This company is commonly known as Swimtime Limited. The company was founded 34 years ago and was given the registration number 02443931. The firm's registered office is in FELLING. You can find them at Design Works, William Street, Felling, Tyne And Wear. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | SWIMTIME LIMITED |
---|---|---|
Company Number | : | 02443931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Design Works, William Street, Felling, Tyne And Wear, NE10 0JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Buckinghamshire Road, Belmont, England, DH1 2BE | Secretary | 27 November 2017 | Active |
26 Cromarty, Ouston, Chester Le Street, DH2 1LA | Director | 09 July 1992 | Active |
7 Wellgarth Court, North Bitchburn, Crook, DL15 8EL | Director | 01 April 2004 | Active |
2 Meadowfield Way, Tanfield Lea, Stanley, DH9 9PG | Director | 31 March 2004 | Active |
41 Barrasford Road, Durham, DH1 5NB | Secretary | - | Active |
68 Kingsmere, Chester Le Street, DH3 4DE | Secretary | - | Active |
Blencathra, North Road Dipton, Stanley, DH9 9BB | Secretary | 31 March 2004 | Active |
20 Lyndhurst Road, Stanley, DH9 7RH | Secretary | 06 June 1995 | Active |
6 Alnwick Close, Deneside View, Chester Le Street, DH2 3JL | Director | 06 June 1995 | Active |
Swan Farm House, Heighington, Darlington, DL2 2XN | Director | - | Active |
2 Balmer Hill, Gainford, Darlington, DL2 3EJ | Director | - | Active |
8 West Acre, Blackhill, Consett, DH8 0AY | Director | - | Active |
41 Barrasford Road, Durham, DH1 5NB | Director | - | Active |
18 Vicarage Farm Close, Escomb, Bishop Auckland, DL14 7UT | Director | 23 December 1999 | Active |
68 Kingsmere, Chester Le Street, DH3 4DE | Director | - | Active |
63 Bourn Lea, Shiney Row, Houghton-Le-Spring, DH4 4PG | Director | 25 February 1993 | Active |
6 Glenston Close, Hartlepool, TS26 0PD | Director | - | Active |
6 Glenston Close, Hartlepool, TS26 0PD | Director | - | Active |
3 Weaverthorpe, Nunthorpe, Middlesbrough, TS7 0PU | Director | - | Active |
3 Weaverthorpe, Nunthorpe, Middlesbrough, TS7 0PU | Director | - | Active |
14 Arbroath, Ouston, Chester-Le-Street, DH2 1QY | Director | 25 February 1993 | Active |
20 Lyndhurst Road, Stanley, DH9 7RH | Director | 06 June 1995 | Active |
48 Waldridge Road, Chester Le Street, DH2 2AG | Director | 06 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Officers | Appoint person secretary company with name date. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Annual return | Annual return company with made up date no member list. | Download |
2014-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-14 | Annual return | Annual return company with made up date no member list. | Download |
2013-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.