About

Registered Number: 05033212
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Matkar Ltd was registered on 03 February 2004 and has its registered office in Coventry, it's status is listed as "Active". There are 4 directors listed as Matkar, Arvind, Matkar, Mala, Matkar, Namita, Matkar, Neha for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATKAR, Arvind 24 February 2004 - 1
MATKAR, Mala 24 February 2004 - 1
MATKAR, Namita 24 February 2004 27 February 2012 1
MATKAR, Neha 24 February 2004 27 February 2012 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 03 August 2019
AD01 - Change of registered office address 01 August 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 19 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 25 April 2008
AAMD - Amended Accounts 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.