Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIMEX LIMITED
Company Information for

SWIMEX LIMITED

1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
05344569
Private Limited Company
Liquidation

Company Overview

About Swimex Ltd
SWIMEX LIMITED was founded on 2005-01-27 and has its registered office in Spalding. The organisation's status is listed as "Liquidation". Swimex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SWIMEX LIMITED
 
Legal Registered Office
1-4 LONDON ROAD
SPALDING
LINCOLNSHIRE
PE11 2TA
Other companies in PO30
 
Previous Names
SOUTH WEST IMPORT AND EXPORT LIMITED29/01/2010
SWIMEX LIMITED29/05/2009
Filing Information
Company Number 05344569
Company ID Number 05344569
Date formed 2005-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 27/01/2015
Return next due 24/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-08-09 10:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIMEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DB ACCOUNTANCY SERVICES (2011) LIMITED   BAXTER'S BOOK-KEEPING SERVICES LIMITED   JM BUSINESS SERVICES (LINCS) LIMITED   PENCARROW CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SWIMEX LIMITED
The following companies were found which have the same name as SWIMEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWIMEX (HONG KONG) LIMITED Dissolved Company formed on the 1963-03-21
SWIMEX ENCLOSURES LIMITED EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA Active Company formed on the 2007-04-10
SWIMEX FABRICATION LIMITED EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA Active Company formed on the 2011-07-18
SWIMEX INCORPORATION 12741 WORLD PLAZA LANE BLDG. 84 FORT MYERS FL 33907 Inactive Company formed on the 2000-03-10
SWIMEX INCORPORATED California Unknown
SWIMEX INC Massachusetts Unknown
SWIMEX INVESTMENTS LIMITED EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT PO33 4LA Active Company formed on the 1997-09-01
SWIMEX OF OHIO, LLC. 35350 CURTIS BLVD., SUITE 530 - EASTLAKE OH 44024 Active Company formed on the 2000-09-11
SWIMEX OF COLORADO INC California Unknown
SWIMEX OF CALIFORNIA INC California Unknown
SWIMEX PROPERTIES LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2002-04-17
Swimex, Inc. Delaware Unknown
SWIMEXL Singapore Dissolved Company formed on the 2008-09-12
SWIMEXPERT LIMITED 4 CREMYLL ROAD READING RG1 8NQ Active Company formed on the 2011-12-06

Company Officers of SWIMEX LIMITED

Current Directors
Officer Role Date Appointed
SWIMEX INVESTMENTS LTD
Company Secretary 2005-01-27
CHRISTOPHER DUNCAN ELLIOT
Director 2005-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CLIPSTONE
Director 2012-12-01 2014-11-19
DMCS SECRETARIES LIMITED
Nominated Secretary 2005-01-27 2005-01-27
DMCS DIRECTORS LIMITED
Nominated Director 2005-01-27 2005-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWIMEX INVESTMENTS LTD MULTIDOME UK LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
SWIMEX INVESTMENTS LTD EUREKA POOL COVERS LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
SWIMEX INVESTMENTS LTD POOL DIRECT LIMITED Company Secretary 2006-04-03 CURRENT 2006-04-03 Active
CHRISTOPHER DUNCAN ELLIOT CAN DO FOR BUSINESS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
CHRISTOPHER DUNCAN ELLIOT TECHSWIM UK LIMITED Director 2014-11-19 CURRENT 2009-06-18 Dissolved 2017-10-11
CHRISTOPHER DUNCAN ELLIOT SWIMEX FABRICATION LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
CHRISTOPHER DUNCAN ELLIOT ABRILAND LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT SOUTH WEST IMPORT AND EXPORT LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active - Proposal to Strike off
CHRISTOPHER DUNCAN ELLIOT ATLANTIKA UK LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT EASYGLIDE LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
CHRISTOPHER DUNCAN ELLIOT EASYGLIDE ENCLOSURES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
CHRISTOPHER DUNCAN ELLIOT BABYDOME (UK) LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT BABYDOME LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active - Proposal to Strike off
CHRISTOPHER DUNCAN ELLIOT EUROPA POOL COVERS LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2016-07-12
CHRISTOPHER DUNCAN ELLIOT EUROPA POOL COVER LIMITED Director 2007-04-10 CURRENT 2007-04-10 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT SWIMEX ENCLOSURES LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
CHRISTOPHER DUNCAN ELLIOT MULTIDOME UK LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHRISTOPHER DUNCAN ELLIOT EUREKA POOL COVERS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
CHRISTOPHER DUNCAN ELLIOT POOL DIRECT LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
CHRISTOPHER DUNCAN ELLIOT POOL COVER LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active
CHRISTOPHER DUNCAN ELLIOT EUREKA POOL COVER LIMITED Director 2004-02-24 CURRENT 2004-02-24 Dissolved 2015-07-07
CHRISTOPHER DUNCAN ELLIOT SWIMEX INVESTMENTS LIMITED Director 1997-09-01 CURRENT 1997-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-03Voluntary liquidation Statement of receipts and payments to 2023-02-23
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-02-23
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-23
2021-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-23
2020-06-16CH01Director's details changed for Mr Christopher Duncan Elliot on 2020-05-31
2020-06-15CH04SECRETARY'S DETAILS CHNAGED FOR SWIMEX INVESTMENTS LTD on 2020-05-31
2020-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-23
2019-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-23
2018-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-23
2017-05-174.68 Liquidators' statement of receipts and payments to 2017-02-23
2016-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-242.24BAdministrator's progress report to 2016-02-17
2016-02-242.34BNotice of move from Administration to creditors voluntary liquidation
2015-12-172.24BAdministrator's progress report to 2015-11-19
2015-07-282.23BResult of meeting of creditors
2015-07-072.17BStatement of administrator's proposal
2015-07-072.16BStatement of affairs with form 2.14B
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW
2015-06-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0127/01/15 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLIPSTONE
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0127/01/14 ANNUAL RETURN FULL LIST
2014-04-03CH04SECRETARY'S DETAILS CHNAGED FOR SWIMEX INVESTMENTS LTD on 2014-02-19
2014-03-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19CH01Director's details changed for Christopher Duncan Elliot on 2013-11-03
2013-03-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0127/01/13 ANNUAL RETURN FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR MATTHEW CLIPSTONE
2012-02-01AR0127/01/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0127/01/11 ANNUAL RETURN FULL LIST
2011-01-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0127/01/10 FULL LIST
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIMEX INVESTMENTS LTD / 25/01/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-29RES15CHANGE OF NAME 26/01/2010
2010-01-29CERTNMCOMPANY NAME CHANGED SOUTH WEST IMPORT AND EXPORT LIMITED CERTIFICATE ISSUED ON 29/01/10
2010-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-27CERTNMCOMPANY NAME CHANGED SWIMEX LIMITED CERTIFICATE ISSUED ON 29/05/09
2009-01-27363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12363sRETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-13363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 2 WEBB CLOSE OUNDLE PE8 4HS
2006-11-27225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/03/05
2006-03-02363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06288aNEW DIRECTOR APPOINTED
2005-03-11225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-03-04288aNEW SECRETARY APPOINTED
2005-02-25288bSECRETARY RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2005-02-1088(2)RAD 27/01/05--------- £ SI 1@1=1 £ IC 1/2
2005-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWIMEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-24
Meetings of Creditors2015-07-02
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-06-25
Appointment of Administrators2015-06-04
Fines / Sanctions
No fines or sanctions have been issued against SWIMEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-27 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 101,153
Creditors Due Within One Year 2012-03-31 £ 324,795
Creditors Due Within One Year 2012-03-31 £ 324,795
Creditors Due Within One Year 2011-03-31 £ 209,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWIMEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Current Assets 2013-03-31 £ 72,837
Current Assets 2012-03-31 £ 328,927
Current Assets 2012-03-31 £ 328,927
Current Assets 2011-03-31 £ 206,181
Debtors 2013-03-31 £ 46,884
Debtors 2012-03-31 £ 174,122
Debtors 2012-03-31 £ 174,122
Debtors 2011-03-31 £ 153,481
Fixed Assets 2013-03-31 £ 59,931
Fixed Assets 2012-03-31 £ 36,003
Fixed Assets 2012-03-31 £ 36,003
Fixed Assets 2011-03-31 £ 37,271
Shareholder Funds 2013-03-31 £ 31,615
Shareholder Funds 2012-03-31 £ 40,135
Shareholder Funds 2012-03-31 £ 40,135
Shareholder Funds 2011-03-31 £ 33,932
Stocks Inventory 2013-03-31 £ 25,953
Stocks Inventory 2012-03-31 £ 154,805
Stocks Inventory 2012-03-31 £ 154,805
Stocks Inventory 2011-03-31 £ 52,700
Tangible Fixed Assets 2013-03-31 £ 57,451
Tangible Fixed Assets 2012-03-31 £ 33,523
Tangible Fixed Assets 2012-03-31 £ 33,523
Tangible Fixed Assets 2011-03-31 £ 29,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWIMEX LIMITED registering or being granted any patents
Domain Names

SWIMEX LIMITED owns 2 domain names.

babydome.co.uk   oxfordpoolenclosures.co.uk  

Trademarks
We have not found any records of SWIMEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIMEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SWIMEX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SWIMEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySWIMEX LIMITEDEvent Date2016-02-24
Michael James Gregson of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySWIMEX LIMITEDEvent Date2015-06-25
On 20th May 2015, the above named company entered Administration. I, Christopher Duncan Elliot of 7 St Christophers Drive, Oundle, Peterborough PE8 4HU was a director of Swimex Limited on the date it entered Administration. Pursuant to Rule 4.228 of the Insolvency Rules 1986 , I give notice I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above company were to go into insolvent liquidation in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named company, under the following name: Swimex Enclosures Limited. Christopher Duncan Elliot , Director :
 
Initiating party Event TypeAppointment of Administrators
Defending partySWIMEX LIMITEDEvent Date2015-05-20
In the County Court at Isle of Wight Combined Court case number 29 Michael James Gregson (IP No 9339 ), of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . :
 
Initiating party Event TypeMeetings of Creditors
Defending partySWIMEX LIMITEDEvent Date2015-05-20
In the County Court at Isle of Wight Combined Court 29 of 2015 Notice is hereby given by Michael James Gregson (IP No. 9339 ) of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , appointed as Administrator of Swimex Limited (the Company) on 20th May 2015 . An initial meeting of creditors of the Company is to be held at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on Thursday 16th July 2015 at 10.30 am. The meeting is being convened by the Administrator pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986 . The purpose of the meeting is to consider the Administrators Statement of Proposals, and to resolve whether pre-Administration costs are be paid as an expense of the Administration, and, if creditors think fit, to establish a creditors committee. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the Administrator at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP by the date of the meeting. Pursuant to Rule 2.38 of the Insolvency Rules 1986 , in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Administrators at Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Administrator by telephone on 01733 569494 . Alternatively enquiries can be made to James Arnott by e-mail at james.arnott@bulleydavey.co.uk or by telephone on 01733 569494
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIMEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWIMEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.