About

Registered Number: 06448668
Date of Incorporation: 10/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 1 Wharf Road, Tyseley, Birmingham, B11 2DX

 

Having been setup in 2007, Matco Engineering Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bishop, Matthew Rowley, Hateley, Graham John, Hateley, Ian Jonathan, Hateley, James Graham, Hateley, Stuart David, Szypulski, Bernard at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Matthew Rowley 10 December 2007 - 1
HATELEY, Graham John 10 December 2007 - 1
HATELEY, Ian Jonathan 10 December 2007 - 1
HATELEY, James Graham 10 December 2007 - 1
HATELEY, Stuart David 10 December 2007 - 1
SZYPULSKI, Bernard 10 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 19 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 21 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 12 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
225 - Change of Accounting Reference Date 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
MEM/ARTS - N/A 31 January 2008
CERTNM - Change of name certificate 28 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
NEWINC - New incorporation documents 10 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.