SWIM STRONGE LIMITED
BELFAST


Company number NI602281
Status Active
Incorporation Date 25 February 2010
Company Type Private Limited Company
Address SCOTTISH PROVIDENT BUILDING C/O RODGERS WEIR & CO, 7 DONEGALL SQUARE WEST, BELFAST, NORTHERN IRELAND, BT1 6JH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Registered office address changed from C/O Rodgers Weir & Co Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to Scottish Provident Building C/O Rodgers Weir & Co 7 Donegall Square West Belfast BT1 6JH on 27 February 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of SWIM STRONGE LIMITED are www.swimstronge.co.uk, and www.swim-stronge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Swim Stronge Limited is a Private Limited Company. The company registration number is NI602281. Swim Stronge Limited has been working since 25 February 2010. The present status of the company is Active. The registered address of Swim Stronge Limited is Scottish Provident Building C O Rodgers Weir Co 7 Donegall Square West Belfast Northern Ireland Bt1 6jh. . STRONGE, David Alec is a Secretary of the company. STRONGE, David is a Director of the company. Secretary MILLER, Iain Stuart has been resigned. Director MCDOWELL, Suzanne Denise has been resigned. Director MILLER, Iain Stuart has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
STRONGE, David Alec
Appointed Date: 14 October 2011

Director
STRONGE, David
Appointed Date: 25 February 2010
42 years old

Resigned Directors

Secretary
MILLER, Iain Stuart
Resigned: 14 October 2011
Appointed Date: 25 February 2010

Director
MCDOWELL, Suzanne Denise
Resigned: 14 October 2011
Appointed Date: 25 February 2010
61 years old

Director
MILLER, Iain Stuart
Resigned: 14 October 2011
Appointed Date: 25 February 2010
62 years old

Persons With Significant Control

Mr David Stronge
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Miller
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Mcdowell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIM STRONGE LIMITED Events

15 Mar 2017
Confirmation statement made on 25 February 2017 with updates
27 Feb 2017
Registered office address changed from C/O Rodgers Weir & Co Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland to Scottish Provident Building C/O Rodgers Weir & Co 7 Donegall Square West Belfast BT1 6JH on 27 February 2017
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3

24 Mar 2016
Registered office address changed from 28 Windermere Park Belfast Down BT8 6QZ to C/O Rodgers Weir & Co Arthur House 41 Arthur Street Belfast BT1 4GB on 24 March 2016
...
... and 11 more events
24 Nov 2011
Termination of appointment of Iain Miller as a director
24 Nov 2011
Termination of appointment of Suzanne Mcdowell as a director
23 Nov 2011
Total exemption small company accounts made up to 28 February 2011
17 May 2011
Annual return made up to 25 February 2011 with full list of shareholders
25 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)