This company is commonly known as Hatfield Swim Club Limited. The company was founded 25 years ago and was given the registration number 03588811. The firm's registered office is in HATFIELD. You can find them at Hatfield Swim Centre, Lemsford Road, Hatfield, Hertfordshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | HATFIELD SWIM CLUB LIMITED |
---|---|---|
Company Number | : | 03588811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hatfield Swim Centre, Lemsford Road, Hatfield, Hertfordshire, AL10 0EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Uxendon Crescent, Wembley, England, HA9 9TN | Director | 12 January 2021 | Active |
Hatfield Swim Centre, Lemsford Road, Hatfield, AL10 0EB | Director | 25 January 2012 | Active |
49 Lordship Lane, Letchworth, SG6 2BJ | Secretary | 11 March 2005 | Active |
45 Middlefield, Welwyn Garden City, AL7 4DQ | Secretary | 26 June 1998 | Active |
99 Fairfield Way, Stevenage, SG1 6BG | Secretary | 01 October 2008 | Active |
28, Mardley Avenue, Welwyn, AL6 0TZ | Secretary | 21 January 2009 | Active |
64, Old Hertford Road, Hatfield, AL9 5HF | Secretary | 13 July 2000 | Active |
4, Ventnor Drive, London, England, N20 8BP | Director | 12 February 2017 | Active |
61 Villiers Crescent, St Albans, AL4 9EY | Director | 26 June 1998 | Active |
15 Downfields, Welwyn Garden City, AL8 6XR | Director | 29 March 1999 | Active |
Hatfield Swim Centre, Lemsford Road, Hatfield, AL10 0EB | Director | 20 March 2000 | Active |
Hatfield Swim Centre, Lemsford Road, Hatfield, AL10 0EB | Director | 26 June 1998 | Active |
64 Old Hertford Road, Hatfield, AL9 5HF | Director | 25 April 2002 | Active |
67 Meadway, Welwyn Garden City, AL7 4NQ | Director | 20 March 2000 | Active |
25, Padelford Lane, Stanmore, HA7 4WU | Director | 10 July 2003 | Active |
Mcgills House, Aldenham Road, Elstree, Borehamwood, England, WD6 3BU | Director | 12 January 2021 | Active |
Mrs Ann Quinn | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Hatfield Swim Centre, Hatfield, AL10 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-08 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Officers | Appoint person director company with name date. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.