Caspian Road, Off Atlanic Street
Altrincham
Cheshire
WA14 5HH
Director Name | Mrs Letitia Burke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
Secretary Name | Letitia Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
Director Name | Mrs Katy Blockley |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
Director Name | Mr Dean Jeffries |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
Director Name | Mrs Jill Jeffries |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | matsnationwide.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 756152 |
Telephone region | Knutsford |
Registered Address | Bridgewater House Century Park Caspian Road, Off Atlanic Street Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
25 at £1 | Dean Jeffries 20.00% Ordinary B |
---|---|
25 at £1 | Jill Jeffries 20.00% Ordinary |
25 at £1 | Katy Blockley 20.00% Ordinary |
25 at £1 | Letitia Burke 20.00% Ordinary |
25 at £1 | Terence Burke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £902 |
Cash | £34,025 |
Current Liabilities | £54,193 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
12 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 November 2015 | Appointment of Mrs Katy Blockley as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Katy Blockley as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Dean Jeffries as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Dean Jeffries as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Jill Jeffries as a director on 1 October 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Jill Jeffries as a director on 1 October 2015 (2 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 August 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2013 | Secretary's details changed for Letitia Burke on 1 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Letitia Burke on 1 January 2013 (2 pages) |
12 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders
|
12 September 2013 | Director's details changed for Mr Terence Roderick Burke on 1 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Letitia Burke on 1 January 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Terence Roderick Burke on 1 January 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Letitia Burke on 1 January 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Terence Burke on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Letitia Burke on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Letitia Burke on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Letitia Burke on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Terence Burke on 1 December 2012 (2 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2010 | Annual return made up to 20 August 2010 (14 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2009 | Return made up to 20/08/09; change of members (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 April 2009 | Ad 06/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 October 2008 | Return made up to 20/08/08; full list of members
|
11 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
17 October 2007 | Company name changed matsnationwide LIMITED\certificate issued on 17/10/07 (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
27 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
4 September 2007 | Company name changed mats nationwide LIMITED\certificate issued on 04/09/07 (2 pages) |
20 August 2007 | Incorporation (15 pages) |