KINGSTON UPON HULL SWIMMING CLUB

Register to unlock more data on OkredoRegister

KINGSTON UPON HULL SWIMMING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487942

Incorporation date

02/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

22 Briar Close, Newport, Brough, East Yorkshire HU15 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1998)
dot icon02/03/2026
Cessation of Louise Elizabeth Jackson as a person with significant control on 2026-02-27
dot icon02/03/2026
Termination of appointment of Louise Elizabeth Jackson as a director on 2026-02-27
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon13/11/2025
Termination of appointment of Helen Jane Ayre as a director on 2025-11-13
dot icon13/11/2025
Appointment of Mrs Veronika Sibova as a director on 2025-11-13
dot icon05/11/2025
Cessation of Nina Mary Bridget Curran as a person with significant control on 2025-11-05
dot icon30/08/2025
Compulsory strike-off action has been discontinued
dot icon29/08/2025
Registered office address changed from PO Box 4385 03487942 - Companies House Default Address Cardiff CF14 8LH to 22 Briar Close Newport Brough East Yorkshire HU15 2QY on 2025-08-29
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Registered office address changed to PO Box 4385, 03487942 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-15
dot icon12/05/2025
Termination of appointment of Nina Mary Bridget Curran as a director on 2025-05-01
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon21/10/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon09/09/2024
Notification of Louise Jackson as a person with significant control on 2024-09-06
dot icon09/09/2024
Termination of appointment of Donna Bland as a director on 2024-09-06
dot icon09/09/2024
Termination of appointment of Kevin Graham Harris as a director on 2024-09-06
dot icon09/09/2024
Termination of appointment of Veronika Sibova as a director on 2024-09-06
dot icon25/07/2024
Micro company accounts made up to 2024-01-31
dot icon01/05/2024
Termination of appointment of Darren Ashbolt as a director on 2024-04-20
dot icon01/05/2024
Termination of appointment of Simone Mendoza as a director on 2024-04-20
dot icon01/05/2024
Termination of appointment of Emma Louise Higinbotham as a director on 2024-04-20
dot icon01/05/2024
Termination of appointment of Russ Barber as a director on 2024-04-20
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-01-31
dot icon05/07/2023
Appointment of Miss Veronika Sibova as a director on 2023-06-21
dot icon04/07/2023
Notification of Sarah Katherine Clausen as a person with significant control on 2021-04-22
dot icon04/07/2023
Appointment of Mrs Emma Louise Higinbotham as a director on 2023-06-21
dot icon04/07/2023
Appointment of Mr Kevin Graham Harris as a director on 2023-06-21
dot icon04/07/2023
Appointment of Mrs Helen Jane Ayre as a director on 2023-06-21
dot icon04/07/2023
Termination of appointment of Peter Garland as a director on 2023-07-02
dot icon01/06/2023
Termination of appointment of Lisa Rickinson as a director on 2023-05-26
dot icon01/06/2023
Termination of appointment of Lara Deborah Wrightson as a director on 2023-05-31
dot icon01/06/2023
Termination of appointment of Karen Towse as a director on 2023-05-31
dot icon16/01/2023
Director's details changed for Ms Nina Mary Bridget Curran on 2023-01-17
dot icon12/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon17/06/2002
Registered office changed on 17/06/02 from:\po box 776 schultz sports centre, dane park road, hull, HU6 9YZ
dot icon30/12/1998
Registered office changed on 30/12/98 from:\tudor lodge beech drive, station road, north ferriby, north humberside HU14 3DH
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
25.73K
-
0.00
-
-
2022
15
4.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

115
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Igoche, Ewa
Director
14/01/2011 - 20/01/2012
-
Booty, Robert
Director
02/12/1998 - 22/09/1999
11
Larkin, Karl
Director
29/01/2010 - 18/01/2013
9
Maddock Greene, Gary
Director
02/06/2006 - 31/12/2008
-
Mendoza, Simone
Director
22/07/2022 - 20/04/2024
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGSTON UPON HULL SWIMMING CLUB

KINGSTON UPON HULL SWIMMING CLUB is an(a) Active company incorporated on 02/01/1998 with the registered office located at 22 Briar Close, Newport, Brough, East Yorkshire HU15 2QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGSTON UPON HULL SWIMMING CLUB?

toggle

KINGSTON UPON HULL SWIMMING CLUB is currently Active. It was registered on 02/01/1998 .

Where is KINGSTON UPON HULL SWIMMING CLUB located?

toggle

KINGSTON UPON HULL SWIMMING CLUB is registered at 22 Briar Close, Newport, Brough, East Yorkshire HU15 2QY.

What does KINGSTON UPON HULL SWIMMING CLUB do?

toggle

KINGSTON UPON HULL SWIMMING CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for KINGSTON UPON HULL SWIMMING CLUB?

toggle

The latest filing was on 02/03/2026: Cessation of Louise Elizabeth Jackson as a person with significant control on 2026-02-27.