFLOW LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
memorandum-articles (2023-08-02) - MA
-
notification-of-a-person-with-significant-control (2023-05-18) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
-
confirmation-statement-with-updates (2023-02-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-11) - MR01
-
mortgage-satisfy-charge-full (2023-07-26) - MR04
-
resolution (2023-09-05) - RESOLUTIONS
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-05) - MR01
-
termination-director-company-with-name-termination-date (2022-07-04) - TM01
-
cessation-of-a-person-with-significant-control (2022-07-04) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2022-03-02) - AA
-
confirmation-statement-with-updates (2022-01-25) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-04) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-28) - AA
-
change-person-director-company-with-change-date (2020-01-22) - CH01
-
confirmation-statement-with-updates (2020-01-22) - CS01
-
mortgage-satisfy-charge-full (2020-01-03) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-06-07) - AA
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
mortgage-satisfy-charge-full (2019-09-21) - MR04
-
confirmation-statement-with-no-updates (2019-08-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-09) - CS01
-
confirmation-statement-with-updates (2018-08-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-08-16) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-08-10) - AA
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
confirmation-statement-with-updates (2017-03-22) - CS01
-
appoint-person-director-company-with-name-date (2017-03-17) - AP01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-03-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-19) - AA
-
mortgage-satisfy-charge-full (2016-05-06) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
-
change-sail-address-company-with-old-address-new-address (2016-03-14) - AD02
-
change-person-secretary-company-with-change-date (2016-03-14) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-18) - MR01
-
mortgage-satisfy-charge-full (2014-08-20) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
-
mortgage-alter-charge-with-charge-number-charge-creation-date (2014-08-23) - MR07
-
accounts-with-accounts-type-total-exemption-small (2014-04-09) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-02) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-14) - AA
-
certificate-change-of-name-company (2011-06-29) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
keyboard_arrow_right 2010
-
move-registers-to-sail-company (2010-04-07) - AD03
-
accounts-with-accounts-type-total-exemption-small (2010-09-17) - AA
-
termination-director-company-with-name (2010-05-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-07) - AR01
-
change-person-director-company-with-change-date (2010-04-06) - CH01
-
change-person-director-company-with-change-date (2010-04-01) - CH01
-
change-sail-address-company (2010-04-01) - AD02
-
change-person-secretary-company-with-change-date (2010-04-01) - CH03
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 288b
-
legacy (2009-02-19) - 88(2)
-
legacy (2009-01-20) - 287
-
legacy (2009-01-20) - 225
-
legacy (2009-03-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-30) - AA
-
termination-director-company-with-name (2009-10-26) - TM01
-
change-registered-office-address-company-with-date-old-address (2009-12-16) - AD01
-
legacy (2009-12-22) - MG01
-
accounts-with-accounts-type-total-exemption-small (2009-09-23) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-17) - 123
-
legacy (2008-03-29) - 403a
-
resolution (2008-04-17) - RESOLUTIONS
-
legacy (2008-04-17) - 88(2)
-
legacy (2008-04-21) - 363a
-
legacy (2008-04-23) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-06-17) - AA
-
legacy (2008-07-02) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-14) - AA
-
legacy (2007-03-15) - 363a
-
legacy (2007-03-15) - 287
-
legacy (2007-02-05) - 288b
keyboard_arrow_right 2006
-
legacy (2006-07-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-07-17) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-12) - 88(2)R
-
legacy (2005-09-14) - 288a
-
legacy (2005-10-12) - 122
-
legacy (2005-08-11) - 363s
-
resolution (2005-11-30) - RESOLUTIONS
-
legacy (2005-08-31) - 288a
keyboard_arrow_right 2004
-
legacy (2004-05-22) - 395
-
incorporation-company (2004-03-08) - NEWINC
-
legacy (2004-12-20) - 225