Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELSH AMATEUR SWIMMING ASSOCIATION LIMITED
Company Information for

WELSH AMATEUR SWIMMING ASSOCIATION LIMITED

WALES NATIONAL POOL SWANSEA, SKETTY LANE, SWANSEA, SA2 8QG,
Company Registration Number
06043726
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Welsh Amateur Swimming Association Ltd
WELSH AMATEUR SWIMMING ASSOCIATION LIMITED was founded on 2007-01-08 and has its registered office in Swansea. The organisation's status is listed as "Active". Welsh Amateur Swimming Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WELSH AMATEUR SWIMMING ASSOCIATION LIMITED
 
Legal Registered Office
WALES NATIONAL POOL SWANSEA
SKETTY LANE
SWANSEA
SA2 8QG
Other companies in SA2
 
Previous Names
SWIM WALES LIMITED30/09/2009
Filing Information
Company Number 06043726
Company ID Number 06043726
Date formed 2007-01-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 17:50:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELSH AMATEUR SWIMMING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 2008-07-21
ALLEN BEWLEY
Director 2007-01-08
ROGER JOHN EADY
Director 2007-08-18
FERGUS GERARD FEENEY
Director 2016-04-11
ROBERT MICHAEL KENNETH JOHN JAMES
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES CHMIELEWSKI
Director 2007-01-08 2016-04-22
ALAN ILLTYD JENKINS
Director 2007-01-08 2016-02-05
VIVIAN JOHN PERRY
Director 2010-12-10 2013-11-23
TERRENCE MARK ARNOLD
Director 2009-09-20 2010-12-16
ROSEMARIE ANN SEABOURNE
Director 2007-01-08 2008-08-08
VIVIAN JOHN PERRY
Company Secretary 2007-01-08 2008-07-21
VIVIAN JOHN PERRY
Director 2007-01-08 2007-08-18
CLIVE STANLEY MATHIAS
Company Secretary 2007-01-08 2007-01-08
CLIVE MATHIAS LIMITED
Director 2007-01-08 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS WOODFORCE LIMITED Company Secretary 1998-09-10 CURRENT 1985-07-18 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
ALLEN BEWLEY THEFDF Director 2016-11-10 CURRENT 2016-06-28 Active
ALLEN BEWLEY SPORT PASSPORT LIMITED Director 2016-01-21 CURRENT 2014-03-03 Active
ALLEN BEWLEY AQUA PASSPORT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ALLEN BEWLEY SWIM WALES Director 2006-05-13 CURRENT 2003-03-10 Active
ROGER JOHN EADY SPORT PASSPORT LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
ROGER JOHN EADY AQUA PASSPORT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
FERGUS GERARD FEENEY THE WELSH SPORTS ASSOCIATION LTD Director 2017-07-03 CURRENT 2006-06-02 Active
FERGUS GERARD FEENEY BRITISH SWIMMING LIMITED Director 2016-11-05 CURRENT 2000-10-13 Active
FERGUS GERARD FEENEY HIGH PERFORMANCE SWIMMING LIMITED Director 2016-11-05 CURRENT 1998-12-18 Active
FERGUS GERARD FEENEY AQUA PASSPORT LIMITED Director 2016-04-11 CURRENT 2013-03-15 Active
FERGUS GERARD FEENEY SPORT PASSPORT LIMITED Director 2016-04-11 CURRENT 2014-03-03 Active
FERGUS GERARD FEENEY SWIM WALES Director 2016-04-11 CURRENT 2003-03-10 Active
FERGUS GERARD FEENEY ELEV8 PPM LTD. Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
ROBERT MICHAEL KENNETH JOHN JAMES MELIN TAP BREWHOUSE LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
ROBERT MICHAEL KENNETH JOHN JAMES SPORT PASSPORT LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
ROBERT MICHAEL KENNETH JOHN JAMES AQUA PASSPORT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ROBERT MICHAEL KENNETH JOHN JAMES BURTON'S FOODS PENSION SCHEME TRUSTEES LIMITED Director 2007-11-01 CURRENT 2001-02-27 Active - Proposal to Strike off
ROBERT MICHAEL KENNETH JOHN JAMES THE WELSH SPORTS ASSOCIATION LTD Director 2006-06-02 CURRENT 2006-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL KENNETH JOHN JAMES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-15PSC02Notification of Swim Wales Ltd as a person with significant control on 2020-12-15
2020-12-15PSC07CESSATION OF SWIM WALES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15PSC09Withdrawal of a person with significant control statement on 2020-12-15
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CHMIELEWSKI
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL KENNETH JOHN JAMES / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN EADY / 19/04/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BEWLEY / 19/04/2016
2016-04-18AP01DIRECTOR APPOINTED MR FERGUS GERARD FEENEY
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ILLTYD JENKINS
2015-12-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-15AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-13AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN PERRY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN PERRY
2013-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-10AR0110/12/12 ANNUAL RETURN FULL LIST
2011-12-16AR0110/12/11 ANNUAL RETURN FULL LIST
2011-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE ARNOLD
2010-12-10AR0110/12/10 NO MEMBER LIST
2010-12-10AP01DIRECTOR APPOINTED MR VIVIAN JOHN PERRY
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE MARK ARNOLD / 10/12/2010
2010-12-01AP01DIRECTOR APPOINTED MR TERRENCE MARK ARNOLD
2010-11-24RES13APPOINTMENT OF DIRECTOR 20/09/2009
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-14AR0108/01/10 NO MEMBER LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CHMIELEWSKI / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BEWLEY / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ILLTYD JENKINS / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN EADY / 01/01/2010
2009-09-30CERTNMCOMPANY NAME CHANGED SWIM WALES LIMITED CERTIFICATE ISSUED ON 30/09/09
2009-05-21RES01ADOPT MEM AND ARTS 21/04/2009
2009-01-15363aANNUAL RETURN MADE UP TO 08/01/09
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-10288aSECRETARY APPOINTED CLIVE STANLEY MATHIAS
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY VIVIAN PERRY
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARIE SEABOURNE
2008-01-18225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2008-01-17363aANNUAL RETURN MADE UP TO 08/01/08
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288bSECRETARY RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WELSH AMATEUR SWIMMING ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELSH AMATEUR SWIMMING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WELSH AMATEUR SWIMMING ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELSH AMATEUR SWIMMING ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of WELSH AMATEUR SWIMMING ASSOCIATION LIMITED registering or being granted any patents
Domain Names

WELSH AMATEUR SWIMMING ASSOCIATION LIMITED owns 1 domain names.

swimwales.co.uk  

Trademarks
We have not found any records of WELSH AMATEUR SWIMMING ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELSH AMATEUR SWIMMING ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as WELSH AMATEUR SWIMMING ASSOCIATION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where WELSH AMATEUR SWIMMING ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELSH AMATEUR SWIMMING ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELSH AMATEUR SWIMMING ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.