-
TOTAL SWIMMING GROUP LIMITED - Edinburgh House, Hollins Brook Way, Bury, BL9 8RR, United Kingdom
Company Information
- Company registration number
- 11007327
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Edinburgh House
- Hollins Brook Way
- Bury
- BL9 8RR
- England Edinburgh House, Hollins Brook Way, Bury, BL9 8RR, England UK
Management
- Managing Directors
- PARRY, Stephen Benjamin
- TURNER, Adrian Roy
- ADLINGTON, Rebecca
- FOX, Peter Jonathan Geoffrey
- PEACOCK, Alun Wayne
- SCHULTZ, Régis
- Company secretaries
- CASEY, Theresa
- OAKWOOD CORPORATE SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-10-11
- Age Of Company 2017-10-11 6 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Total Swimming Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Annual Return
- Due Date: 2024-10-25
- Last Date: 2023-10-11
-
TOTAL SWIMMING GROUP LIMITED Company Description
- TOTAL SWIMMING GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 11007327. Its current trading status is "live". It was registered 2017-10-11. It has declared SIC or NACE codes as "64209". It has 6 directors and 2 secretaries. The latest accounts are filed up to 2019-12-31.It can be contacted at Edinburgh House .
Get TOTAL SWIMMING GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Total Swimming Group Limited - Edinburgh House, Hollins Brook Way, Bury, BL9 8RR, United Kingdom
- 2017-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOTAL SWIMMING GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
move-registers-to-sail-company-with-new-address (2023-08-24) - AD03
-
change-person-director-company-with-change-date (2023-03-09) - CH01
-
change-sail-address-company-with-new-address (2023-08-23) - AD02
-
accounts-with-accounts-type-full (2023-11-03) - AA
-
confirmation-statement-with-updates (2023-10-25) - CS01
-
change-person-director-company-with-change-date (2023-03-08) - CH01
-
appoint-person-secretary-company-with-name-date (2023-10-20) - AP03
-
appoint-corporate-secretary-company-with-name-date (2023-10-20) - AP04
-
termination-director-company-with-name-termination-date (2023-10-17) - TM01
-
appoint-person-director-company-with-name-date (2023-10-20) - AP01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-05-31) - MR04
-
change-to-a-person-with-significant-control (2022-10-19) - PSC05
-
change-account-reference-date-company-current-extended (2022-06-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-15) - AD01
-
appoint-person-director-company-with-name-date (2022-06-15) - AP01
-
confirmation-statement-with-no-updates (2022-10-19) - CS01
-
second-filing-capital-allotment-shares (2022-05-19) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2022-05-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-29) - MR01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-01-08) - PSC07
-
capital-alter-shares-subdivision (2021-01-26) - SH02
-
notification-of-a-person-with-significant-control (2021-01-08) - PSC02
-
capital-allotment-shares (2021-01-08) - SH01
-
confirmation-statement-with-updates (2021-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-03) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-05) - MR01
-
second-filing-notification-of-a-person-with-significant-control (2020-03-13) - RP04PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-07-03) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
-
change-to-a-person-with-significant-control (2019-12-02) - PSC04
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-02) - PSC09
-
confirmation-statement-with-no-updates (2019-10-25) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-10-12) - AAMD
-
change-person-director-company-with-change-date (2019-09-30) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-10) - AD01
-
accounts-with-accounts-type-dormant (2019-06-18) - AA
-
change-person-director-company-with-change-date (2019-09-20) - CH01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-08-14) - AA01
-
confirmation-statement-with-updates (2018-10-18) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-10-11) - SH01
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
notification-of-a-person-with-significant-control (2017-10-11) - PSC01
-
incorporation-company (2017-10-11) - NEWINC
-
termination-director-company-with-name-termination-date (2017-10-11) - TM01