UKBizDB.co.uk

SWIMMING TIMES LIMITED(THE)

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

This company is commonly known as Swimming Times Limited(the). The company was founded 68 years ago and was given the registration number 00555913. The firm's registered office is in LOUGHBOROUGH. You can find them at Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:SWIMMING TIMES LIMITED(THE)
Company Number:00555913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1955
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Pavilion 3, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, Leicestershire, LE11 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Secretary01 October 2013Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director08 June 2018Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director06 September 2016Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director03 June 2015Active
23 St Ronans Road, Harrogate, HG2 8LE

Secretary-Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Secretary02 July 1999Active
10 Whitby Crescent, Dewsbury, WF12 7ND

Director-Active
123-125 Tavistock Street, Bedford, MK40 2SB

Director-Active
22a Osborne Road, Loughborough, LE11 5RY

Director28 March 1998Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director08 July 2014Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director03 March 2006Active
7 Tiptree Close, Leicester, LE4 0NZ

Director14 March 2003Active
The Old House 109 York Road, Haxby, York, YO3 3EN

Director26 March 1999Active
The Croft, Barston Lane, Barston, Solihull, B92 0JU

Director02 July 1999Active
23 St Ronans Road, Harrogate, HG2 8LE

Director-Active
45 Beardsley Road, Quorn, LE12 8UX

Director07 February 1997Active
36 Tiverton Road, Loughborough, LE11 2RY

Director07 February 1997Active
Primley House 2 Primley Park Avenue, Alwoodley, Leeds, LS17 7JA

Director18 May 2001Active
62 Teviotdale Gardens, Newcastle Upon Tyne, NE7 7PX

Director-Active
4 Dinorben, 79-81 Woodcote Road, Wallington, SM6 0PZ

Director26 March 1999Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director29 November 2013Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director01 May 2015Active
3 Slate Brook Close, Groby, Leicester, LE6 0EE

Director-Active
Pavilion 3,, Sportpark, 3 Oakwood Drive Loughborough University, Loughborough, LE11 3QF

Director01 May 1996Active
10 Saundersfoot Way, Oakwood, Derby, DE21 2RH

Director01 July 2005Active
10 Pryor Road, Sileby, Loughborough, LE12 7NS

Director01 November 1998Active
The Sands 94 Bath Road, Swindon, SN1 4AY

Director07 February 1997Active

People with Significant Control

The Amateur Swimming Association (Swim England) Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:Sportpark, 3 Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amateur Swimming Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sportpark, Oakwood Drive, Loughborough, England, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Capital

Capital cancellation shares.

Download
2019-05-13Accounts

Accounts with accounts type small.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Change account reference date company previous shortened.

Download
2018-07-06Accounts

Accounts with accounts type small.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2016-09-17Officers

Appoint person director company with name date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type full.

Download
2015-07-14Officers

Appoint person director company with name date.

Download
2015-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.