This company is commonly known as Swimseal Uk Limited. The company was founded 12 years ago and was given the registration number 07952442. The firm's registered office is in EDENBRIDGE. You can find them at Marlbridge House, Enterprise Way, Edenbridge, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SWIMSEAL UK LIMITED |
---|---|---|
Company Number | : | 07952442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Riverside House, River Lawn Road, Tonbridge, United Kingdom, TN9 1EP | Director | 04 January 2021 | Active |
17 Eugene Marais Avenue, Constantia, Constantia, Cape Town, South Africa, | Director | 10 November 2018 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 16 February 2012 | Active |
Flat 4, 20 Redcliffe Street, London, United Kingdom, SW10 9DT | Director | 16 February 2012 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 09 March 2014 | Active |
Flat 4, 20 Redcliffe Street, London, United Kingdom, SW10 9DT | Director | 20 February 2014 | Active |
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 09 March 2014 | Active |
Flat 4, 20 Redcliffe Street, London, United Kingdom, SW10 9DT | Director | 20 February 2014 | Active |
Braydells, Hurstwood Lane, Haywards Heath, England, RH17 7QY | Director | 10 November 2018 | Active |
Mr Peter Michael Chapman | ||
Notified on | : | 24 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marlbridge House, Enterprise Way, Edenbridge, England, TN8 6HF |
Nature of control | : |
|
Mr Donald Mcarthur | ||
Notified on | : | 14 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 17 Eugene Marais Avenue, Constantia, Cape Town, South Africa, |
Nature of control | : |
|
Ms Jessica Anne Mcarthur | ||
Notified on | : | 14 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF |
Nature of control | : |
|
Mr Richard Burchell Silberbauer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Marlbridge House, Enterprise Way, Edenbridge, TN8 6HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Capital | Capital allotment shares. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.