UKBizDB.co.uk

SOLIHULL SWIMMING CLUB LIMITED

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

This company is commonly known as Solihull Swimming Club Limited. The company was founded 3 years ago and was given the registration number 12819757. The firm's registered office is in SOLIHULL. You can find them at 62 Hermitage Road, , Solihull, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SOLIHULL SWIMMING CLUB LIMITED
Company Number:12819757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:62 Hermitage Road, Solihull, England, B91 2LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Hermitage Road, Solihull, England, B91 2LP

Director18 August 2020Active
62, Hermitage Road, Solihull, England, B91 2LP

Director18 August 2020Active
35, Newnham Rise, Shirley, Solihull, England, B90 3QT

Director14 June 2022Active
62, Hermitage Road, Solihull, England, B91 2LP

Director18 August 2020Active

People with Significant Control

Mr Michael Walter Beard
Notified on:30 April 2024
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:62, Hermitage Road, Solihull, England, B91 2LP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Timothy Nutter
Notified on:30 April 2024
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:8, Linton Avenue, Solihull, England, B91 3NN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Ann-Marie Aston
Notified on:30 April 2024
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:64, Paradise Lane, Birmingham, England, B28 0DX
Nature of control:
  • Voting rights 25 to 50 percent
Mr David James Walton
Notified on:14 June 2022
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:35, Newnham Rise, Solihull, England, B90 3QT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Walter Beard
Notified on:18 August 2020
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:62, Hermitage Road, Solihull, England, B91 2LP
Nature of control:
  • Voting rights 25 to 50 percent
Dr Stephen John Prosser
Notified on:18 August 2020
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:62, Hermitage Road, Solihull, England, B91 2LP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas James Pemberton
Notified on:18 August 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:62, Hermitage Road, Solihull, England, B91 2LP
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-05-01Officers

Appoint person director company with name date.

Download
2024-05-01Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2024-04-29Persons with significant control

Cessation of a person with significant control.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.