AMUSEMENT EQUIPMENT CO.LIMITED

Register to unlock more data on OkredoRegister

AMUSEMENT EQUIPMENT CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00282503

Incorporation date

11/12/1933

Size

Full

Contacts

Registered address

Registered address

Old Lifeboat Cottage, Mumbles, Swansea, West Glamorgan SA3 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1933)
dot icon19/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon22/09/2025
Satisfaction of charge 002825030055 in full
dot icon22/09/2025
Satisfaction of charge 002825030054 in full
dot icon19/09/2025
Registration of charge 002825030056, created on 2025-09-12
dot icon19/09/2025
Registration of charge 002825030057, created on 2025-09-12
dot icon19/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon19/12/2024
Satisfaction of charge 002825030052 in full
dot icon01/11/2024
Registration of charge 002825030055, created on 2024-11-01
dot icon15/10/2024
Satisfaction of charge 002825030053 in full
dot icon05/08/2024
Registration of charge 002825030054, created on 2024-08-02
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon08/04/2024
Director's details changed for Frederick Stanley Bollom on 2024-04-08
dot icon08/04/2024
Change of details for Ameco Leisure Group Limited as a person with significant control on 2019-10-02
dot icon13/03/2024
Resolutions
dot icon08/03/2024
Memorandum and Articles of Association
dot icon19/01/2024
Satisfaction of charge 002825030050 in full
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Satisfaction of charge 002825030048 in full
dot icon03/05/2022
Satisfaction of charge 002825030049 in full
dot icon03/05/2022
Registration of charge 002825030052, created on 2022-04-28
dot icon03/05/2022
Registration of charge 002825030053, created on 2022-04-28
dot icon27/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Registration of charge 002825030051, created on 2020-06-05
dot icon10/05/2020
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
Cessation of Frederick Stanley Bollom as a person with significant control on 2019-10-02
dot icon14/10/2019
Cessation of Albert John Bollom as a person with significant control on 2019-10-02
dot icon14/10/2019
Notification of Ameco Leisure Group Limited 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
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon05/12/2018
Satisfaction of charge 002825030047 in full
dot icon05/12/2018
Satisfaction of charge 002825030046 in full
dot icon19/09/2018
Registration of charge 002825030050, created on 2018-09-13
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Second filing of Confirmation Statement dated 26/04/2018
dot icon30/05/2018
Registration of charge 002825030048, created on 2018-05-30
dot icon30/05/2018
Registration of charge 002825030049, created on 2018-05-30
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon19/03/2018
Termination of appointment of William Patrick Bollom as a director on 2018-03-14
dot icon21/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/11/2016
Satisfaction of charge 45 in full
dot icon01/11/2016
Satisfaction of charge 44 in full
dot icon31/10/2016
Registration of charge 002825030047, created on 2016-10-28
dot icon22/07/2016
Registration of charge 002825030046, created on 2016-07-22
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 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 icon30/05/2014
Director's details changed for Mr John Anthony Bollom on 2014-05-30
dot icon30/05/2014
Secretary's details changed for Mr John Anthony Bollom on 2014-05-30
dot icon18/06/2013
Total exemption small company 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 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
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
Accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Stanley Cecil Bollom on 2010-05-22
dot icon28/05/2010
Director's details changed for Mr John Anthony Bollom on 2010-05-22
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 45
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 44
dot icon21/04/2010
Resolutions
dot icon01/07/2009
Return made up to 22/05/09; full list of members
dot icon30/06/2009
Director's change of particulars / william bollom / 01/04/2009
dot icon04/03/2009
Accounts made up to 2008-12-31
dot icon30/09/2008
Gbp sr 37600@1
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
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
Accounts made up to 2006-12-31
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon12/06/2006
Return made up to 22/05/06; full list of members
dot icon19/04/2006
Accounts made up to 2005-12-31
dot icon01/12/2005
Particulars of mortgage/charge
dot icon22/08/2005
Accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 22/05/05; full list of members
dot icon20/07/2004
Accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 22/05/04; full list of members
dot icon28/02/2004
Particulars of mortgage/charge
dot icon28/02/2004
Particulars of mortgage/charge
dot icon28/02/2004
Particulars of mortgage/charge
dot icon28/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 22/05/03; full list of members
dot icon01/05/2003
Accounts made up to 2002-12-31
dot icon08/07/2002
Accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 22/05/02; full list of members
dot icon02/01/2002
Particulars of mortgage/charge
dot icon18/07/2001
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 icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Accounts made up to 1999-12-31
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Return made up to 22/05/00; full list of members
dot icon03/08/1999
Accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 22/05/99; no change of members
dot icon11/05/1999
New secretary appointed
dot icon22/02/1999
Secretary resigned
dot icon26/01/1999
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/07/1998
Accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 22/05/98; no change of members
dot icon02/08/1997
Particulars of mortgage/charge
dot icon15/07/1997
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
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
Accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 22/05/95; no change of members
dot icon07/06/1994
Accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 22/05/94; full list of members
dot icon14/06/1993
Accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 22/05/93; no change of members
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon05/08/1992
Particulars of mortgage/charge
dot icon18/06/1992
Return made up to 22/05/92; full list of members
dot icon02/04/1992
Accounts made up to 1991-12-31
dot icon21/01/1992
Particulars of mortgage/charge
dot icon13/08/1991
Accounts made up to 1990-12-31
dot icon17/07/1991
Return made up to 14/05/91; no change of members
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon06/11/1990
Full group accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 14/05/90; no change of members
dot icon04/10/1989
Registered office changed on 04/10/89 from: ameco house second way exhibition grounds wembley middlesex HA9 0HD
dot icon04/10/1989
Return made up to 22/05/89; full list of members
dot icon15/09/1989
Full group accounts made up to 1988-12-31
dot icon01/06/1989
Full group accounts made up to 1987-12-31
dot icon01/06/1989
Return made up to 28/07/88; full list of members
dot icon10/04/1989
Full group accounts made up to 1986-12-31
dot icon10/04/1989
Return made up to 03/08/87; full list of members
dot icon10/04/1989
Return made up to 24/03/86; full list of members
dot icon10/04/1989
Accounts made up to 1984-12-31
dot icon10/04/1989
Return made up to 17/06/85; full list of members
dot icon10/04/1989
Full group accounts made up to 1983-12-31
dot icon10/04/1989
Return made up to 26/11/84; full list of members
dot icon03/06/1988
First gazette
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Particulars of mortgage/charge
dot icon22/07/1986
Accounts made up to 1985-12-31
dot icon10/10/1984
Accounts made up to 1982-10-31
dot icon11/12/1933
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-78 *

* during past year

Number of employees

0
2022
change arrow icon-50.33 % *

* during past year

Cash in Bank

£25,949.00

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
Full
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
78
1.60M
-
0.00
52.24K
-
2022
0
4.53M
-
0.00
25.95K
-
2022
0
4.53M
-
0.00
25.95K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.53M £Ascended183.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.95K £Descended-50.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bollom, William Patrick
Director
08/05/2001 - 14/03/2018
4
Bollom, Albert John, Mr.
Director
01/03/2013 - Present
8
Bollom, Frederick Stanley
Director
10/05/2012 - Present
9
Bollom, John Anthony
Secretary
06/07/1998 - 02/10/2019
-
Evans, Jacqueline Rhiannon
Secretary
05/03/1993 - 06/07/1998
-

Persons with Significant Control

4
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 AMUSEMENT EQUIPMENT CO.LIMITED

AMUSEMENT EQUIPMENT CO.LIMITED is an(a) Active company incorporated on 11/12/1933 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 AMUSEMENT EQUIPMENT CO.LIMITED?

toggle

AMUSEMENT EQUIPMENT CO.LIMITED is currently Active. It was registered on 11/12/1933 .

Where is AMUSEMENT EQUIPMENT CO.LIMITED located?

toggle

AMUSEMENT EQUIPMENT CO.LIMITED is registered at Old Lifeboat Cottage, Mumbles, Swansea, West Glamorgan SA3 4EN.

What does AMUSEMENT EQUIPMENT CO.LIMITED do?

toggle

AMUSEMENT EQUIPMENT CO.LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AMUSEMENT EQUIPMENT CO.LIMITED?

toggle

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