About

Registered Number: 02958266
Date of Incorporation: 12/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Vantage Point, North Trade Road, Battle, East Sussex, TN33 9LJ,

 

Having been setup in 1994, Amadeus Performance Equipment Ltd has its registered office in Battle, East Sussex, it's status in the Companies House registry is set to "Active". Locke, John Michael, Edwards, David George, Harrison, David, Toke, Yvonne, Sanders, Victoria Mary Louise are the current directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, John Michael 06 January 2003 - 1
SANDERS, Victoria Mary Louise 01 January 2015 24 November 2016 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, David George 01 September 1994 26 August 1997 1
HARRISON, David 26 August 1997 01 June 2000 1
TOKE, Yvonne 01 June 2000 30 April 2001 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 23 June 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 20 December 2016
CH01 - Change of particulars for director 29 November 2016
TM01 - Termination of appointment of director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH03 - Change of particulars for secretary 28 November 2016
CH01 - Change of particulars for director 28 November 2016
AD01 - Change of registered office address 10 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 16 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 12 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 17 June 1998
288b - Notice of resignation of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 25 July 1997
287 - Change in situation or address of Registered Office 16 May 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 07 September 1995
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
288 - N/A 17 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1994
288 - N/A 07 November 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
NEWINC - New incorporation documents 12 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.