This company is commonly known as Swellfix Uk Limited. The company was founded 17 years ago and was given the registration number 06212769. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | SWELLFIX UK LIMITED |
---|---|---|
Company Number | : | 06212769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ | Corporate Secretary | 21 January 2013 | Active |
C/O Tendeka, Vanguard House, Kingshill Commercial Park, Westhill, United Kingdom, AB32 6FQ | Director | 12 August 2009 | Active |
Benoordenhoutseweg 227 (App 70), The Hague, The Netherlands, | Secretary | 13 April 2007 | Active |
Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 24 September 2009 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 09 July 2007 | Active |
Vanguard House, Unit 1, Kingshill Commercial Park, Westhill, Aberdeen, United Kingdom, AB32 6FQ | Director | 27 November 2017 | Active |
28, Abercrombie Court, Arnhall Business Park, Prospect, Westhill, Aberdeen, United Kingdom, AB32 6FE | Director | 10 September 2010 | Active |
Apartment 502, Zaffaran 3, Downtown Burji Dubai, PO BOX 31303, Dubai, United Arab Emirates, | Director | 26 October 2009 | Active |
69, Braeside Place, Aberdeen, United Kingdom, AB15 7TX | Director | 01 July 2017 | Active |
340 Centennial Avenue, Centennial Park, Elstree, Borehamwood, WD6 3TJ | Director | 10 September 2010 | Active |
2 Grosvenor Crescent, Ground Floor, Edinburgh, EH12 5EP | Director | 13 April 2007 | Active |
89 Manchester Road, Wilmslow, SK9 2JQ | Director | 01 September 2008 | Active |
Monsterseweg 19, Den Haag, The Netherlands, 2553RA | Director | 13 April 2007 | Active |
57 Argyll Place, Aberdeen, AB25 2HU | Director | 13 April 2007 | Active |
Lilium Lodge, Forbes, Alford, United Kingdom, AB33 8QL | Director | 12 August 2009 | Active |
Zuiddijk 92, Maassluis, The Netherlands, | Director | 29 September 2008 | Active |
C/O Tendeka, Vanguard House, Kingshill Commercial Park, Westhill, United Kingdom, AB32 6FQ | Director | 15 March 2019 | Active |
Vanguard House, Unit 1, Kingshill Commercial Park, Westhill, Aberdeen, United Kingdom, AB32 6FQ | Director | 01 April 2017 | Active |
Royal Dutch Shell Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Carel Van Bylandtlaan 30, The Hague, Netherlands, 2596 HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-22 | Officers | Appoint person director company with name date. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.