Gayton Pool Limited

General information

Name:

Gayton Pool Ltd

Office Address:

Sterne House Sterne House Lodge Lane DE1 3WD Derby

Number: 07296091

Incorporation date: 2010-06-25

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This enterprise operates under the name of Gayton Pool Limited. The company was founded fourteen years ago and was registered with 07296091 as its reg. no. This particular headquarters of this company is situated in Derby. You may find them at Sterne House Sterne House, Lodge Lane. This firm's SIC and NACE codes are 93110 and their NACE code stands for Operation of sports facilities. Gayton Pool Ltd filed its account information for the financial year up to 2022-07-31. The business most recent annual confirmation statement was released on 2023-06-25.

2 transactions have been registered in 2015 with a sum total of £14,562. In 2014 there was a similar number of transactions (exactly 3) that added up to £21,418. The Council conducted 3 transactions in 2013, this added up to £20,794. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 19 transactions and issued invoices for £136,574. Cooperation with the Derby City Council council covered the following areas: Gayton Swimming Pool-management Charge.

As the information gathered suggests, the following company was founded in June 2010 and has so far been presided over by seven directors, out of whom five (Safiyyah H., Subbia H., Jonathan S. and 2 other directors who might be found below) are still active.

Financial data based on annual reports

Company staff

Safiyyah H.

Role: Director

Appointed: 13 July 2021

Latest update: 14 January 2024

Subbia H.

Role: Director

Appointed: 13 July 2021

Latest update: 14 January 2024

Jonathan S.

Role: Director

Appointed: 16 April 2021

Latest update: 14 January 2024

Robert S.

Role: Director

Appointed: 06 May 2011

Latest update: 14 January 2024

Ian C.

Role: Director

Appointed: 25 June 2010

Latest update: 14 January 2024

People with significant control

Ian C. is the individual who controls this firm, has substantial control or influence over the company.

Ian C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-06-25 (CS01)
filed on: 27th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

C/o Bakewells 64 Friar Gate

Post code:

DE1 1DJ

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 2 £ 14 561.50
2015-05-03 2238197 £ 7 280.75 Gayton Swimming Pool-management Charge
2015-03-31 2176015 £ 7 280.75 Agency Payments
2014 Derby City Council 3 £ 21 417.75
2014-11-28 2139192 £ 7 280.75 Agency Payments
2014-04-11 1977978 £ 7 068.50 Agency Payments
2013 Derby City Council 3 £ 20 794.00
2013-09-27 1839965 £ 7 068.50 Agency Payments
2013-07-02 1782634 £ 6 862.75 Agency Payments
2012 Derby City Council 5 £ 33 713.75
2012-12-11 1645755 £ 6 862.75 Agency Payments
2012-10-09 1602584 £ 6 862.75 Agency Payments
2011 Derby City Council 4 £ 26 895.25
2011-08-09 1295868 £ 9 595.75 Agency Payments
2011-05-20 1237479 £ 9 595.75 Agency Payments
2010 Derby City Council 2 £ 19 191.50
2010-10-29 1081885 £ 9 595.75 Agency Payments
2010-12-17 1120594 £ 9 595.75 Agency Payments

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
13
Company Age

Similar companies nearby

Closest companies