SPITFIRE OILS LIMITED
Overview
| Company Name | SPITFIRE OILS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05568603 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPITFIRE OILS LIMITED?
- Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SPITFIRE OILS LIMITED located?
| Registered Office Address | Mcmillan Suite Admirals Park Crossways DA2 6QD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPITFIRE OILS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROPEAN ASIAN CAPITAL LIMITED | Apr 11, 2023 | Apr 11, 2023 |
| LORDES CAPITAL LIMITED | Oct 17, 2018 | Oct 17, 2018 |
| BARCLAYS CAPITAL LIMITED | Oct 16, 2018 | Oct 16, 2018 |
| MONTAGU FINANCIAL LIMITED | Feb 13, 2017 | Feb 13, 2017 |
| MONTAGU FINANCIAL SERVICES LIMITED | Mar 26, 2009 | Mar 26, 2009 |
| ARC VENTURE PARTNERS LIMITED | May 11, 2006 | May 11, 2006 |
| CWR MANAGEMENT LIMITED | Sep 20, 2005 | Sep 20, 2005 |
What are the latest accounts for SPITFIRE OILS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SPITFIRE OILS LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for SPITFIRE OILS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Ashfields Suite, 3-4 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Victory Way Crossways Business Park Dartford DA2 6QD | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 14, 2026 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Mcmillan Suite Admirals Park Crossways London DA2 6QD England to Mcmillan Suite Admirals Park Crossways London DA2 6QD on Jan 14, 2026 | 1 pages | AD01 | ||||||||||
Registered office address changed from Mcmillan Suite 9-11 Gunnery Terrace Woolwich London SE18 6SW England to Mcmillan Suite Admirals Park Crossways London DA2 6QD on Jan 14, 2026 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed european asian capital LIMITED\certificate issued on 14/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England to Mcmillan Suite 9-11 Gunnery Terrace Woolwich London SE18 6SW on May 12, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from 4 Nisbett Walk Sidcup DA14 6BT England to Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD on Oct 19, 2024 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2023 | 5 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed lordes capital LIMITED\certificate issued on 11/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 3 Nisbett Walk Sidcup DA14 6BT United Kingdom to 4 Nisbett Walk Sidcup DA14 6BT on Jul 29, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England to 3 Nisbett Walk Sidcup DA14 6BT on Jul 29, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Don Melton Sweatman as a director on Feb 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Don Melton Sweatman as a person with significant control on Aug 01, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Ronie Silva as a person with significant control on Dec 22, 2021 | 2 pages | PSC01 | ||||||||||
Register inspection address has been changed from Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS to Ashfields Suite, 3-4 Nisbett Walk Sidcup DA14 6BT | 1 pages | AD02 | ||||||||||
Who are the officers of SPITFIRE OILS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SILVA, Ronie, Dr | Director | Admirals Park Crossways DA2 6QD London Mcmillan Suite England | England | British | 185299840003 | |||||||||
| RKG CONSULTING LIMITED | Secretary | 37 Panton Street Haymarket SW1Y 4EA London | 103524360001 | |||||||||||
| ST SECRETARIAL SERVICES LIMITED | Secretary | International House Cray Avenue BR5 3RS Orpington Ashfields Suite Kent United Kingdom |
| 117343620001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ASKEW, Ronald Lee | Director | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | United States | American | 241290330001 | |||||||||
| CONNOLLY, Jerome | Director | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | England | British | 82606400001 | |||||||||
| LEWIS, Sean Patrick | Director | Rannoch Road TN6 1RA Crowborough Hope Court West East Sussex United Kingdom | United Kingdom | British | 150673880001 | |||||||||
| MEYERS, Ronald Gary | Director | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | United States | American | 241290350001 | |||||||||
| MILLER, Douglas Walter | Director | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | United States | American | 241290340001 | |||||||||
| NANDY, Shamir Kumar | Director | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | Malaysia | Malaysian | 247772760001 | |||||||||
| NANDY, Shamir Kumar, Dato Sri | Director | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | England | Malaysian | 191982400001 | |||||||||
| ROURKE, Christopher William | Director | 31 Inverness Terrace Flat 9 W2 3JR London | England | British | 142817260001 | |||||||||
| SILVA, Ronnie, Dr | Director | 1 Orient Court Kings Hill ME19 4JH West Malling Kent | United Kingdom | British | 125908470001 | |||||||||
| SWEATMAN, Don Melton | Director | 3-4 Nisbett Walk DA14 6BT Sidcup Mcmillan Suite England | United States | American | 293199710001 | |||||||||
| SWEATMAN, Don Melton | Director | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | Usa | American | 209704200001 | |||||||||
| SWEATMAN, Don Melton | Director | Kingsbrook Drive 57093 Plano 5805 Texas United States Of America | Usa | American | 209704200001 | |||||||||
| TALIB, Lutfi Bin Salim Bin | Director | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | United Kingdom | Singaporean | 129829410001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SPITFIRE OILS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dato Dr Ronie Silva | Dec 22, 2021 | Admirals Park Crossways DA2 6QD London Mcmillan Suite England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Don Melton Sweatman | Jun 28, 2020 | 3-4 Nisbett Walk DA14 6BT Sidcup Mcmillan Suite England | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Dr Ronie Silva | Oct 11, 2018 | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dato Sri Shamir Kumar Nandy | Jan 01, 2018 | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | Yes |
Nationality: Malaysian Country of Residence: England | |||
Natures of Control
| |||
| Dato Dr Ronnie Silva Silva | Apr 06, 2016 | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Shamir Kumar Nandy | Apr 06, 2016 | International House Cray Avenue BR5 3RS Orpingon Ashfields Suite Kent | Yes |
Nationality: Malaysian Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0