UKBizDB.co.uk

AMUSEMENT EQUIPMENT CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amusement Equipment Co.limited. The company was founded 90 years ago and was given the registration number 00282503. The firm's registered office is in SWANSEA. You can find them at Old Lifeboat Cottage, Mumbles, Swansea, West Glamorgan. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AMUSEMENT EQUIPMENT CO.LIMITED
Company Number:00282503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands
  • 93210 - Activities of amusement parks and theme parks
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Old Lifeboat Cottage, Mumbles, Swansea, West Glamorgan, SA3 4EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Lifeboat Cottage, Mumbles, Swansea, SA3 4EN

Director01 March 2013Active
Old Lifeboat Cottage, Mumbles, Swansea, SA3 4EN

Director10 May 2012Active
Old Lifeboat Cottage, Mumbles, Swansea, SA3 4EN

Secretary06 July 1998Active
90 Clase Road, Morriston, Swansea, SA6 8DY

Secretary05 March 1993Active
4 Waungron, Clydach, Swansea, SA3 5TJ

Secretary-Active
Old Lifeboat Cottage, Mumbles, Swansea, SA3 4EN

Director-Active
Stanmore Lodge, 48 Higher Lane Langland, Swansea, SA3 4NT

Director-Active
Old Lifeboat Cottage, Mumbles, Swansea, SA3 4EN

Director08 May 2001Active

People with Significant Control

Ameco Leisure Group Limited
Notified on:02 October 2019
Status:Active
Country of residence:Wales
Address:Old Lifeboat Cottage, Mumbles, Swansea, Wales, SA3 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Anthony Bollom
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Old Lifeboat Cottage, Swansea, SA3 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frederick Stanley Bollom
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Address:Old Lifeboat Cottage, Swansea, SA3 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Albert John Bollom
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Old Lifeboat Cottage, Swansea, SA3 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.