About

Registered Number: 03982410
Date of Incorporation: 28/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 12 Freiston Business Park, Priory Road Freiston, Boston, Lincs, PE22 0JZ

 

Established in 2000, Entrance Matting Systems Ltd are based in Boston, Lincs, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Brattle, David Neil, Martin, Shaun William, Martin, Trudi Alison. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATTLE, David Neil 28 April 2000 - 1
MARTIN, Shaun William 18 November 2004 - 1
MARTIN, Trudi Alison 02 November 2000 18 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 13 September 2018
MR01 - N/A 14 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 26 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 May 2008
395 - Particulars of a mortgage or charge 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
225 - Change of Accounting Reference Date 09 November 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2018 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

Legal charge 19 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.