Asher Swimpool Centre Limited

General information

Name:

Asher Swimpool Centre Ltd

Office Address:

Lincoln Road Fulbeck NG32 3JW Grantham

Number: 01512014

Incorporation date: 1980-08-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Lincoln Road, Grantham NG32 3JW Asher Swimpool Centre Limited is classified as a Private Limited Company with 01512014 registration number. It was started on 1980/08/12. The enterprise's classified under the NACE and SIC code 42990, that means Construction of other civil engineering projects n.e.c.. The business latest annual accounts cover the period up to Fri, 30th Sep 2022 and the most current annual confirmation statement was released on Wed, 5th Apr 2023.

There's a team of two directors leading this particular business now, including John E. and Claire A. who have been carrying out the directors assignments since October 2004. To find professional help with legal documentation, this specific business has been using the skills of Claire A. as a secretary since December 1993.

Executives who have control over the firm are as follows: John E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Claire A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

John E.

Role: Director

Appointed: 01 October 2004

Latest update: 6 January 2024

Claire A.

Role: Director

Appointed: 06 January 1998

Latest update: 6 January 2024

Claire A.

Role: Secretary

Appointed: 31 December 1993

Latest update: 6 January 2024

People with significant control

John E.
Notified on 5 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire A.
Notified on 11 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andrew A.
Notified on 11 July 2017
Ceased on 5 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John A.
Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brenda A.
Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 January 2015
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 11th, January 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43999 : Other specialised construction activities not elsewhere classified
43
Company Age

Similar companies nearby

Closest companies