About

Registered Number: 01747020
Date of Incorporation: 19/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 15 Love Lane, Spalding, PE11 2PF,

 

Cheap Thrills (UK) Ltd was founded on 19 August 1983, it has a status of "Active". The current directors of this organisation are listed as Brown, Michael John, Brown, Richard Alan, Garbow, Lynda Elizabeth, Wilson, Adrian Joseph. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael John N/A 30 July 2004 1
BROWN, Richard Alan 31 December 1991 11 February 1996 1
GARBOW, Lynda Elizabeth N/A 31 December 1991 1
WILSON, Adrian Joseph 30 July 2004 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 04 May 2017
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 26 July 2015
CH01 - Change of particulars for director 26 July 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 12 May 2014
CERTNM - Change of name certificate 29 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 10 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 25 May 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 27 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 01 August 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 28 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 31 July 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 28 June 1996
288 - N/A 13 March 1996
287 - Change in situation or address of Registered Office 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
395 - Particulars of a mortgage or charge 15 August 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 12 February 1993
RESOLUTIONS - N/A 18 December 1992
MEM/ARTS - N/A 18 December 1992
363b - Annual Return 27 August 1992
AA - Annual Accounts 13 August 1992
395 - Particulars of a mortgage or charge 15 July 1992
RESOLUTIONS - N/A 03 February 1992
288 - N/A 03 February 1992
287 - Change in situation or address of Registered Office 03 February 1992
MEM/ARTS - N/A 03 February 1992
CERTNM - Change of name certificate 31 January 1992
AA - Annual Accounts 07 August 1991
363 - Annual Return 13 September 1990
AA - Annual Accounts 20 August 1990
AA - Annual Accounts 17 November 1989
288 - N/A 13 October 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 09 September 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 09 September 1987
363 - Annual Return 16 October 1986
AA - Annual Accounts 16 July 1986
288 - N/A 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 July 1995 Fully Satisfied

N/A

Legal charge 12 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.