Company number 05368387
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address COLUMN HOUSE, LONDON ROAD, SHREWSBURY, SHROPSHIRE, ENGLAND, SY2 6NN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of John Roger Millward as a director on 10 March 2017; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SWIMTIME (UK) LTD are www.swimtimeuk.co.uk, and www.swimtime-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Swimtime Uk Ltd is a Private Limited Company.
The company registration number is 05368387. Swimtime Uk Ltd has been working since 17 February 2005.
The present status of the company is Active. The registered address of Swimtime Uk Ltd is Column House London Road Shrewsbury Shropshire England Sy2 6nn. . MILLWARD, Theo James is a Director of the company. Secretary MCNALLY, Jennifer Helen has been resigned. Secretary PRICE, Linda Claire has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARR, Deborah has been resigned. Director MILLWARD, John Roger has been resigned. Director PRICE, Barry Mark has been resigned. Director PRICE, Linda Claire has been resigned. Director SALMON, Lorna Jane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 February 2005
Appointed Date: 17 February 2005
Director
CARR, Deborah
Resigned: 31 July 2007
Appointed Date: 21 February 2005
63 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 February 2005
Appointed Date: 17 February 2005
Persons With Significant Control
Rat Group Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
SWIMTIME (UK) LTD Events
21 Mar 2017
Termination of appointment of John Roger Millward as a director on 10 March 2017
13 Mar 2017
Confirmation statement made on 17 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Termination of appointment of Jennifer Helen Mcnally as a secretary on 20 October 2016
06 May 2016
Registered office address changed from C/O Mark Greeve Accounting Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ to Column House London Road Shrewsbury Shropshire SY2 6NN on 6 May 2016
...
... and 48 more events
24 Feb 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
24 Feb 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 Feb 2005
Secretary resigned
21 Feb 2005
Director resigned
17 Feb 2005
Incorporation