Bolton
Lancashire
BL1 4BY
Director Name | Gwyn Lloyd Jones |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | James Mark Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Brian Paton Gordon |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2006) |
Role | Dental Technician |
Correspondence Address | 193 Liverpool Road Hutton Preston Lancashire PR4 5FE |
Website | matrixdental.co.uk |
---|---|
Telephone | 07 325083914 |
Telephone region | Mobile |
Registered Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Andrew Lee 50.00% Ordinary |
---|---|
75 at £1 | Gwyn Lloyd Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,326 |
Cash | £386,711 |
Current Liabilities | £237,156 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
26 September 2003 | Delivered on: 1 October 2003 Persons entitled: National Westminster 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 |
---|
27 June 2017 | Notification of Andrew Lee as a person with significant control on 30 June 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Gwyn Lloyd Jones as a person with significant control on 30 June 2016 (2 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 July 2016 | Director's details changed for Gwyn Lloyd Jones on 15 January 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 July 2015 | Director's details changed for Andrew Lee on 13 July 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 February 2014 | Registered office address changed from Donnellys Chartered Accountants Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Donnellys Chartered Accountants Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 7 February 2014 (1 page) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Gwyn Lloyd Jones on 27 June 2012 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Andrew Lee on 26 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Gwyn Lloyd Jones on 26 June 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
27 July 2007 | Return made up to 26/06/07; change of members (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 January 2007 | Director resigned (1 page) |
11 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 December 2004 | Ad 30/11/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
17 November 2004 | New director appointed (2 pages) |
10 September 2004 | Return made up to 26/06/04; full list of members
|
20 August 2004 | Ad 01/08/03--------- £ si 99@1=99 £ ic 40000/40099 (2 pages) |
15 July 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: c/o hurst and company, orleans house, edmund street liverpool merseyside L3 9NG (1 page) |
13 November 2003 | New director appointed (2 pages) |
6 October 2003 | Company name changed crown dental laboratory LIMITED\certificate issued on 06/10/03 (2 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
28 September 2003 | Nc inc already adjusted 19/09/03 (2 pages) |
28 September 2003 | Ad 19/09/03--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
28 September 2003 | Resolutions
|
28 September 2003 | Resolutions
|
17 July 2003 | Company name changed crown laboratory LIMITED\certificate issued on 17/07/03 (2 pages) |
26 June 2003 | Incorporation (10 pages) |