Company NameUK Swimming Pool Construction Limited
DirectorNathan Cliff
Company StatusActive - Proposal to Strike off
Company Number10505841
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)
Previous NameBury Dartford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNathan Cliff
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beechbrooke
Ryhope
Sunderland
SR2 0NZ
Director NameMr Robin Allan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanshawe House Pioneer Business Park, Amy Johnson
York
YO30 4TN
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2016(same day as company formation)
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN

Location

Registered Address15 Beechbrooke
Ryhope
Sunderland
SR2 0NZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2021 (2 years, 11 months ago)
Next Return Due29 May 2022 (overdue)

Filing History

22 January 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 January 2021Total exemption full accounts made up to 31 December 2018 (8 pages)
22 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2021Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 July 2018 (1 page)
27 July 2018Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 15 Beechbrooke Ryhope Sunderland SR2 0NZ on 27 July 2018 (1 page)
23 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
15 May 2018Cessation of Granville John Turner as a person with significant control on 1 May 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
11 May 2018Termination of appointment of Robin Allan as a director on 1 May 2018 (1 page)
11 May 2018Appointment of Mr Nathan Cliff as a director on 1 May 2018 (2 pages)
11 May 2018Cessation of James Douglas Turner as a person with significant control on 1 May 2018 (1 page)
11 May 2018Notification of Nathan Cliff as a person with significant control on 1 May 2018 (2 pages)
22 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
30 November 2017Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages)
30 November 2017Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 (2 pages)
30 November 2017Change of details for Mr Granville John Turner as a person with significant control on 26 March 2017 (2 pages)
30 November 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
30 November 2017Change of details for Mr Granville John Turner as a person with significant control on 26 March 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Director's details changed for Mr Robin Allan on 26 May 2017 (2 pages)
30 November 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017 (1 page)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
(26 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
(26 pages)