UKBizDB.co.uk

CARNFORTH COMMUNITY SWIMMING POOL LTD

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

This company is commonly known as Carnforth Community Swimming Pool Ltd. The company was founded 6 years ago and was given the registration number 10971332. The firm's registered office is in LANCASTER. You can find them at Carnforth Community Swimming Pool Kellet Road, Carnforth, Lancaster, Lancashire. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:CARNFORTH COMMUNITY SWIMMING POOL LTD
Company Number:10971332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Carnforth Community Swimming Pool Kellet Road, Carnforth, Lancaster, Lancashire, England, LA5 9LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory Cottages, Foundry Lane, Halton, Lancaster, United Kingdom, LA2 6LT

Director19 September 2017Active
4 Browfoot Close, Carnforth, England, LA5 9XT

Director14 July 2020Active
1 Cherry Tree Close, Bolton-Le-Sands, Carnforth, England, LA5 8AY

Director14 July 2020Active
16, St Michaels Lane, Bolton Le Sands, Carnforth, LA5 8LB

Secretary26 September 2017Active
6 Church Hill, Nether Kellet, Carnforth, United Kingdom, LA6 1ER

Director19 September 2017Active
34 Hill Street, Carnforth, England, LA5 9DY

Director14 July 2020Active
Coppers End, Tanpits Lane, Burton, Carnforth, United Kingdom, LA6 1JA

Director19 September 2017Active

People with Significant Control

Mr Liam David Law
Notified on:14 July 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:34 Hill Street, Carnforth, England, LA5 9DY
Nature of control:
  • Significant influence or control
Mrs Emma Joanne Paul
Notified on:14 July 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:1 Cherry Tree Close, Bolton-Le-Sands, Carnforth, England, LA5 8AY
Nature of control:
  • Significant influence or control
Mr James Maurice Grisenthwaite
Notified on:14 July 2020
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:4 Browfoot Close, Carnforth, England, LA5 9XT
Nature of control:
  • Significant influence or control
Mr Michael Henry Dudfield
Notified on:19 September 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:6 Church Hill, Nether Kellet, Carnforth, United Kingdom, LA6 1ER
Nature of control:
  • Significant influence or control
Mrs Fiona Wood
Notified on:19 September 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Coppers End, Tanpits Lane, Carnforth, United Kingdom, LA6 1JA
Nature of control:
  • Significant influence or control
Mr John Handley Blowes
Notified on:19 September 2017
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:Rectory Cottages, Foundry Lane, Lancaster, United Kingdom, LA2 6LT
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.