About

Registered Number: 04776630
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Ashby Grange Farm, Braunston, Daventry, NN11 7HA,

 

Matega Ltd was founded on 23 May 2003. This business does not have any directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 31 May 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 June 2008
287 - Change in situation or address of Registered Office 29 March 2008
353 - Register of members 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2006
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 05 March 2004
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Assignment of the benefit of an agreement 31 July 2003 Outstanding

N/A

Debenture 31 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.