UKBizDB.co.uk

SWIM SMOOTH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swim Smooth Ltd. The company was founded 13 years ago and was given the registration number 07293925. The firm's registered office is in ABERGELE. You can find them at Isfryn, Llangernyw, Abergele, Clwyd. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SWIM SMOOTH LTD
Company Number:07293925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Isfryn, Llangernyw, Abergele, Clwyd, LL22 8PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isfryn, Llangernyw, Abergele, United Kingdom, LL22 8PP

Secretary23 June 2010Active
64-66, Westwick Street, Norwich, NR2 4SZ

Director28 June 2022Active
Isfryn, Llangernyw, Abergele, United Kingdom, LL22 8PP

Director23 June 2010Active
Clayes Acre, Church Hill, Ashdon, England, CB10 2HB

Director15 December 2010Active
4, Kensington Place, Brighton, United Kingdom, BN1 4EJ

Director23 June 2010Active

People with Significant Control

Mr Paul Shaun Newsome
Notified on:20 January 2022
Status:Active
Date of birth:September 1978
Nationality:British
Address:64-66, Westwick Street, Norwich, NR2 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Newsome
Notified on:08 September 2021
Status:Active
Date of birth:October 1971
Nationality:Australian
Address:Isfryn, Llangernyw, Abergele, LL22 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Young
Notified on:08 September 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:1 Station Court, Station Approach, Wickford, England, SS11 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation in administration progress report.

Download
2023-08-21Insolvency

Liquidation in administration progress report.

Download
2023-06-28Insolvency

Liquidation in administration extension of period.

Download
2023-02-18Insolvency

Liquidation in administration progress report.

Download
2022-10-17Insolvency

Liquidation in administration result creditors meeting.

Download
2022-09-23Insolvency

Liquidation in administration proposals.

Download
2022-08-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-08-04Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Change account reference date company previous extended.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.