About

Registered Number: 04595004
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Ferry Boat Inn, The Orchards, Point Clear, Essex, CO16 8NG

 

Established in 2002, Amusements Uk Ltd have registered office in Essex, it has a status of "Active". We do not know the number of employees at Amusements Uk Ltd. Firkins, Kathryn, Firkins, Bradley Lewis, Threadwell, John James are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRKINS, Bradley Lewis 11 February 2003 - 1
THREADWELL, John James 20 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FIRKINS, Kathryn 11 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 21 November 2017
AP01 - Appointment of director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
CH03 - Change of particulars for secretary 17 October 2017
MR04 - N/A 12 April 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 06 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 30 April 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 06 October 2004
395 - Particulars of a mortgage or charge 10 March 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2008 Outstanding

N/A

Debenture 09 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.