Company NameMATS Nationwide Limited
Company StatusActive
Company Number06346838
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Previous NamesMATS Nationwide Limited and Matsnationwide Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Terence Roderick Burke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(2 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
Director NameMrs Letitia Burke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(2 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
Secretary NameLetitia Burke
NationalityBritish
StatusCurrent
Appointed04 September 2007(2 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House Century Park
Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
Director NameMrs Katy Blockley
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Dean Jeffries
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
Director NameMrs Jill Jeffries
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater House Century Park
Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitematsnationwide.co.uk
Email address[email protected]
Telephone01565 756152
Telephone regionKnutsford

Location

Registered AddressBridgewater House Century Park
Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

25 at £1Dean Jeffries
20.00%
Ordinary B
25 at £1Jill Jeffries
20.00%
Ordinary
25 at £1Katy Blockley
20.00%
Ordinary
25 at £1Letitia Burke
20.00%
Ordinary
25 at £1Terence Burke
20.00%
Ordinary

Financials

Year2014
Net Worth£902
Cash£34,025
Current Liabilities£54,193

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

12 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 November 2015Appointment of Mrs Katy Blockley as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mrs Katy Blockley as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Dean Jeffries as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Dean Jeffries as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mrs Jill Jeffries as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mrs Jill Jeffries as a director on 1 October 2015 (2 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 125
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 125
(6 pages)
8 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 125
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2013Secretary's details changed for Letitia Burke on 1 January 2013 (2 pages)
12 September 2013Director's details changed for Letitia Burke on 1 January 2013 (2 pages)
12 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Director's details changed for Mr Terence Roderick Burke on 1 January 2013 (2 pages)
12 September 2013Director's details changed for Letitia Burke on 1 January 2013 (2 pages)
12 September 2013Director's details changed for Mr Terence Roderick Burke on 1 January 2013 (2 pages)
12 September 2013Secretary's details changed for Letitia Burke on 1 January 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages)
16 January 2013Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Terence Burke on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Letitia Burke on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Letitia Burke on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Terence Burke on 1 December 2012 (2 pages)
14 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2010Annual return made up to 20 August 2010 (14 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2009Return made up to 20/08/09; change of members (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 April 2009Ad 06/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 October 2008Return made up to 20/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
17 October 2007Company name changed matsnationwide LIMITED\certificate issued on 17/10/07 (2 pages)
27 September 2007Registered office changed on 27/09/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
4 September 2007Company name changed mats nationwide LIMITED\certificate issued on 04/09/07 (2 pages)
20 August 2007Incorporation (15 pages)