UKBizDB.co.uk

A.S.A. SWIMMING ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.s.a. Swimming Enterprises Limited. The company was founded 41 years ago and was given the registration number 01636152. The firm's registered office is in LOUGHBOROUGH. You can find them at Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:A.S.A. SWIMMING ENTERPRISES LIMITED
Company Number:01636152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Secretary28 February 2022Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director30 May 2018Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director20 February 2024Active
10 Whitby Crescent, Dewsbury, WF12 7ND

Secretary-Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Secretary01 October 2013Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Secretary03 July 1999Active
10 Whitby Crescent, Dewsbury, WF12 7ND

Director-Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director27 January 2014Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director01 July 2014Active
Chadwick Barns Sparrow Cock Lane, Chadwick End, Solihull, B93 0DL

Director05 February 1994Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director03 March 2006Active
7 Tiptree Close, Leicester, LE4 0NZ

Director14 March 2003Active
The Old House 109 York Road, Haxby, York, YO3 3EN

Director-Active
The Orchard Great Moor Road, Pattingham, Wolverhampton, WV6 7AU

Director-Active
The Croft, Barston Lane, Barston, Solihull, B92 0JU

Director03 July 1999Active
23 St Ronans Road, Harrogate, HG2 8LE

Director26 March 1999Active
Primley House 2 Primley Park Avenue, Alwoodley, Leeds, LS17 7JA

Director18 May 2001Active
4 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ

Director26 March 1999Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director06 September 2016Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director01 May 2015Active
2 Oakridge, Torquay, TQ1 2DX

Director-Active
3 Slate Brook Close, Groby, Leicester, LE6 0EE

Director-Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director05 August 1994Active
10 Saundersfoot Way, Oakwood, Derby, DE21 2RH

Director01 July 2005Active
10 Pryor Road, Sileby, Loughborough, LE12 7NS

Director01 January 1999Active

People with Significant Control

The Amateur Swimming Association (Swim England) Limited
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:Sportpark, 3 Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Amateur Swimming Association (Swim Englamd) Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:Sportpark, 3 Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amateur Swimming Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pavilion 3, Sportpark, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2019-03-13Accounts

Change account reference date company previous shortened.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.