UKBizDB.co.uk

EASTLEIGH SWIM CLUB LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director27 November 2023Active
5 Aisling Court, Botley Road, Fair Oak, England, SO50 7AP

Director11 September 2023Active
PO BOX 619, Eastleigh, Eastleigh, England, SO50 0JS

Secretary17 April 2013Active
63, Malmesbury Road, Shirley, Southampton, United Kingdom, SO15 5FP

Director19 May 2011Active
16, Percivale Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 4TS

Director19 May 2011Active
Suite 55 Basepoint Business Centre, Winnall Valley Road, Winchester, England, SO23 0LD

Director19 August 2016Active
25, Randall Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 5AJ

Director19 May 2011Active
6, Hemlock Way, Chandlers Ford, Eastleigh, United Kingdom, SO43 4LT

Director19 May 2011Active
1, Bealieu Road, Boyatt Wood, Eastleigh, United Kingdom, SO50 4PL

Director19 May 2011Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director19 May 2022Active
PO BOX 619, Eastleigh, Eastleigh, England, SO50 0JS

Director19 August 2016Active
11, Medway Drive, Chandler's Ford, Eastleigh, United Kingdom, SO53 4SR

Director19 March 2012Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director01 October 2018Active
24, Stainer Way, Hedge End, Southampton, United Kingdom, SO30 2XF

Director19 May 2011Active
Clock Office, High Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AA

Director20 May 2011Active
6, Basing Way, Chandlers Ford, Eastleigh, United Kingdom, SO53 3PG

Director19 May 2011Active
45, Kennedy Road, Maybush, Souithampton, United Kingdom, SO16 5DR

Director19 May 2011Active
Ground Floor, Cromwell House, 15 Andover Road, Winchester, United Kingdom, SO23 7BT

Director12 October 2018Active
9, Mitre Copse, Eastleigh, United Kingdom, SO50 8QE

Director19 March 2012Active
Gradynge, Bull Lane, Waltham Chase, Southampton, United Kingdom, SO32 2LS

Director19 May 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-09-23Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Incorporation

Memorandum articles.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Address

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

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Termination director company.

Download
2018-10-13Officers

Termination director company with name termination date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.