Company NameSwim Ne Limited
DirectorPhillip Andrew Groom
Company StatusActive - Proposal to Strike off
Company Number06703121
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Phillip Andrew Groom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowfield North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitewww.swimne.co.uk
Telephone0191 2817678
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMeadowfield
North Brunton
Newcastle Upon Tyne
NE3 5HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£10,520
Cash£1,531
Current Liabilities£13,557

Accounts

Latest Accounts30 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return19 September 2022 (1 year, 7 months ago)
Next Return Due3 October 2023 (overdue)

Filing History

22 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 March 2019 (6 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
1 October 2018Director's details changed for Mr Phillip Andrew Groom on 13 September 2018 (2 pages)
28 September 2018Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Town Hall Chambers Wallsend Newcastle upon Tyne Tyne and Wear NE28 7AT on 28 September 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
8 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
8 January 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 14 October 2015 (1 page)
14 October 2015Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 14 October 2015 (1 page)
13 October 2015Director's details changed for Mr Phillip Groom on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Phillip Groom on 13 October 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
20 September 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 20 September 2010 (1 page)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
20 September 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 20 September 2010 (1 page)
20 September 2010Director's details changed for Mr Phillip Groom on 19 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Phillip Groom on 19 September 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 September 2009Return made up to 19/09/09; full list of members (3 pages)
28 September 2009Return made up to 19/09/09; full list of members (3 pages)
3 October 2008Director appointed mr phillip groom (1 page)
3 October 2008Director appointed mr phillip groom (1 page)
19 September 2008Incorporation (13 pages)
19 September 2008Appointment terminated secretary cf client secretary LTD (1 page)
19 September 2008Incorporation (13 pages)
19 September 2008Appointment terminated director cf client director LTD (1 page)
19 September 2008Appointment terminated secretary cf client secretary LTD (1 page)
19 September 2008Appointment terminated director cf client director LTD (1 page)