Welsh Amateur Swimming Association Limited SWANSEA


Founded in 2007, Welsh Amateur Swimming Association, classified under reg no. 06043726 is an active company. Currently registered at Wales National Pool Swansea SA2 8QG, Swansea the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2009/09/30 Welsh Amateur Swimming Association Limited is no longer carrying the name Swim Wales.

Currently there are 5 directors in the the firm, namely Emma P., Huw L. and Fergus F. and others. In addition one secretary - Clive M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Welsh Amateur Swimming Association Limited Address / Contact

Office Address Wales National Pool Swansea
Office Address2 Sketty Lane
Town Swansea
Post code SA2 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06043726
Date of Incorporation Mon, 8th Jan 2007
Industry Other sports activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Emma P.

Position: Director

Appointed: 16 November 2022

Huw L.

Position: Director

Appointed: 16 November 2022

Fergus F.

Position: Director

Appointed: 11 April 2016

Clive M.

Position: Secretary

Appointed: 21 July 2008

Roger E.

Position: Director

Appointed: 18 August 2007

Allen B.

Position: Director

Appointed: 08 January 2007

Vivian P.

Position: Director

Appointed: 10 December 2010

Resigned: 23 November 2013

Terrence A.

Position: Director

Appointed: 20 September 2009

Resigned: 16 December 2010

Vivian P.

Position: Secretary

Appointed: 08 January 2007

Resigned: 21 July 2008

Clive Mathias Limited

Position: Corporate Director

Appointed: 08 January 2007

Resigned: 08 January 2007

Paul C.

Position: Director

Appointed: 08 January 2007

Resigned: 22 April 2016

Robert J.

Position: Director

Appointed: 08 January 2007

Resigned: 08 July 2022

Alan J.

Position: Director

Appointed: 08 January 2007

Resigned: 05 February 2016

Clive M.

Position: Secretary

Appointed: 08 January 2007

Resigned: 08 January 2007

Vivian P.

Position: Director

Appointed: 08 January 2007

Resigned: 18 August 2007

Rosemarie S.

Position: Director

Appointed: 08 January 2007

Resigned: 08 August 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Swim Wales Ltd from Swansea, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Swim Wales Ltd that entered Swansea, Wales as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Swim Wales Ltd

Wales National Pool Sketty Lane, Sketty, Swansea, SA2 8QG, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England Wales
Registration number 04692354
Notified on 1 December 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Swim Wales Ltd

Wales National Pool Sketty Lane, Sketty, Swansea, SA2 8QG, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England Wales
Registration number 04692354
Notified on 15 December 2020
Ceased on 15 December 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Swim Wales September 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 10446 028648639315120
Net Assets Liabilities41 89650 02858 33756 20757 509216 422264 524267 354
Property Plant Equipment273 123266 916260 709254 501248 294   
Other
Accumulated Depreciation Impairment Property Plant Equipment37 24243 44949 65655 86462 071   
Amounts Owed To Group Undertakings273 744259 331199 031195 924187 568180 424173 404171 882
Corporation Tax Payable3 5873 585      
Creditors273 744259 331199 031195 924187 568180 424173 404171 882
Increase From Depreciation Charge For Year Property Plant Equipment 6 2076 2076 2086 207   
Net Current Assets Liabilities42 51742 443-3 341-2 370-3 217-3 154-3 601-2 293
Other Creditors   1 5001 4951 4952 1101 650
Other Taxation Social Security Payable 3 5853 4059561 7611 6901 542663
Property Plant Equipment Gross Cost310 365310 365310 365310 365310 365   
Total Assets Less Current Liabilities315 640309 359257 368252 131245 077396 846446 399447 707
Fixed Assets    248 294400 000  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -400 000  
Investment Property     400 000450 000450 000
Investment Property Fair Value Model     400 000450 000 
Provisions For Liabilities Balance Sheet Subtotal      8 4718 471
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -62 071  
Total Increase Decrease From Revaluations Property Plant Equipment     89 635  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements