This company is commonly known as Eastleigh Swim Club Limited. The company was founded 13 years ago and was given the registration number 07640599. The firm's registered office is in WINCHESTER. You can find them at Ground Floor, Cromwell House, 15 Andover Road, Winchester, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | EASTLEIGH SWIM CLUB LIMITED |
---|---|---|
Company Number | : | 07640599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Director | 27 November 2023 | Active |
5 Aisling Court, Botley Road, Fair Oak, England, SO50 7AP | Director | 11 September 2023 | Active |
PO BOX 619, Eastleigh, Eastleigh, England, SO50 0JS | Secretary | 17 April 2013 | Active |
63, Malmesbury Road, Shirley, Southampton, United Kingdom, SO15 5FP | Director | 19 May 2011 | Active |
16, Percivale Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 4TS | Director | 19 May 2011 | Active |
Suite 55 Basepoint Business Centre, Winnall Valley Road, Winchester, England, SO23 0LD | Director | 19 August 2016 | Active |
25, Randall Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 5AJ | Director | 19 May 2011 | Active |
6, Hemlock Way, Chandlers Ford, Eastleigh, United Kingdom, SO43 4LT | Director | 19 May 2011 | Active |
1, Bealieu Road, Boyatt Wood, Eastleigh, United Kingdom, SO50 4PL | Director | 19 May 2011 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Director | 19 May 2022 | Active |
PO BOX 619, Eastleigh, Eastleigh, England, SO50 0JS | Director | 19 August 2016 | Active |
11, Medway Drive, Chandler's Ford, Eastleigh, United Kingdom, SO53 4SR | Director | 19 March 2012 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Director | 01 October 2018 | Active |
24, Stainer Way, Hedge End, Southampton, United Kingdom, SO30 2XF | Director | 19 May 2011 | Active |
Clock Office, High Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AA | Director | 20 May 2011 | Active |
6, Basing Way, Chandlers Ford, Eastleigh, United Kingdom, SO53 3PG | Director | 19 May 2011 | Active |
45, Kennedy Road, Maybush, Souithampton, United Kingdom, SO16 5DR | Director | 19 May 2011 | Active |
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT | Director | 12 October 2018 | Active |
9, Mitre Copse, Eastleigh, United Kingdom, SO50 8QE | Director | 19 March 2012 | Active |
Gradynge, Bull Lane, Waltham Chase, Southampton, United Kingdom, SO32 2LS | Director | 19 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-09-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Incorporation | Memorandum articles. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Termination director company. | Download |
2018-10-13 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.