AMX DESIGN LIMITED

Register to unlock more data on OkredoRegister

AMX DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04247476

Incorporation date

06/07/2001

Size

Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2001)
dot icon11/06/2025
Satisfaction of charge 042474760003 in full
dot icon11/06/2025
Satisfaction of charge 042474760004 in full
dot icon11/06/2025
Satisfaction of charge 042474760005 in full
dot icon11/06/2025
Satisfaction of charge 042474760006 in full
dot icon09/06/2025
Registered office address changed from Unit1 Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-09
dot icon05/06/2025
Statement of affairs
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Appointment of a voluntary liquidator
dot icon01/05/2025
Appointment of Zoe Caroline Dickens as a director on 2025-04-25
dot icon25/04/2025
Termination of appointment of Zoe Caroline Dickens as a director on 2025-04-25
dot icon31/01/2025
Termination of appointment of Kellie Melanie Oliver as a director on 2024-11-22
dot icon26/11/2024
Registration of charge 042474760006, created on 2024-11-22
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon09/04/2024
Termination of appointment of David William Roberts as a director on 2024-03-13
dot icon30/10/2023
Termination of appointment of Jonathan Fearn as a director on 2023-10-24
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Registration of charge 042474760005, created on 2023-05-26
dot icon15/05/2023
Appointment of Ms Kellie Melanie Oliver as a director on 2023-05-10
dot icon09/12/2022
Termination of appointment of Robert Nicholas Hadley as a director on 2022-09-14
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon13/07/2022
Appointment of Mr David William Roberts as a director on 2022-07-01
dot icon23/02/2022
Director's details changed for Ms Zoe Caroline Dickens on 2022-02-23
dot icon23/02/2022
Termination of appointment of Mark Alexander Smith as a director on 2022-01-01
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon11/05/2021
Termination of appointment of Simon Robert Wilson as a secretary on 2021-05-01
dot icon04/05/2021
Director's details changed for Mr Jonathan Fearn on 2021-05-04
dot icon04/05/2021
Appointment of Mr Jonathan Fearn as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of Walliwan Varavarn as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of Simon Robert Wilson as a director on 2021-05-04
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon04/09/2020
Cessation of Thailand Carpet Manufacturing Pcl as a person with significant control on 2017-07-06
dot icon04/09/2020
Cessation of Manor (2016) Holdings Limited as a person with significant control on 2017-07-06
dot icon04/09/2020
Change of details for Dm Midlands Holdings Limited as a person with significant control on 2020-05-30
dot icon04/09/2020
Termination of appointment of Steve Paul Morgan as a director on 2020-09-03
dot icon10/06/2020
Registration of charge 042474760004, created on 2020-06-08
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon12/10/2018
Termination of appointment of Mike Wyatt as a director on 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-07-06 with updates
dot icon01/08/2018
Termination of appointment of David James Howle Lee as a director on 2018-07-31
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Satisfaction of charge 1 in full
dot icon06/04/2018
Satisfaction of charge 2 in full
dot icon05/04/2018
Registration of charge 042474760003, created on 2018-03-29
dot icon19/02/2018
Appointment of Mr Mike Wyatt as a director on 2018-02-19
dot icon23/11/2017
Cessation of Dm Midlands Ltd as a person with significant control on 2017-11-14
dot icon23/11/2017
Notification of Dm Midlands Holdings Limited as a person with significant control on 2017-11-14
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon18/07/2017
Notification of Thailand Carpet Manufacturing Pcl as a person with significant control on 2017-07-06
dot icon18/07/2017
Notification of Manor (2016) Holdings Limited as a person with significant control on 2017-07-06
dot icon03/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon16/11/2016
Resolutions
dot icon03/11/2016
Appointment of Ms Zoe Caroline Dickens as a director on 2016-11-01
dot icon02/11/2016
Appointment of Ms Walliwan Varavarn as a director on 2016-11-01
dot icon02/11/2016
Appointment of Mr Pimol Srivikorn as a director on 2016-11-01
dot icon26/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon02/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon30/07/2015
Termination of appointment of David Ian Heeks as a director on 2015-06-30
dot icon30/07/2015
Appointment of Mr Simon Robert Wilson as a director on 2015-07-01
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon07/07/2014
Appointment of Mr Robert Nicholas Hadley as a director
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon15/06/2012
Miscellaneous
dot icon15/06/2012
Miscellaneous
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Simon Robert Wilson on 2009-11-19
dot icon19/11/2009
Director's details changed for Steve Morgan on 2009-11-19
dot icon19/11/2009
Director's details changed for Mark Alexander Smith on 2009-11-19
dot icon19/11/2009
Director's details changed for David James Howle Lee on 2009-11-19
dot icon19/11/2009
Director's details changed for David Ian Heeks on 2009-11-19
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 06/07/09; full list of members
dot icon01/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon01/10/2008
Appointment terminated director john collinson
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2008
Return made up to 06/07/08; full list of members
dot icon04/04/2008
Director appointed steven paul morgan
dot icon12/09/2007
Return made up to 06/07/07; no change of members
dot icon28/07/2007
Accounts for a small company made up to 2007-03-31
dot icon13/02/2007
Accounts for a small company made up to 2006-03-31
dot icon27/09/2006
New director appointed
dot icon27/09/2006
Director's particulars changed
dot icon27/09/2006
Director's particulars changed
dot icon15/08/2006
Return made up to 06/07/06; full list of members
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
Secretary resigned
dot icon22/02/2006
Full accounts made up to 2005-04-01
dot icon08/02/2006
Director resigned
dot icon26/10/2005
Director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon14/07/2005
Return made up to 06/07/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/07/2004
Return made up to 06/07/04; full list of members
dot icon12/05/2004
Particulars of mortgage/charge
dot icon07/04/2004
New director appointed
dot icon27/01/2004
Ad 30/09/03--------- £ si 2@1=2 £ ic 4/6
dot icon27/01/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon27/01/2004
Accounts for a dormant company made up to 2003-07-31
dot icon17/07/2003
Return made up to 06/07/03; full list of members
dot icon07/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon19/09/2002
Director resigned
dot icon11/09/2002
Ad 06/07/01--------- £ si 3@1
dot icon11/09/2002
Registered office changed on 11/09/02 from: unit 10 the hayes trading estate folkes road stourbridge west midlands DY9 8RN
dot icon09/09/2002
Return made up to 06/07/02; full list of members
dot icon08/01/2002
Secretary's particulars changed;director's particulars changed
dot icon13/07/2001
Secretary resigned
dot icon06/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Srivikorn, Pimol
Director
01/11/2016 - Present
22
Fearn, Jonathan
Director
04/05/2021 - 24/10/2023
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/2001 - 06/07/2001
99600
Mr Kenneth Howden Gardiner
Director
06/07/2001 - 01/09/2002
9
Hadley, Robert Nicholas
Director
17/06/2014 - 14/09/2022
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMX DESIGN LIMITED

AMX DESIGN LIMITED is an(a) Liquidation company incorporated on 06/07/2001 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMX DESIGN LIMITED?

toggle

AMX DESIGN LIMITED is currently Liquidation. It was registered on 06/07/2001 .

Where is AMX DESIGN LIMITED located?

toggle

AMX DESIGN LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does AMX DESIGN LIMITED do?

toggle

AMX DESIGN LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

What is the latest filing for AMX DESIGN LIMITED?

toggle

The latest filing was on 11/06/2025: Satisfaction of charge 042474760003 in full.