Background WavePink WaveYellow Wave

EUROFAST PETROCHEMICAL SUPPLIES LIMITED (01952397)

EUROFAST PETROCHEMICAL SUPPLIES LIMITED (01952397) is an active UK company. incorporated on 3 October 1985. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). EUROFAST PETROCHEMICAL SUPPLIES LIMITED has been registered for 40 years. Current directors include AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda.

Company Number
01952397
Status
active
Type
ltd
Incorporated
3 October 1985
Age
40 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFAST PETROCHEMICAL SUPPLIES LIMITED

EUROFAST PETROCHEMICAL SUPPLIES LIMITED is an active company incorporated on 3 October 1985 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). EUROFAST PETROCHEMICAL SUPPLIES LIMITED was registered 40 years ago.(SIC: 32990)

Status

active

Active since 40 years ago

Company No

01952397

LTD Company

Age

40 Years

Incorporated 3 October 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

SWIFT 670 LIMITED
From: 3 October 1985To: 30 October 1985
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wednesfield Wolverhampton WV11 1XR
From: 3 October 1985To: 6 October 2014
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Left
May 21
Director Joined
May 21
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 07 May 2021

SHAW, Natalie Amanda

Active
Steelmans Road, WednesburyWS10 9UZ
Born November 1970
Director
Appointed 11 Apr 2024

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 01 May 2004
Resigned 11 Apr 2024

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed N/A
Resigned 01 May 2004

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 11 Apr 2024
Resigned 16 Aug 2024

CLARKE, Nicholas James

Resigned
20 Magness Crescent, WillenhallWV12 4QW
Born December 1945
Director
Appointed N/A
Resigned 19 Sept 2000

DENT, Graham David

Resigned
12 Laurel Drive, NewportTF10 7LY
Born November 1951
Director
Appointed N/A
Resigned 30 Jun 1996

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 02 May 2013
Resigned 08 Mar 2023

DUNKINSON, Ian

Resigned
Well Lane, WolverhamptonWV11 1XR
Born December 1952
Director
Appointed 01 Sept 2010
Resigned 27 Jun 2011

ELKINGTON, Philp

Resigned
Well Lane, WolverhamptonWV11 1XR
Born March 1958
Director
Appointed 01 Feb 2002
Resigned 27 Mar 2014

FISHER, Christopher John Charles

Resigned
10 Forton Close, WolverhamptonWV6 8AY
Born January 1950
Director
Appointed N/A
Resigned 31 Oct 1994

FREEMANTLE, Edmond Victor

Resigned
14 Mayfield Road, WorcesterWR3 8NT
Born November 1941
Director
Appointed N/A
Resigned 28 Feb 1993

GODBOLD, Kimberton Brett

Resigned
Well Lane, WolverhamptonWV11 1XR
Born October 1951
Director
Appointed 01 Apr 1995
Resigned 07 Mar 2014

HUMPHREYS, Philip Raymond

Resigned
Windyridge 24 Engleton Lane, StaffordST19 9DY
Born November 1948
Director
Appointed 30 Jun 1996
Resigned 14 Aug 2000

KATOSIC, James Steven

Resigned
58 Morning Cloud Place, Spring
Born April 1959
Director
Appointed 30 Jul 2009
Resigned 04 Feb 2011

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born June 1959
Director
Appointed 08 Mar 2023
Resigned 11 Apr 2024

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Born June 1956
Director
Appointed 30 Mar 2007
Resigned 31 Jul 2009

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 03 Feb 2014
Resigned 07 Apr 2021

NICHOLS, Christopher David

Resigned
Well Lane, WolverhamptonWV11 1XR
Born May 1958
Director
Appointed 01 Feb 2002
Resigned 31 Jul 2013

RATTENBERRY, Peter Gerald

Resigned
123 Bosty Lane, WalsallWS9 0LE
Born May 1943
Director
Appointed N/A
Resigned 16 Feb 2001

REDDING, Mark Ian

Resigned
25 Paul Street, CoseleyWV14 9AJ
Born June 1962
Director
Appointed 01 Jan 1996
Resigned 12 Nov 1997

STEIN, Peter

Resigned
Hollywood Drive, Coppell
Born October 1964
Director
Appointed 30 Jul 2009
Resigned 01 Sept 2010

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed N/A
Resigned 27 Aug 2009

STOCK, Michael John

Resigned
Well Lane, WolverhamptonWV11 1XR
Born January 1965
Director
Appointed 15 Mar 2012
Resigned 01 May 2013

SWALES, Trevor James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born November 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2013

WILLIAMS, Brian Spencer

Resigned
Well Lane, WolverhamptonWV11 1XR
Born May 1966
Director
Appointed 14 Aug 2000
Resigned 27 Mar 2014

Persons with significant control

1

Steelmans Road, WednesburyWS10 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Miscellaneous
5 January 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Second Filing Of Form With Form Type
7 July 2011
RP04RP04
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Auditors Resignation Company
1 November 2010
AUDAUD
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
17 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Legacy
8 September 2010
MG02MG02
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
363aAnnual Return
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
20 August 2008
190190
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
353353
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 May 2008
AUDAUD
Legacy
14 February 2008
287Change of Registered Office
Auditors Resignation Company
29 December 2007
AUDAUD
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
25 June 2007
225Change of Accounting Reference Date
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
155(6)a155(6)a
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
169169
Resolution
15 February 2007
RESOLUTIONSResolutions
Miscellaneous
5 December 2006
MISCMISC
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
17 February 2005
288cChange of Particulars
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
88(2)R88(2)R
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
26 March 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
287Change of Registered Office
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
12 December 1996
88(2)R88(2)R
Resolution
24 October 1996
RESOLUTIONSResolutions
Legacy
24 October 1996
169169
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Accounts With Accounts Type Full
13 December 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
225(1)225(1)
Legacy
26 April 1995
288288
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Legacy
7 March 1995
169169
Legacy
28 February 1995
288288
Resolution
28 February 1995
RESOLUTIONSResolutions
Auditors Resignation Company
1 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Legacy
16 December 1992
363b363b
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Small
17 January 1991
AAAnnual Accounts
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
169169
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
7 November 1989
288288
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
29 December 1988
363363
Legacy
12 September 1988
288288
Legacy
25 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
395Particulars of Mortgage or Charge
Memorandum Articles
8 November 1985
MEM/ARTSMEM/ARTS