Background WavePink WaveYellow Wave

SWANSEA AUTOGRASS CLUB LIMITED (02962247)

SWANSEA AUTOGRASS CLUB LIMITED (02962247) is an active UK company. incorporated on 25 August 1994. with registered office in Swansea. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SWANSEA AUTOGRASS CLUB LIMITED has been registered for 31 years. Current directors include CROMPTON, Philip, REA, Duncan Stuart Linscott.

Company Number
02962247
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 1994
Age
31 years
Address
50 Wimmerfield Crescent, Swansea, SA2 7BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CROMPTON, Philip, REA, Duncan Stuart Linscott
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSEA AUTOGRASS CLUB LIMITED

SWANSEA AUTOGRASS CLUB LIMITED is an active company incorporated on 25 August 1994 with the registered office located in Swansea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SWANSEA AUTOGRASS CLUB LIMITED was registered 31 years ago.(SIC: 93199)

Status

active

Active since 31 years ago

Company No

02962247

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 25 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

50 Wimmerfield Crescent Killay Swansea, SA2 7BU,

Timeline

4 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

REA, Duncan Stuart Linscott

Active
50 Wimmerfield Crescent, SwanseaSA2 7BU
Secretary
Appointed 03 Nov 1998

CROMPTON, Philip

Active
20 Cerrig Llwydion, Port TalbotSA12 9TT
Born October 1957
Director
Appointed 03 Nov 1998

REA, Duncan Stuart Linscott

Active
50 Wimmerfield Crescent, SwanseaSA2 7BU
Born March 1958
Director
Appointed 21 Aug 1995

SMITH, Ernie

Resigned
124 Teglan Park, AmmanfordSA18 3PD
Secretary
Appointed 25 Aug 1994
Resigned 03 Nov 1998

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 25 Aug 1994
Resigned 31 Oct 1994

GARWOOD, Karen Lesley

Resigned
58 Frederick Place, SwanseaSA7 9SX
Born February 1968
Director
Appointed 03 Nov 1998
Resigned 02 Nov 1999

GARWOOD, Peter Martin

Resigned
58 Frederick Place, SwanseaSA7 9SX
Born May 1959
Director
Appointed 03 Nov 1998
Resigned 03 Nov 2025

HAYWARD, Janette Louise

Resigned
14 Eastfield Close, SwanseaSA1 6SG
Born October 1972
Director
Appointed 02 Nov 1999
Resigned 16 Sept 2008

HOGG, Barbara

Resigned
78 Glanmor Road, SwanseaSA2 0QB
Born July 1946
Director
Appointed 21 Aug 1995
Resigned 03 Nov 1998

HOGG, Jeff

Resigned
78 Glanmor Road, SwanseaSA2 0QB
Born November 1943
Director
Appointed 21 Aug 1995
Resigned 03 Nov 2025

HUGHES, Diane

Resigned
17 Brynteg, SwanseaSA7 9SZ
Born January 1959
Director
Appointed 21 Aug 1995
Resigned 16 Sept 2008

HUGHES, Malcolm

Resigned
17 Brynteg, SwanseaSA7 9SZ
Born October 1948
Director
Appointed 21 Aug 1995
Resigned 03 Nov 2025

SMITH, Diane

Resigned
124 Teglan Park, AmmanfordSA18 3PD
Born January 1951
Director
Appointed 21 Aug 1995
Resigned 03 Nov 1998

SMITH, Ernie

Resigned
124 Teglan Park, AmmanfordSA18 3PD
Born August 1949
Director
Appointed 25 Aug 1994
Resigned 03 Nov 1998

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 25 Aug 1994
Resigned 25 Aug 1994

Persons with significant control

1

Mr Duncan Stuart Linscott Rea

Active
50 Wimmerfield Crescent, SwanseaSA2 7BU
Born March 1958

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 November 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
20 September 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
224224
Legacy
16 December 1994
287Change of Registered Office
Legacy
16 December 1994
288288
Incorporation Company
25 August 1994
NEWINCIncorporation