Company NameMatrix Graphic Sales Limited
Company StatusActive
Company Number04349848
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Amanda Glancy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMiss Alison Denholm
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMr Johnathan David Glancy
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleSenior Software Engineer
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMrs Gillian Arnott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Walker Avenue
Whitefield
Manchester
M45 6TP
Director NameMr John Michael Alan Glancy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(5 days after company formation)
Appointment Duration17 years, 4 months (resigned 26 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pinfold Lane
Whitefield
Manchester
M45 7NY
Secretary NameMrs Gillian Arnott
NationalityBritish
StatusResigned
Appointed14 January 2002(5 days after company formation)
Appointment Duration15 years, 6 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Walker Avenue
Whitefield
Manchester
M45 6TP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitematrixgraphicsales.com
Telephone0161 7661991
Telephone regionManchester

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Gillian Arnott
50.00%
Ordinary
25k at £1Amanda Glancy
25.00%
Ordinary
25k at £1Mr John Michael Alan Glancy
25.00%
Ordinary

Financials

Year2014
Net Worth£62,008
Cash£1,396
Current Liabilities£270,410

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

5 August 2002Delivered on: 9 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

20 July 2017Appointment of Miss Alison Denholm as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Johnathan David Glancy as a director on 17 July 2017 (2 pages)
19 July 2017Cessation of Gillian Arnott as a person with significant control on 11 July 2017 (1 page)
19 July 2017Termination of appointment of Gillian Arnott as a secretary on 11 July 2017 (1 page)
19 July 2017Termination of appointment of Gillian Arnott as a director on 11 July 2017 (1 page)
16 February 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 December 2016Appointment of Mrs Amanda Glancy as a director on 12 December 2016 (2 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
(5 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 October 2011Director's details changed for Mr John Michael Alan Glancy on 1 October 2011 (3 pages)
7 October 2011Director's details changed for Mr John Michael Alan Glancy on 1 October 2011 (3 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2010Director's details changed for Mr John Michael Alan Glancy on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 February 2009Return made up to 09/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 February 2007Return made up to 09/01/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 February 2006Return made up to 09/01/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2005New director appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
22 January 2004Return made up to 09/01/04; full list of members (6 pages)
30 December 2003Ad 30/06/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
18 December 2003Nc inc already adjusted 30/06/03 (1 page)
18 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
27 January 2003Return made up to 09/01/03; full list of members (6 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
29 April 2002Company name changed keyimpact LIMITED\certificate issued on 29/04/02 (2 pages)
17 January 2002Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
17 January 2002Director resigned (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (2 pages)
9 January 2002Incorporation (12 pages)