General information

Name:

Swimfin Ltd

Office Address:

Brook House Edmonds Close Denington Industrial Estate NN8 2QY Wellingborough

Number: 05843506

Incorporation date: 2006-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Brook House Edmonds Close, Wellingborough NN8 2QY Swimfin Limited is categorised as a Private Limited Company with 05843506 Companies House Reg No. This company was set up 18 years ago. The firm's registered with SIC code 22290 meaning Manufacture of other plastic products. Swimfin Ltd released its account information for the financial period up to June 30, 2022. Its most recent annual confirmation statement was submitted on June 12, 2023.

1 transaction have been registered in 2012 with a sum total of £494. In 2010 there was a similar number of transactions (exactly 3) that added up to £241. Cooperation with the Lichfield District Council council covered the following areas: Equip'-items For Resale.

According to the latest data, there seems to be a solitary director in the company: Kevin M. (since Monday 12th June 2006). Since 2006 Daniel D., had been responsible for a variety of tasks within the business until the resignation on Monday 12th June 2006. In order to find professional help with legal documentation, this particular business has been utilizing the expertise of Nicola M. as a secretary since June 2006.

Financial data based on annual reports

Company staff

Nicola M.

Role: Secretary

Appointed: 12 June 2006

Latest update: 18 December 2023

Kevin M.

Role: Director

Appointed: 12 June 2006

Latest update: 18 December 2023

People with significant control

Kevin M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kevin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 8 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 February 2015
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 12th, December 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

4 Carousel Way Riverside

Post code:

NN3 9HG

City / Town:

Northampton

HQ address,
2016

Address:

4 Carousel Way Riverside

Post code:

NN3 9HG

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Lichfield District Council 1 £ 494.10
2012-06-01 32029 £ 494.10 Equip'-items For Resale
2010 Lichfield District Council 3 £ 240.57
2010-09-15 13624 £ 116.20 Equip'-items For Resale
2010-09-15 13624 £ 69.72 Equip'-items For Resale
2010-09-15 13624 £ 54.65 Equip'-items For Resale

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
17
Company Age

Closest Companies - by postcode