This company is commonly known as Asher Swimpool Centre Limited. The company was founded 43 years ago and was given the registration number 01512014. The firm's registered office is in GRANTHAM. You can find them at Lincoln Road, Fulbeck, Grantham, Lincolnshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | ASHER SWIMPOOL CENTRE LIMITED |
---|---|---|
Company Number | : | 01512014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lincoln Road, Fulbeck, Grantham, Lincolnshire, NG32 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valley View House South Heath Lane, Fulbeck, Grantham, NG32 3HX | Secretary | - | Active |
Valley View House South Heath Lane, Fulbeck, Grantham, NG32 3HX | Director | 06 January 1998 | Active |
Sweet Meadows Fenside Road, Halton Holegate, Spilsby, PE23 5BE | Director | 01 October 2004 | Active |
Beck Farm, Fulbeck, Grantham, NG32 3JF | Secretary | - | Active |
Brickyard Cottage, Old Brickyard, Woolsthorpe By Belvoir, Grantham, England, NG32 1NY | Director | - | Active |
Woodmans Cottage, Rectory Lane, Fulbeck Grantham, NG32 3JS | Director | - | Active |
Woodmans Cottage, Rectory Lane, Fulbeck Grantham, NG32 3JS | Director | - | Active |
Valley View House, South Heath Lane, Fulbeck, Grantham, NG32 3HX | Director | 01 January 2001 | Active |
Mr John Epton | ||
Notified on | : | 05 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sweet Meadows, Fenside Road, Spilsby, England, PE23 5BE |
Nature of control | : |
|
Mr Andrew Neil Asher | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brickyard Cottage, Old Brickyard, Grantham, England, NG32 1NY |
Nature of control | : |
|
Ms Claire Helen Asher | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Valley View House, South Heath Lane, Grantham, England, NG32 3HX |
Nature of control | : |
|
Mr John Fairholm Asher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodmans Cottage, Rectory Lane, Grantham, England, NG32 3JS |
Nature of control | : |
|
Mrs Brenda Asher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodmans Cottage, Rectory Lane, Grantham, England, NG32 3JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Capital | Capital cancellation shares. | Download |
2023-08-10 | Capital | Capital return purchase own shares. | Download |
2023-07-31 | Capital | Capital return purchase own shares. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Capital | Capital cancellation shares. | Download |
2023-03-22 | Capital | Capital return purchase own shares. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Capital | Capital cancellation shares. | Download |
2017-08-08 | Capital | Capital return purchase own shares. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.