Exswift Fuels Ltd

General information

Name:

Exswift Fuels Limited

Office Address:

Basset Business Centre 1 One Tree Hill SS17 9NH Stanford-le-hope

Number: 10806988

Incorporation date: 2017-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Exswift Fuels came into being in 2017 as a company enlisted under no 10806988, located at SS17 9NH Stanford-le-hope at Basset Business Centre. It has been in business for seven years and its current state is active. The firm currently known as Exswift Fuels Ltd was known under the name Exswift up till 2023/02/02 when the business name was changed. This firm's registered with SIC code 96090 meaning Other service activities not elsewhere classified. Exswift Fuels Limited reported its account information for the financial year up to Fri, 30th Jun 2023. Its most recent confirmation statement was submitted on Mon, 13th Feb 2023.

When it comes to this business, just about all of director's obligations have so far been done by Barry M. who was formally appointed in 2021. That business had been managed by Chloe M. till 3 years ago. As a follow-up another director, namely Robert W. gave up the position on 2019/04/04.

  • Previous company's names
  • Exswift Fuels Ltd 2023-02-02
  • Exswift Limited 2017-06-07

Financial data based on annual reports

Company staff

Barry M.

Role: Director

Appointed: 28 February 2021

Latest update: 24 November 2023

People with significant control

The companies that control this firm include: Dsbt Ltd owns over 3/4 of company shares. This business can be reached in Stanford-Le-Hope at One Tree Hill, SS17 9NH, Essex and was registered as a PSC under the registration number 12842313.

Dsbt Ltd
Address: 1 One Tree Hill, Stanford-Le-Hope, Essex, SS17 9NH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Great Britain
Registration number 12842313
Notified on 15 July 2022
Nature of control:
over 3/4 of shares
Deborah S.
Notified on 28 August 2020
Ceased on 15 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chloe M.
Notified on 4 April 2019
Ceased on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert W.
Notified on 20 August 2018
Ceased on 4 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marc A.
Notified on 7 June 2017
Ceased on 20 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-06-07
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 108069880003, created on 2023-04-12 (MR01)
filed on: 13th, April 2023
mortgage
Free Download Download filing (23 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
6
Company Age

Closest Companies - by postcode