UKBizDB.co.uk

SWIMTIME LIMITED

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

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Design Works, William Street, Felling, Tyne And Wear, NE10 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Buckinghamshire Road, Belmont, England, DH1 2BE

Secretary27 November 2017Active
26 Cromarty, Ouston, Chester Le Street, DH2 1LA

Director09 July 1992Active
7 Wellgarth Court, North Bitchburn, Crook, DL15 8EL

Director01 April 2004Active
2 Meadowfield Way, Tanfield Lea, Stanley, DH9 9PG

Director31 March 2004Active
41 Barrasford Road, Durham, DH1 5NB

Secretary-Active
68 Kingsmere, Chester Le Street, DH3 4DE

Secretary-Active
Blencathra, North Road Dipton, Stanley, DH9 9BB

Secretary31 March 2004Active
20 Lyndhurst Road, Stanley, DH9 7RH

Secretary06 June 1995Active
6 Alnwick Close, Deneside View, Chester Le Street, DH2 3JL

Director06 June 1995Active
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

Director23 December 1999Active
68 Kingsmere, Chester Le Street, DH3 4DE

Director-Active
63 Bourn Lea, Shiney Row, Houghton-Le-Spring, DH4 4PG

Director25 February 1993Active
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

Director25 February 1993Active
20 Lyndhurst Road, Stanley, DH9 7RH

Director06 June 1995Active
48 Waldridge Road, Chester Le Street, DH2 2AG

Director06 June 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Officers

Termination secretary company with name termination date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Appoint person secretary company with name date.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date no member list.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date no member list.

Download
2014-07-11Accounts

Accounts with accounts type total exemption small.

Download
2013-11-14Annual return

Annual return company with made up date no member list.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.