About

Registered Number: 02454674
Date of Incorporation: 21/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: 9a St. Peters Street, Stamford, Lincolnshire, PE9 2PQ

 

Mathews Promotional Products Ltd was registered on 21 December 1989, it has a status of "Active". This company has 2 directors listed as Croson, Julian Andrew, Croson, Carol Jane in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSON, Julian Andrew N/A - 1
CROSON, Carol Jane N/A 19 December 2009 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 10 October 2012
AA01 - Change of accounting reference date 18 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 12 January 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 24 September 2010
AD01 - Change of registered office address 13 April 2010
AR01 - Annual Return 25 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 30 January 2008
363a - Annual Return 08 January 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 26 October 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 22 January 1996
363s - Annual Return 14 January 1995
AA - Annual Accounts 25 October 1994
287 - Change in situation or address of Registered Office 14 September 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
287 - Change in situation or address of Registered Office 04 July 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 06 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
AA - Annual Accounts 25 January 1993
363b - Annual Return 13 January 1993
AA - Annual Accounts 02 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1990
288 - N/A 02 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
NEWINC - New incorporation documents 21 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.