Harrogate School Of Swimming Bg Limited, Leeds

Harrogate School Of Swimming Bg Limited is a private limited company. Located at 25-29 Sandy Way, Yeadon, Leeds LS19 7EW, the above-mentioned 9 years old firm was incorporated on 2014-09-30 and is categorised as "sports and recreation education" (Standard Industrial Classification code: 85510).
1 director can be found in the company: Stephen A. (appointed on 30 September 2014).
About
Name: Harrogate School Of Swimming Bg Limited
Number: 09241224
Incorporation date: 2014-09-30
End of financial year: 31 August
 
Address: 25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
SIC code: 85510 - Sports and recreation education
Company staff
People with significant control
Stephen A.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Louise A.
6 April 2016 - 13 December 2023
Nature of control: 25-50% voting rights
25-50% shares
Stephen A.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Louise A.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2015-09-30 2016-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30 2023-08-31
Current Assets - - 10,710 17,832 30,971 27,660 43,536 25,940
Fixed Assets - - 16,000 - - - 399 1,059
Total Assets Less Current Liabilities 2,094 -6,390 17,307 13,815 18,510 20,125 13,625 10,024
Intangible Fixed Assets 64,000 48,000 - - - - - -
Number Shares Allotted 2 2 - - - - - -
Shareholder Funds 2,094 -6,390 - - - - - -
Tangible Fixed Assets 64,000 - - - - - - -

The target date for Harrogate School Of Swimming Bg Limited confirmation statement filing is 2023-09-30. The latest confirmation statement was sent on 2022-09-16. The due date for a subsequent statutory accounts filing is 31 May 2025. Previous accounts filing was sent for the time up until 31 August 2023.

4 persons of significant control are reported in the Companies House, namely: Stephen A. that owns over 3/4 of shares, 3/4 to full of voting rights. Louise A. that owns 1/2 or less of shares, 1/2 or less of voting rights. Stephen A. that owns 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX. Change occurred on April 6, 2024. Company's previous address: 25-29 Sandy Way Yeadon Leeds LS19 7EW England.
filed on: 6th, April 2024 | address
Free Download (3 pages)