About

Registered Number: 06881432
Date of Incorporation: 20/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 1 Whitebridge Way, Stone, Staffordshire, ST15 8JS

 

Founded in 2009, Gust Swim School Ltd are based in Staffordshire, it has a status of "Active". The companies directors are listed as Underhill, Gareth, Underhill, Vicki-ann Ann. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERHILL, Gareth 20 April 2009 - 1
UNDERHILL, Vicki-Ann Ann 20 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
PSC04 - N/A 31 March 2020
PSC04 - N/A 31 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
MR01 - N/A 14 March 2018
MR01 - N/A 01 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 24 April 2017
MR01 - N/A 22 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
MR01 - N/A 04 April 2015
CH01 - Change of particulars for director 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AD01 - Change of registered office address 19 December 2014
MR01 - N/A 05 November 2014
AA - Annual Accounts 16 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
287 - Change in situation or address of Registered Office 12 May 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 12 November 2014 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.