UKBizDB.co.uk

AMADEUS ACOUSTIC SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amadeus Acoustic Solutions Limited. The company was founded 25 years ago and was given the registration number 03800801. The firm's registered office is in BATTLE. You can find them at Vantage Point, North Trade Road, Battle, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AMADEUS ACOUSTIC SOLUTIONS LIMITED
Company Number:03800801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1999
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Vantage Point, North Trade Road, Battle, East Sussex, England, TN33 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, North Trade Road, Battle, England, TN33 9LJ

Secretary30 April 2001Active
Vantage Point, North Trade Road, Battle, England, TN33 9LJ

Director05 July 1999Active
Vantage Point, North Trade Road, Battle, England, TN33 9LJ

Director06 January 2003Active
Durham House, Station Road, Heathfield, TN21 8DR

Secretary05 July 1999Active
9 Wilton Road, Bexhill On Sea, TN40 1HY

Secretary01 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 July 1999Active
Vantage Point, North Trade Road, Battle, England, TN33 9LJ

Director01 January 2015Active
Vantage Point, North Trade Road, Battle, England, TN33 9LJ

Director20 December 2016Active
Landgate Chambers, Rye, United Kingdom, TN31 7LJ

Director01 January 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 July 1999Active

People with Significant Control

Mrs Anne Terrill Holliday
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Landgate, Chambers, Rye, United Kingdom, TN31 7LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Insolvency

Liquidation disclaimer notice.

Download
2023-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-05-09Resolution

Resolution.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Officers

Termination director company with name termination date.

Download
2016-12-20Officers

Appoint person director company with name date.

Download
2016-11-29Officers

Change person director company with change date.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-11-28Officers

Change person secretary company with change date.

Download
2016-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.