Warning: file_put_contents(c/af9589b8608bc4f70ced68a1c6d67728.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4de1cd563d26f74885f8e23deaa494d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gloucester City Swimming Club Limited, GL1 2EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOUCESTER CITY SWIMMING CLUB LIMITED

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

This company is commonly known as Gloucester City Swimming Club Limited. The company was founded 9 years ago and was given the registration number 09506353. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:GLOUCESTER CITY SWIMMING CLUB LIMITED
Company Number:09506353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, United Kingdom, GL1 2EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director07 July 2019Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director01 November 2022Active
11, Haslette Way, Up Hatherley, Cheltenham, United Kingdom, GL51 3RQ

Director24 March 2015Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director26 June 2016Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director01 July 2020Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director28 June 2015Active
81, Longford Lane, Gloucester, United Kingdom, GL2 9HB

Director11 November 2015Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director25 February 2018Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director18 June 2017Active
Jenkins Barn, Jenkins Lane, Edge, Stroud, United Kingdom, GL6 6NB

Director24 March 2015Active
1, Hunters Road, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XW

Director24 March 2015Active

People with Significant Control

Mr Gavin David Phillips
Notified on:24 March 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Significant influence or control
Mr Richard Anthony Davies
Notified on:24 March 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Significant influence or control
Mrs Flavia Jones
Notified on:24 March 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-16Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Resolution

Resolution.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.