SCHOOL HOUSE SWIMMING LIMITED
SCOUTHEAD OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 4BG

Company number 02696843
Status Active
Incorporation Date 13 March 1992
Company Type Private Limited Company
Address OLD SCHOOL HOUSE, LOWER TURF LANE, SCOUTHEAD OLDHAM, LANCS, OL4 4BG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 100 . The most likely internet sites of SCHOOL HOUSE SWIMMING LIMITED are www.schoolhouseswimming.co.uk, and www.school-house-swimming.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. School House Swimming Limited is a Private Limited Company. The company registration number is 02696843. School House Swimming Limited has been working since 13 March 1992. The present status of the company is Active. The registered address of School House Swimming Limited is Old School House Lower Turf Lane Scouthead Oldham Lancs Ol4 4bg. The company`s financial liabilities are £13.46k. It is £9.5k against last year. The cash in hand is £1.82k. It is £-6.27k against last year. And the total assets are £1.82k, which is £-6.76k against last year. MARKEY, Lesley is a Secretary of the company. HALL, Beryl is a Director of the company. Secretary HALL, Beryl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATHERTON, Gladys has been resigned. Director SLATER, Anthony has been resigned. The company operates in "Operation of sports facilities".


school house swimming Key Finiance

LIABILITIES £13.46k
+239%
CASH £1.82k
-78%
TOTAL ASSETS £1.82k
-79%
All Financial Figures

Current Directors

Secretary
MARKEY, Lesley
Appointed Date: 13 March 1996

Director
HALL, Beryl
Appointed Date: 13 March 1992
78 years old

Resigned Directors

Secretary
HALL, Beryl
Resigned: 13 March 1996
Appointed Date: 13 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1992
Appointed Date: 13 March 1992

Director
ATHERTON, Gladys
Resigned: 20 March 1995
Appointed Date: 11 May 1992
102 years old

Director
SLATER, Anthony
Resigned: 11 May 1992
Appointed Date: 13 March 1992
79 years old

Persons With Significant Control

Mrs Beryl Hall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Noel Pyle
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHOOL HOUSE SWIMMING LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 48 more events
18 Jun 1992
Ad 12/05/92--------- £ si 98@1=98 £ ic 2/100

18 Jun 1992
Director resigned

18 Jun 1992
New director appointed

19 Mar 1992
Secretary resigned

13 Mar 1992
Incorporation