UKBizDB.co.uk

ASHER SWIMPOOL CENTRE LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Lincoln Road, Fulbeck, Grantham, Lincolnshire, NG32 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valley View House South Heath Lane, Fulbeck, Grantham, NG32 3HX

Secretary-Active
Valley View House South Heath Lane, Fulbeck, Grantham, NG32 3HX

Director06 January 1998Active
Sweet Meadows Fenside Road, Halton Holegate, Spilsby, PE23 5BE

Director01 October 2004Active
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

Director01 January 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-10Capital

Capital cancellation shares.

Download
2023-08-10Capital

Capital return purchase own shares.

Download
2023-07-31Capital

Capital return purchase own shares.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Capital

Capital cancellation shares.

Download
2023-03-22Capital

Capital return purchase own shares.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Capital

Capital cancellation shares.

Download
2017-08-08Capital

Capital return purchase own shares.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.