Swim Stop Limited WATERLOOVILLE


Swim Stop started in year 2000 as Private Limited Company with registration number 04048789. The Swim Stop company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Waterlooville at 1 Hambledon Parade. Postal code: PO7 6XE.

At present there are 2 directors in the the firm, namely Johann W. and Scot W.. In addition one secretary - Johann W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian M. who worked with the the firm until 10 September 2015.

Swim Stop Limited Address / Contact

Office Address 1 Hambledon Parade
Town Waterlooville
Post code PO7 6XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048789
Date of Incorporation Tue, 8th Aug 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Johann W.

Position: Secretary

Appointed: 10 September 2015

Johann W.

Position: Director

Appointed: 10 September 2015

Scot W.

Position: Director

Appointed: 10 September 2015

Ian M.

Position: Director

Appointed: 18 April 2013

Resigned: 10 September 2015

Hilary M.

Position: Director

Appointed: 08 August 2000

Resigned: 10 September 2015

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 08 August 2000

Resigned: 08 August 2000

Ian M.

Position: Secretary

Appointed: 08 August 2000

Resigned: 10 September 2015

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2000

Resigned: 08 August 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Johann W. The abovementioned PSC and has 75,01-100% shares.

Johann W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth3 502-18 510-10 993-3 328-28 934       
Balance Sheet
Cash Bank On Hand    6 1838 8205 78818 00710 48428 93939 43817 052
Current Assets66 50369 19967 37575 67720 38461 69375 65182 24181 23291 85190 71662 192
Debtors5 5824 7489 59510 9487 5876 6096 4646 7146 8407 2397 7086 953
Net Assets Liabilities    -28 934-17 903-6 534-2 200-2 1421 4911 8151 522
Property Plant Equipment    10 1259 5007 4855 62514 60011 03010 0008 750
Total Inventories    32 30846 26463 39957 52063 90855 67343 57038 187
Cash Bank In Hand11 73321 8975 0726 6755 489       
Net Assets Liabilities Including Pension Asset Liability3 502-18 510-10 993-3 328-28 934       
Stocks Inventory49 18842 55452 70858 0547 308       
Tangible Fixed Assets14 18916 13015 07812 33310 125       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve3 500-18 512-10 995-3 330-28 936       
Shareholder Funds3 502-18 510-10 993-3 328-28 934       
Other
Accumulated Depreciation Impairment Property Plant Equipment    45 17047 54849 56351 42348 90552 47553 68254 932
Additions Other Than Through Business Combinations Property Plant Equipment     1 753  12 062 177 
Average Number Employees During Period     5555543
Corporation Tax Payable     2 989      
Creditors    45 04352 49153 41558 18668 06051 47654 16736 995
Increase From Depreciation Charge For Year Property Plant Equipment     2 3782 0151 8602 7473 5701 2071 250
Net Current Assets Liabilities802-25 094-12 595-5 360-39 0599 20222 23624 05513 17240 37536 54925 197
Other Creditors    39 40035 000      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 265   
Other Disposals Property Plant Equipment        5 605   
Other Taxation Social Security Payable    3 6521 505      
Property Plant Equipment Gross Cost    55 29557 04857 04857 04863 50563 50563 68263 682
Provisions For Liabilities Balance Sheet Subtotal     1 6051 255880  1 8171 595
Total Assets Less Current Liabilities14 991-8 9642 4836 973-28 93418 70229 72129 68027 77251 40546 54933 947
Trade Creditors Trade Payables    12 04111 007      
Trade Debtors Trade Receivables    518       
Creditors Due After One Year9 4536 97411 0408 273        
Creditors Due Within One Year65 70194 29379 97081 03759 443       
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Charges2 0362 5722 4362 028        
Secured Debts9 1749 174          
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 5 5822 310         
Tangible Fixed Assets Cost Or Valuation47 40352 98555 29555 295        
Tangible Fixed Assets Depreciation33 21436 85540 21742 96245 170       
Tangible Fixed Assets Depreciation Charged In Period 3 6413 3622 7452 208       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 14th, March 2023
Free Download (1 page)

Company search

Advertisements