UKBizDB.co.uk

SWELLFIX UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary21 January 2013Active
C/O Tendeka, Vanguard House, Kingshill Commercial Park, Westhill, United Kingdom, AB32 6FQ

Director12 August 2009Active
Benoordenhoutseweg 227 (App 70), The Hague, The Netherlands,

Secretary13 April 2007Active
Union Plaza 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary24 September 2009Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary09 July 2007Active
Vanguard House, Unit 1, Kingshill Commercial Park, Westhill, Aberdeen, United Kingdom, AB32 6FQ

Director27 November 2017Active
28, Abercrombie Court, Arnhall Business Park, Prospect, Westhill, Aberdeen, United Kingdom, AB32 6FE

Director10 September 2010Active
Apartment 502, Zaffaran 3, Downtown Burji Dubai, PO BOX 31303, Dubai, United Arab Emirates,

Director26 October 2009Active
69, Braeside Place, Aberdeen, United Kingdom, AB15 7TX

Director01 July 2017Active
340 Centennial Avenue, Centennial Park, Elstree, Borehamwood, WD6 3TJ

Director10 September 2010Active
2 Grosvenor Crescent, Ground Floor, Edinburgh, EH12 5EP

Director13 April 2007Active
89 Manchester Road, Wilmslow, SK9 2JQ

Director01 September 2008Active
Monsterseweg 19, Den Haag, The Netherlands, 2553RA

Director13 April 2007Active
57 Argyll Place, Aberdeen, AB25 2HU

Director13 April 2007Active
Lilium Lodge, Forbes, Alford, United Kingdom, AB33 8QL

Director12 August 2009Active
Zuiddijk 92, Maassluis, The Netherlands,

Director29 September 2008Active
C/O Tendeka, Vanguard House, Kingshill Commercial Park, Westhill, United Kingdom, AB32 6FQ

Director15 March 2019Active
Vanguard House, Unit 1, Kingshill Commercial Park, Westhill, Aberdeen, United Kingdom, AB32 6FQ

Director01 April 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-08-22Officers

Appoint person director company with name date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.