AMECO LEISURE GROUP LIMITED

Register to unlock more data on OkredoRegister

AMECO LEISURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00760275

Incorporation date

08/05/1963

Size

Group

Contacts

Registered address

Registered address

Old Lifeboat Cottage, Mumbles, Swansea, West Glamorgan SA3 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon19/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon17/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon30/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/07/2024
Director's details changed for Frederick Stanley Bollom on 2024-07-01
dot icon01/07/2024
Director's details changed for Mr. Albert John Bollom on 2024-07-01
dot icon01/07/2024
Change of details for Mr Frederick Stanley Bollom as a person with significant control on 2024-07-01
dot icon01/07/2024
Change of details for Mr Albert John Bollom as a person with significant control on 2024-07-01
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon09/04/2024
Change of details for Mr Albert John Bollom as a person with significant control on 2016-04-06
dot icon09/04/2024
Change of details for Mr Frederick Stanley Bollom as a person with significant control on 2016-04-06
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Director's details changed for Mr. Albert John Bollom on 2023-06-20
dot icon20/06/2023
Change of details for Mr Albert John Bollom as a person with significant control on 2023-06-20
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon02/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon14/10/2019
Termination of appointment of John Anthony Bollom as a secretary on 2019-10-02
dot icon14/10/2019
Termination of appointment of John Anthony Bollom as a director on 2019-10-02
dot icon14/10/2019
Change of details for Mr Frederick Stanley Bollom as a person with significant control on 2019-10-02
dot icon14/10/2019
Cessation of John Anthony Bollom as a person with significant control on 2019-10-02
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon23/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Termination of appointment of William Patrick Bollom as a director on 2014-11-11
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon22/05/2013
Director's details changed for Frederick Stanley Bollom on 2013-03-01
dot icon22/05/2013
Director's details changed for Mr John Anthony Bollom on 2013-03-01
dot icon22/05/2013
Secretary's details changed for Mr John Anthony Bollom on 2013-03-01
dot icon05/03/2013
Appointment of Mr Albert John Bollom as a director
dot icon24/05/2012
Accounts for a small company made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/05/2012
Appointment of Frederick Stanley Bollom as a director
dot icon21/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon19/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/04/2011
Director's details changed for Mr William Patrick Bollom on 2011-01-01
dot icon04/04/2011
Termination of appointment of Stanley Bollom as a director
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Stanley Cecil Bollom on 2010-05-22
dot icon27/05/2010
Director's details changed for Mr John Anthony Bollom on 2010-05-22
dot icon05/07/2009
Return made up to 22/05/09; full list of members
dot icon05/07/2009
Director's change of particulars / william bollom / 01/04/2009
dot icon04/03/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/09/2008
Resolutions
dot icon23/06/2008
Return made up to 22/05/08; full list of members
dot icon23/06/2008
Director's change of particulars / william bollom / 01/03/2008
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon04/07/2007
Return made up to 22/05/07; no change of members
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon12/06/2006
Return made up to 22/05/06; full list of members
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 22/05/05; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 22/05/04; full list of members
dot icon03/06/2003
Return made up to 22/05/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 22/05/02; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 22/05/01; full list of members
dot icon16/05/2001
New director appointed
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 22/05/00; full list of members
dot icon24/08/1999
Certificate of change of name
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 22/05/99; full list of members
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 22/05/98; no change of members
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Return made up to 22/05/97; full list of members
dot icon15/12/1996
Auditor's resignation
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Registered office changed on 17/09/96 from: unit 14 st davids road morriston swansea w glam SA6 8QL
dot icon20/06/1996
Return made up to 22/05/96; no change of members
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 22/05/94; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 22/05/93; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon20/06/1992
Return made up to 22/05/92; no change of members
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 15/05/91; full list of members
dot icon05/07/1991
Full accounts made up to 1989-12-31
dot icon05/07/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon22/04/1991
Declaration of satisfaction of mortgage/charge
dot icon06/11/1990
Return made up to 15/05/90; full list of members
dot icon18/04/1990
Return made up to 22/05/89; full list of members
dot icon18/04/1990
Full group accounts made up to 1988-12-31
dot icon18/04/1990
Full group accounts made up to 1987-12-31
dot icon18/04/1990
Full group accounts made up to 1986-12-31
dot icon18/04/1990
Full group accounts made up to 1985-12-31
dot icon18/04/1990
Group accounts for a small company made up to 1984-12-31
dot icon18/04/1990
Full group accounts made up to 1983-12-31
dot icon18/04/1990
Full accounts made up to 1982-10-31
dot icon18/04/1990
Registered office changed on 18/04/90 from: ameco house south way exhibition grounds wembley middlesex
dot icon18/04/1990
Director's particulars changed
dot icon18/04/1990
Director's particulars changed
dot icon18/04/1990
Director's particulars changed
dot icon18/04/1990
Director's particulars changed
dot icon18/04/1990
Director's particulars changed
dot icon18/04/1990
Return made up to 28/07/88; full list of members
dot icon18/04/1990
Return made up to 03/08/87; full list of members
dot icon18/04/1990
Return made up to 24/03/86; full list of members
dot icon18/04/1990
Return made up to 17/06/85; full list of members
dot icon18/04/1990
Return made up to 26/11/84; full list of members
dot icon18/04/1990
Return made up to 23/11/83; full list of members
dot icon11/04/1990
Restoration by order of the court
dot icon30/11/1989
Company added to the register
dot icon30/11/1989
Dissolution
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.95 % *

* during past year

Cash in Bank

£49.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.00
-
0.00
106.79K
-
2022
0
54.00
-
0.00
49.00
-
2022
0
54.00
-
0.00
49.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

54.00 £Ascended1.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.00 £Descended-99.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bollom, Albert John, Mr.
Director
01/03/2013 - Present
8
Bollom, Frederick Stanley
Director
10/05/2012 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMECO LEISURE GROUP LIMITED

AMECO LEISURE GROUP LIMITED is an(a) Active company incorporated on 08/05/1963 with the registered office located at Old Lifeboat Cottage, Mumbles, Swansea, West Glamorgan SA3 4EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMECO LEISURE GROUP LIMITED?

toggle

AMECO LEISURE GROUP LIMITED is currently Active. It was registered on 08/05/1963 .

Where is AMECO LEISURE GROUP LIMITED located?

toggle

AMECO LEISURE GROUP LIMITED is registered at Old Lifeboat Cottage, Mumbles, Swansea, West Glamorgan SA3 4EN.

What does AMECO LEISURE GROUP LIMITED do?

toggle

AMECO LEISURE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMECO LEISURE GROUP LIMITED?

toggle

The latest filing was on 19/12/2025: Previous accounting period shortened from 2024-12-31 to 2024-12-30.