Manchester
M22 0RR
Director Name | Mr Vincent Michael Benedict McGurk |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Robert Francis Donnelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 day after company formation) |
Appointment Duration | 21 years (resigned 13 December 2018) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House Lenton Street Sandiacre Nottinghamshire NG10 5DJ |
Director Name | Mark Nicholas Mills |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 day after company formation) |
Appointment Duration | 23 years (resigned 17 December 2020) |
Role | Tooling Specialist |
Correspondence Address | Ascot House Lenton Street Sandiacre Nottinghamshire NG10 5DJ |
Secretary Name | Mark Nicholas Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(1 day after company formation) |
Appointment Duration | 23 years (resigned 17 December 2020) |
Role | Tooling Specialist |
Correspondence Address | Ascot House Lenton Street Sandiacre Nottinghamshire NG10 5DJ |
Director Name | Mr Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(21 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Claverton Court Claverton Roard Wythenshawe Manchester M23 9NE |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claverton Court Claverton Road Wythenshawe Manchester M23 9NE |
Director Name | Ms CÉCile Parker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2019(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | matrixtooling.co.uk |
---|
Registered Address | Dakota House Concord Business Park Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
12.5k at £1 | Mark Nicholas Mills 50.00% Ordinary |
---|---|
12.5k at £1 | Robert Francis Donnelly 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,890,690 |
Gross Profit | £3,734,473 |
Net Worth | £1,323,670 |
Cash | £66,926 |
Current Liabilities | £4,246,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Elavon Financial Services Dac, UK Branch as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
27 July 2020 | Delivered on: 14 August 2020 Persons entitled: Factofrance S.A. Classification: A registered charge Particulars: N/A. Outstanding |
9 November 2005 | Delivered on: 12 November 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 May 1998 | Delivered on: 22 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
---|---|
3 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
11 November 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
21 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
28 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Full accounts made up to 30 April 2011 (19 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a medium company made up to 30 April 2010 (19 pages) |
29 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Robert Francis Donnelly on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mark Nicholas Mills on 1 October 2009 (1 page) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for Mark Nicholas Mills on 1 October 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Secretary's details changed for Mark Nicholas Mills on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Robert Francis Donnelly on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark Nicholas Mills on 1 October 2009 (2 pages) |
5 August 2009 | Full accounts made up to 30 April 2009 (19 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
3 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
26 February 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
23 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR (1 page) |
12 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: unit 10 edison village highfields science park nottingham nottinghamshire NG7 2RF (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 February 2006 | Return made up to 25/11/05; full list of members (3 pages) |
12 November 2005 | Particulars of mortgage/charge (5 pages) |
29 September 2005 | Company name changed matrix tooling services (leics) LIMITED\certificate issued on 29/09/05 (2 pages) |
28 January 2005 | Return made up to 25/11/04; no change of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 January 2004 | Return made up to 25/11/03; full list of members
|
1 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 December 2002 | Return made up to 25/11/02; full list of members (8 pages) |
31 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 July 2001 | Ad 30/04/01--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
8 July 2001 | Resolutions
|
8 July 2001 | Nc inc already adjusted 30/04/01 (1 page) |
22 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 December 1999 | Return made up to 25/11/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Return made up to 25/11/98; full list of members (5 pages) |
10 September 1998 | Ad 01/09/98--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
25 November 1997 | Incorporation (16 pages) |