AMADEUS PERFORMANCE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AMADEUS PERFORMANCE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02958266

Incorporation date

12/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1994)
dot icon12/06/2025
Liquidators' statement of receipts and payments to 2025-04-26
dot icon24/06/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon23/06/2023
Statement of affairs
dot icon24/05/2023
Appointment of a voluntary liquidator
dot icon09/05/2023
Resolutions
dot icon09/05/2023
Registered office address changed from Vantage Point North Trade Road Battle East Sussex TN33 9LJ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-09
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/10/2017
Termination of appointment of Tracy Clare Masters as a director on 2017-10-03
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/01/2017
Termination of appointment of Carl Johan Freslov as a director on 2017-01-26
dot icon20/12/2016
Appointment of Ms Tracy Clare Masters as a director on 2016-12-20
dot icon29/11/2016
Director's details changed for Anne Terrill Holliday on 2016-11-24
dot icon28/11/2016
Termination of appointment of Victoria Mary Louise Sanders as a director on 2016-11-24
dot icon28/11/2016
Director's details changed for Mr Carl Johan Freslov on 2016-11-24
dot icon28/11/2016
Secretary's details changed for John Michael Locke on 2016-11-24
dot icon28/11/2016
Director's details changed for John Michael Locke on 2016-11-24
dot icon10/11/2016
Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ to Vantage Point North Trade Road Battle East Sussex TN33 9LJ on 2016-11-10
dot icon23/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/03/2015
Appointment of Mr Carl Johan Freslov as a director on 2015-01-01
dot icon19/03/2015
Appointment of Miss Victoria Mary Louise Sanders as a director on 2015-01-01
dot icon03/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/06/2010
Registered office address changed from 6 Lion Street Rye East Sussex TN31 7LB on 2010-06-16
dot icon14/08/2009
Return made up to 12/08/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 12/08/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/08/2007
Return made up to 12/08/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/08/2006
Return made up to 12/08/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/08/2005
Return made up to 12/08/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/08/2004
Return made up to 12/08/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/08/2003
Return made up to 12/08/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/02/2003
Registered office changed on 12/02/03 from: 26 high street battle east sussex
dot icon10/01/2003
New director appointed
dot icon16/08/2002
Return made up to 12/08/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 12/08/01; full list of members
dot icon24/08/2001
New secretary appointed
dot icon24/08/2001
Secretary resigned
dot icon08/05/2001
Accounts for a small company made up to 2000-09-30
dot icon09/08/2000
Return made up to 12/08/00; full list of members
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
New secretary appointed
dot icon13/03/2000
Accounts for a small company made up to 1999-09-30
dot icon06/09/1999
Return made up to 12/08/99; full list of members
dot icon16/04/1999
Accounts for a small company made up to 1998-09-30
dot icon17/08/1998
Return made up to 12/08/98; no change of members
dot icon17/06/1998
Accounts for a small company made up to 1997-09-30
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
New secretary appointed
dot icon26/08/1997
Return made up to 12/08/97; no change of members
dot icon25/07/1997
Accounts for a small company made up to 1996-09-30
dot icon16/05/1997
Registered office changed on 16/05/97 from: 45 high street battle east sussex TN33 0EE
dot icon09/09/1996
Return made up to 12/08/96; full list of members
dot icon21/11/1995
Accounts for a small company made up to 1995-09-30
dot icon07/09/1995
Return made up to 12/08/95; full list of members
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon22/12/1994
Resolutions
dot icon17/11/1994
New secretary appointed
dot icon07/11/1994
Accounting reference date notified as 30/09
dot icon07/11/1994
New director appointed
dot icon22/08/1994
Secretary resigned
dot icon22/08/1994
Director resigned
dot icon22/08/1994
Ad 17/08/94--------- £ si 999@1=999 £ ic 1/1000
dot icon12/08/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
13/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.68K
-
0.00
9.00
-
2021
3
86.68K
-
0.00
9.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

86.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locke, John Michael
Director
06/01/2003 - Present
4
Masters, Tracy Clare
Director
19/12/2016 - 02/10/2017
5
Freslov, Carl Johan
Director
31/12/2014 - 25/01/2017
6
Sanders, Victoria Mary Louise
Director
31/12/2014 - 23/11/2016
6
Mccollum, Angela Jean
Nominee Director
11/08/1994 - 16/08/1994
493

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMADEUS PERFORMANCE EQUIPMENT LIMITED

AMADEUS PERFORMANCE EQUIPMENT LIMITED is an(a) Liquidation company incorporated on 12/08/1994 with the registered office located at C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMADEUS PERFORMANCE EQUIPMENT LIMITED?

toggle

AMADEUS PERFORMANCE EQUIPMENT LIMITED is currently Liquidation. It was registered on 12/08/1994 .

Where is AMADEUS PERFORMANCE EQUIPMENT LIMITED located?

toggle

AMADEUS PERFORMANCE EQUIPMENT LIMITED is registered at C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AMADEUS PERFORMANCE EQUIPMENT LIMITED do?

toggle

AMADEUS PERFORMANCE EQUIPMENT LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does AMADEUS PERFORMANCE EQUIPMENT LIMITED have?

toggle

AMADEUS PERFORMANCE EQUIPMENT LIMITED had 3 employees in 2021.

What is the latest filing for AMADEUS PERFORMANCE EQUIPMENT LIMITED?

toggle

The latest filing was on 12/06/2025: Liquidators' statement of receipts and payments to 2025-04-26.