About

Registered Number: 00282503
Date of Incorporation: 11/12/1933 (90 years and 4 months ago)
Company Status: Active
Registered Address: Old Lifeboat Cottage, Mumbles, Swansea, West Glamorgan, SA3 4EN

 

Established in 1933, Amusement Equipment Co.Limited has its registered office in Swansea in West Glamorgan, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLOM, John Anthony N/A 02 October 2019 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Jacqueline Rhiannon 05 March 1993 06 July 1998 1
JAMESON, Ruby Phyllis N/A 05 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
MR01 - N/A 10 June 2020
CS01 - N/A 10 May 2020
TM02 - Termination of appointment of secretary 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
PSC07 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
PSC02 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 26 April 2019
MR04 - N/A 05 December 2018
MR04 - N/A 05 December 2018
MR01 - N/A 19 September 2018
AA - Annual Accounts 06 July 2018
RP04CS01 - N/A 04 June 2018
MR01 - N/A 30 May 2018
MR01 - N/A 30 May 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 21 May 2017
AA - Annual Accounts 16 May 2017
MR04 - N/A 19 November 2016
MR04 - N/A 01 November 2016
MR01 - N/A 31 October 2016
MR01 - N/A 22 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 21 May 2011
AA - Annual Accounts 19 April 2011
CH01 - Change of particulars for director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2010
RESOLUTIONS - N/A 21 April 2010
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 04 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 2008
363a - Annual Return 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 19 April 2006
395 - Particulars of a mortgage or charge 01 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 26 February 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 01 June 2002
395 - Particulars of a mortgage or charge 02 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 04 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
AA - Annual Accounts 24 August 2000
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 03 August 1999
363b - Annual Return 02 June 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
395 - Particulars of a mortgage or charge 26 January 1999
395 - Particulars of a mortgage or charge 13 November 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 02 June 1998
395 - Particulars of a mortgage or charge 02 August 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 19 June 1997
AUD - Auditor's letter of resignation 15 December 1996
AA - Annual Accounts 14 October 1996
287 - Change in situation or address of Registered Office 17 September 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 12 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 10 June 1993
288 - N/A 10 March 1993
395 - Particulars of a mortgage or charge 05 August 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 02 April 1992
395 - Particulars of a mortgage or charge 21 January 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 17 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 03 January 1991
AA - Annual Accounts 06 November 1990
363a - Annual Return 06 November 1990
287 - Change in situation or address of Registered Office 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 15 September 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AC05 - N/A 03 June 1988
288 - N/A 10 May 1988
395 - Particulars of a mortgage or charge 08 December 1986
AA - Annual Accounts 22 July 1986
AA - Annual Accounts 10 October 1984
NEWINC - New incorporation documents 11 December 1933

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

A registered charge 13 September 2018 Outstanding

N/A

A registered charge 30 May 2018 Outstanding

N/A

A registered charge 30 May 2018 Outstanding

N/A

A registered charge 28 October 2016 Fully Satisfied

N/A

A registered charge 22 July 2016 Fully Satisfied

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Legal charge 28 November 2005 Fully Satisfied

N/A

Legal charge 24 February 2004 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 15 December 2001 Fully Satisfied

N/A

Mortgage debenture 08 June 2000 Fully Satisfied

N/A

Legal mortgage 08 June 2000 Fully Satisfied

N/A

Legal mortgage 08 June 2000 Fully Satisfied

N/A

Legal mortgage 08 June 2000 Fully Satisfied

N/A

Legal mortgage 08 June 2000 Fully Satisfied

N/A

Legal mortgage 08 June 2000 Fully Satisfied

N/A

Charge and assignment 12 January 1999 Fully Satisfied

N/A

Legal charge 06 November 1998 Fully Satisfied

N/A

Legal charge 28 July 1997 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Guarantee and debenture 13 January 1992 Fully Satisfied

N/A

Legal charge 14 December 1990 Fully Satisfied

N/A

Legal charge 01 December 1986 Fully Satisfied

N/A

Legal charge 23 January 1985 Fully Satisfied

N/A

Legal charge 25 August 1983 Fully Satisfied

N/A

Legal charge 04 February 1983 Fully Satisfied

N/A

Legal charge 04 February 1983 Fully Satisfied

N/A

Legal charge 04 February 1983 Fully Satisfied

N/A

Legal charge 04 February 1983 Fully Satisfied

N/A

Legal charge 04 February 1983 Fully Satisfied

N/A

Legal mortgage 03 August 1982 Fully Satisfied

N/A

Sub-mortgage 01 February 1982 Fully Satisfied

N/A

Mortgage 10 April 1981 Fully Satisfied

N/A

Legal charge 10 April 1981 Fully Satisfied

N/A

Legal mortgage 27 November 1980 Fully Satisfied

N/A

Legal mortgage 17 November 1980 Fully Satisfied

N/A

Legal mortgage 01 September 1980 Fully Satisfied

N/A

Mortgage debenture 26 February 1979 Fully Satisfied

N/A

Legal mortgage 27 September 1978 Fully Satisfied

N/A

Legal mortgage 24 November 1975 Fully Satisfied

N/A

& floating charge legal mortgage 14 October 1975 Fully Satisfied

N/A

Legal mortgage 03 September 1975 Fully Satisfied

N/A

Legal mortgage 28 March 1974 Fully Satisfied

N/A

Legal charge 14 April 1972 Fully Satisfied

N/A

Legal charge 07 April 1960 Fully Satisfied

N/A

Legal charge 09 July 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.