ASHER SWIMPOOL CENTRE LIMITED

LINCOLN ROAD, FULBECK, GRANTHAM  NG32 3JW
  • Active
  • Private Limited Company
  • Company No. 01512014
  • Last Updated: 01 Mar 2024

Company Profile

ASHER SWIMPOOL CENTRE LIMITED was incorporated on Tuesday, August 12, 1980 as a Private Limited Company with registered address in GRANTHAM. ASHER SWIMPOOL CENTRE LIMITED has the status: Active and it's listed in the following category: Construction of other civil engineering projects n.e.c.. This Private Limited Company has been operating for 44 years 1 month and 7 days.

Name ASHER SWIMPOOL CENTRE LIMITED
Company number 01512014
Company type Private Limited Company
Incorporation date 12 Aug 1980
Status Active
Industry (SIC 2007)

Address

Registered Address LINCOLN ROAD
FULBECK
GRANTHAM
NG32 3JW
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr John Epton Nationality: British Dates: Wednesday, July 5, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ms Claire Helen Asher Nationality: British Dates: Tuesday, July 11, 2017 - present
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Andrew Neil Asher Nationality: British Dates: Tuesday, July 11, 2017 - Wednesday, July 5, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr John Fairholm Asher Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, July 11, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Brenda Asher Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, July 11, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-81 days left)
Latest accounts 30 September 2022
Next confirmation statement due 28 January 2017
Last confirmation statement dated 31 December 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
ASHER SWIMPOOL CENTRE LIMITED 12 Aug 1980