Exswift Fuels Ltd

DataGardener
exswift fuels ltd
in liquidation
Small

Exswift Fuels Ltd

10806988Private Limited With Share Capital

Begbies Traynor (Central) Llp, L, Sheraton House, Surtees Business Park, TS183HR
Incorporated

07/06/2017

Company Age

8 years

Directors

1

Employees

11

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Exswift Fuels Ltd (10806988) is a private limited with share capital incorporated on 07/06/2017 (8 years old) and registered in surtees business park, TS183HR. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 07/06/2017
TS183HR
11 employees

Financial Overview

Total Assets

£2.96M

Liabilities

£1.99M

Net Assets

£968.4K

Cash

£349.8K

Key Metrics

11

Employees

1

Directors

9

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:27-06-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-06-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2023
Change Of Name Notice
Category:Change Of Name
Date:02-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2021
Capital Allotment Shares
Category:Capital
Date:02-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2017
Incorporation Company
Category:Incorporation
Date:07-06-2017

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2025
Filing Date10/10/2023
Latest Accounts30/06/2023

Trading Addresses

Begbies Traynor (Central) Llp, L, Sheraton House, Surtees Business Park, Stockton-On-Tees, Cleveland, TS183HRRegistered
Ensign Estate, Botany Way, Purfleet, Essex, RM191TB

Contact

442033273389
www.exswift.com
Begbies Traynor (Central) Llp, L, Sheraton House, Surtees Business Park, TS183HR