Swift Energy Uk Ltd

DataGardener
dissolved
Unknown

Swift Energy Uk Ltd

08867685Private Limited With Share Capital

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

29/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

16290

Risk

not scored

Company Overview

Registration, classification & business activity

Swift Energy Uk Ltd (08867685) is a private limited with share capital incorporated on 29/01/2014 (12 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 16290 - manufacture of other products of wood.

Kent based suppliers of premium enplus a1 wood pellets, suitable for biomass boilers, and animal bedding.our pellets typically have a moisture content of 7%, and a calorific value of 5000kwh/tonne.our pellets are 100% pure wood, with no additives.

Private Limited With Share Capital
SIC: 16290
Unknown
Incorporated 29/01/2014
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

PSCs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:02-12-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:02-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-09-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-03-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-11-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:01-11-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2015
Capital Allotment Shares
Category:Capital
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2014
Termination Director Company With Name
Category:Officers
Date:16-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2014
Incorporation Company
Category:Incorporation
Date:29-01-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date25/06/2021
Latest Accounts30/06/2020

Trading Addresses

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered

Contact

swiftenergyuk.com
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ