SWIM ULSTER LIMITED - BANGOR


Company Profile Company Filings

Overview

SWIM ULSTER LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BANGOR and has the status: Active.
SWIM ULSTER LIMITED was incorporated 18 years ago on 01/06/2005 and has the registered number: NI055348. The accounts status is SMALL and accounts are next due on 31/03/2024.

SWIM ULSTER LIMITED - BANGOR

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

BANGOR AURORA AQUATICS AND LEISURE COMPLEX
BANGOR
COUNTY DOWN
BT20 4TH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS BERRYMAN Sep 1970 British Director 2021-02-23 CURRENT
MR MARK ROBERT WILSON Apr 1972 British Director 2023-03-14 CURRENT
PAMELA CHOOI KIM YEH Nov 1970 Malaysian Director 2020-02-15 CURRENT
LOUISE SKEATH Nov 1973 Irish Director 2023-06-13 CURRENT
ANDREW DAVID SCOTT May 1974 British Director 2023-06-13 CURRENT
MR CIARAN MICHAEL MCGURK Dec 1966 Irish Director 2018-11-10 CURRENT
SHARON MEI-LING COX Nov 1967 Malaysian Director 2020-02-15 CURRENT
MR STEPHEN CUDDY Secretary 2013-10-20 CURRENT
MR EUGENE HILLICK Jun 1953 Irish Director 2015-04-25 UNTIL 2019-04-13 RESIGNED
JOYCE HENDERSON Jun 1947 N Irish Director 2005-06-01 UNTIL 2008-03-18 RESIGNED
MS ALISON HONAN Apr 1966 Irish Director 2017-04-05 UNTIL 2022-03-02 RESIGNED
MS CATHERINE MARIE HANNA May 1988 British Director 2015-04-25 UNTIL 2018-11-10 RESIGNED
MR ALAN JOHN CROWE Feb 1973 British Director 2018-11-10 UNTIL 2022-03-02 RESIGNED
MR GRAHAM ROY KNOX Aug 1966 British Director 2010-11-13 UNTIL 2016-11-12 RESIGNED
MRS TANYA MARY CECILIA MARTIN Apr 1970 British Director 2017-11-18 UNTIL 2022-03-02 RESIGNED
MR JOSEPH FITZPATRICK Secretary 2012-12-15 UNTIL 2013-10-20 RESIGNED
MARION MCCLEAN Aug 1955 British Director 2006-06-23 UNTIL 2011-12-10 RESIGNED
MR ALAN JOHN GORDON Dec 1955 British Director 2005-06-13 UNTIL 2011-12-10 RESIGNED
MR ROBERT WILSON GILMER Feb 1955 British Director 2005-06-01 UNTIL 2010-03-31 RESIGNED
MR JOSEPH PATRICK FITZPATRICK May 1944 Irish Director 2005-06-01 UNTIL 2010-11-13 RESIGNED
MR JOSEPH PATRICK FITZPATRICK May 1944 Irish Director 2012-12-15 UNTIL 2013-10-20 RESIGNED
MR PETER ASHLEY FERGUSON Oct 1970 Northern Irish Director 2010-11-13 UNTIL 2012-12-10 RESIGNED
MR PETER ASHLEY FERGUSON Oct 1970 Northern Irish Director 2015-04-25 UNTIL 2016-09-18 RESIGNED
MR GAVIN WESLEY EAKIN Jan 1976 British Director 2018-11-10 UNTIL 2023-03-14 RESIGNED
HEATHER SANDRA HENDERSON Apr 1967 Director 2008-03-18 UNTIL 2009-03-31 RESIGNED
MRS JUNE ALICE TRAILL Secretary 2008-03-18 UNTIL 2010-11-13 RESIGNED
FRANK DERMOTT STEVENS Secretary 2005-06-01 UNTIL 2008-03-18 RESIGNED
MRS MARGARET MARY MCCREESH Secretary 2010-11-13 UNTIL 2012-12-10 RESIGNED
ANTHONY GERARD O'NEILL Jun 1945 Irish Director 2008-11-17 UNTIL 2009-03-31 RESIGNED
MR JASON PAUL ATKIN Nov 1978 British Director 2022-03-02 UNTIL 2023-03-14 RESIGNED
WILLIAM CLARKE Mar 1940 Northern Irish Director 2006-11-11 UNTIL 2010-11-13 RESIGNED
MRS GILLIAN MARGARET CARSON Feb 1963 British Director 2011-12-10 UNTIL 2013-03-07 RESIGNED
MR DAVID ALEXANDER CAMPBELL Aug 1940 British Director 2011-12-10 UNTIL 2015-04-25 RESIGNED
BERNARD BREE Sep 1947 Director 2005-06-01 UNTIL 2007-03-18 RESIGNED
MR JONATHAN ROBIN BETHEL Sep 1972 Northern Irish Director 2015-04-25 UNTIL 2018-11-10 RESIGNED
MR NICHOLAS BERRYMAN Sep 1970 British Director 2015-04-25 UNTIL 2018-11-10 RESIGNED
MR MARK BEATTIE Jan 1960 British Director 2011-12-10 UNTIL 2013-11-25 RESIGNED
MRS ELIZABETH IRIS BEATTIE Feb 1937 British Director 2007-04-21 UNTIL 2010-11-13 RESIGNED
MR JAMES DAVID ALBERT CRAIG Nov 1940 British Director 2013-08-19 UNTIL 2016-11-12 RESIGNED
MRS ELIZABETH IRIS BEATTIE Feb 1937 British Director 2016-11-12 UNTIL 2018-11-10 RESIGNED
MRS MARGARET MARY MCCREESH Aug 1964 Irish Director 2010-04-01 UNTIL 2012-12-10 RESIGNED
MR MICHAEL ROBERT ANGUS Apr 1963 British Director 2010-06-14 UNTIL 2015-04-25 RESIGNED
MR STEVEN ALLISON Dec 1965 British Director 2010-11-13 UNTIL 2011-09-02 RESIGNED
MR STEPHEN ROBERT BARR Feb 1964 British Director 2015-04-25 UNTIL 2018-11-10 RESIGNED
MR JAMES DAVID ALBERT CRAIG Nov 1940 British Director 2005-06-01 UNTIL 2010-11-13 RESIGNED
MRS FIONA CLELAND Oct 1966 Northern Irish Director 2013-12-02 UNTIL 2016-11-12 RESIGNED
MR WILLIAM LAMONT DOGGART Dec 1963 British Director 2013-12-02 UNTIL 2016-11-12 RESIGNED
ROBERT WILSON NIXON May 1948 British Director 2005-06-01 UNTIL 2006-11-01 RESIGNED
MR IVAN MCKEOWN Oct 1967 Northern Irish Director 2013-12-02 UNTIL 2015-04-25 RESIGNED
MR IAIN DOUGLAS MCCULLOCH May 1952 British Director 2010-06-21 UNTIL 2012-03-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UK200 GROUP LIMITED SHEFFIELD UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations
VICTORIA COLLEGE (BELFAST). BELFAST Active FULL 85310 - General secondary education
JOHN MORGAN & SONS LIMITED BELFAST Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
HARLAND AND WOLFF PENSION TRUSTEE LIMITED BELFAST NORTHERN IRELAND Dissolved... DORMANT 65300 - Pension funding
SEACROSS DEVELOPMENTS LIMITED BELFAST Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
IRVIN & SELLERS LIMITED Active DORMANT 99999 - Dormant Company
KEIZER VENESTA LIMITED Active DORMANT 99999 - Dormant Company
J & E DAVY (UK) LIMITED BELFAST NORTHERN IRELAND Active FULL 66220 - Activities of insurance agents and brokers
JOHN MORGAN HOLDINGS LIMITED BELFAST Active SMALL 70100 - Activities of head offices
PFC INDUSTRIES LIMITED BELFAST Dissolved... GROUP 74990 - Non-trading company
KNOCKANTERN SERVICES LTD PORTSTEWART Active DORMANT 99999 - Dormant Company
NORTHERN HARDWOOD LIMITED BELFAST Active DORMANT 99999 - Dormant Company
THE MAD OX COMPANY LTD Dissolved... DORMANT 68100 - Buying and selling of own real estate
BOYS & GIRLS CLUBS (NI) BELFAST Active TOTAL EXEMPTION FULL 85600 - Educational support services
PFC 2 LIMITED BELFAST Dissolved... DORMANT 99999 - Dormant Company
RHANBUOY PARK LIMITED BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
IQ&CO LIMITED HOLYWOOD NORTHERN IRELAND Active UNAUDITED ABRIDGED 70221 - Financial management
MEROC LTD NEWTOWNABBEY NORTHERN IRELAND Active DORMANT 64205 - Activities of financial services holding companies
MELVILLE & COMPANY LIMITED BELFAST Active SMALL 96030 - Funeral and related activities

Free Reports Available

Report Date Filed Date of Report Assets
SWIM_ULSTER_LIMITED - Accounts 2024-03-27 31-03-2023 £133,779 Cash £289,787 equity
Swim Ulster Limited Filleted accounts for Companies House (small and micro) 2022-12-31 31-03-2022 £172,675 Cash £248,313 equity
Swim Ulster Limited Filleted accounts for Companies House (small and micro) 2022-01-01 31-03-2021 £298,247 Cash £267,845 equity
Swim Ulster Limited Filleted accounts for Companies House (small and micro) 2021-02-25 31-03-2020 £159,516 Cash £257,580 equity
Swim Ulster Limited Filleted accounts for Companies House (small and micro) 2019-10-05 31-03-2019 £175,787 Cash £245,982 equity
Swim Ulster Limited Filleted accounts for Companies House (small and micro) 2018-12-15 31-03-2018 £170,433 Cash £258,337 equity