General information

Name:

Fluxswift Ltd

Office Address:

Midland House 98 Cheriton Road CT20 2QH Folkestone

Number: 02189860

Incorporation date: 1987-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fluxswift is a company with it's headquarters at CT20 2QH Folkestone at Midland House. This business has been in existence since 1987 and is registered as reg. no. 02189860. This business has existed on the UK market for 37 years now and company current state is active. This company's SIC code is 41100 which stands for Development of building projects. Fluxswift Ltd filed its account information for the period up to 2022/11/30. The most recent annual confirmation statement was filed on 2023/02/22.

Within this particular firm, the full scope of director's tasks have so far been performed by Barry B..That firm had been supervised by Diana B. till March 1999. In addition a different director, namely Diana B. resigned on 1995-03-27. In addition, the managing director's efforts are supported by a secretary - Alan W., who was selected by the firm in March 1995.

Company staff

Barry B.

Role: Director

Latest update: 20 February 2024

Alan W.

Role: Secretary

Appointed: 27 March 1995

Latest update: 20 February 2024

People with significant control

The companies that control this firm are: Champion & Bushell (Holdings) Limited owns over 3/4 of company shares. This business can be reached in Folkestone at 98 Cheriton Road, CT20 2QH, Kent and was registered as a PSC under the registration number 04930399.

Champion & Bushell (Holdings) Limited
Address: Midland House 98 Cheriton Road, Folkestone, Kent, CT20 2QH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04930399
Notified on 30 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 12 February 2015
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 141,986
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Called Up Share Capital 2
Creditors Due Within One Year 141,986
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 8 December 2016
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 141,986
Called Up Share Capital 2
Creditors Due Within One Year 141,986
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to November 30, 2022 (AA)
filed on: 1st, February 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
36
Company Age

Similar companies nearby

Closest companies