About

Registered Number: 04110737
Date of Incorporation: 20/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Havyatt Road, Wrington, Bristol, BS40 5PY

 

Founded in 2000, M.A.T. Fire Systems Ltd are based in Bristol. Currently we aren't aware of the number of employees at the the organisation. Coles, Clive Richard, Singarda, Mandip Singh, Thomas, Desmond Wycliffe, Barriball, Graham David, Blance, Nicholas, Ross, Susan Elizabeth are listed as the directors of M.A.T. Fire Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Clive Richard 24 January 2001 - 1
SINGARDA, Mandip Singh 22 May 2015 - 1
THOMAS, Desmond Wycliffe 24 January 2001 - 1
BARRIBALL, Graham David 24 January 2001 12 May 2001 1
BLANCE, Nicholas 24 January 2001 26 June 2002 1
ROSS, Susan Elizabeth 30 September 2008 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 27 July 2019
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 December 2017
AAMD - Amended Accounts 04 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 25 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AP01 - Appointment of director 22 May 2015
AD01 - Change of registered office address 22 May 2015
AR01 - Annual Return 28 November 2014
TM01 - Termination of appointment of director 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 16 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 November 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 15 October 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 10 August 2004
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 03 December 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 01 June 2001
395 - Particulars of a mortgage or charge 25 May 2001
225 - Change of Accounting Reference Date 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 February 2010 Outstanding

N/A

Mortgage debenture 22 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.