Prestwich
Manchester
M25 0DB
Director Name | Miss Alison Denholm |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 69 Windsor Road Prestwich Manchester M25 0DB |
Director Name | Mr Johnathan David Glancy |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Senior Software Engineer |
Country of Residence | England |
Correspondence Address | 69 Windsor Road Prestwich Manchester M25 0DB |
Director Name | Mrs Gillian Arnott |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Walker Avenue Whitefield Manchester M45 6TP |
Director Name | Mr John Michael Alan Glancy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(5 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Pinfold Lane Whitefield Manchester M45 7NY |
Secretary Name | Mrs Gillian Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(5 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Walker Avenue Whitefield Manchester M45 6TP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | matrixgraphicsales.com |
---|---|
Telephone | 0161 7661991 |
Telephone region | Manchester |
Registered Address | 69 Windsor Road Prestwich Manchester M25 0DB |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Gillian Arnott 50.00% Ordinary |
---|---|
25k at £1 | Amanda Glancy 25.00% Ordinary |
25k at £1 | Mr John Michael Alan Glancy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,008 |
Cash | £1,396 |
Current Liabilities | £270,410 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
5 August 2002 | Delivered 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 |
---|
20 July 2017 | Appointment of Miss Alison Denholm as a director on 17 July 2017 (2 pages) |
---|---|
20 July 2017 | Appointment of Mr Johnathan David Glancy as a director on 17 July 2017 (2 pages) |
19 July 2017 | Cessation of Gillian Arnott as a person with significant control on 11 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Gillian Arnott as a secretary on 11 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Gillian Arnott as a director on 11 July 2017 (1 page) |
16 February 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 December 2016 | Appointment of Mrs Amanda Glancy as a director on 12 December 2016 (2 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 October 2011 | Director's details changed for Mr John Michael Alan Glancy on 1 October 2011 (3 pages) |
7 October 2011 | Director's details changed for Mr John Michael Alan Glancy on 1 October 2011 (3 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 January 2010 | Director's details changed for Mr John Michael Alan Glancy on 23 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 December 2005 | New director appointed (2 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 February 2005 | Return made up to 09/01/05; full list of members
|
4 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
22 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
30 December 2003 | Ad 30/06/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
18 December 2003 | Nc inc already adjusted 30/06/03 (1 page) |
18 December 2003 | Resolutions
|
7 November 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
27 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Company name changed keyimpact LIMITED\certificate issued on 29/04/02 (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
17 January 2002 | Director resigned (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (2 pages) |
9 January 2002 | Incorporation (12 pages) |