About

Registered Number: 00899045
Date of Incorporation: 24/02/1967 (58 years and 1 month ago)
Company Status: Active
Registered Address: Barton Hall Garstang Road, Broughton, Preston, Lancashire, PR3 5BT,

 

Matli Asset Management Ltd was established in 1967, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUX, Yousuf Ayyub 28 January 2005 - 1
BUX, Hasina 16 May 2006 25 January 2010 1
BUX, Nilufar Yousuf 01 August 2005 16 May 2006 1
CROFT, Cecilia Neal N/A 28 January 2005 1
CROFT, David Clifton N/A 28 January 2005 1
CROFT, Gladys Marjorie N/A 29 November 2002 1
CROFT, James Michael N/A 28 January 2005 1
CROFT, Rosamund Joan N/A 28 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BUX, Ayub Haji Vali 25 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CH01 - Change of particulars for director 08 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 31 July 2019
AD01 - Change of registered office address 31 July 2019
AD01 - Change of registered office address 03 July 2019
AD01 - Change of registered office address 01 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 04 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC02 - N/A 31 July 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 03 August 2012
AA01 - Change of accounting reference date 22 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 28 April 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 26 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
363s - Annual Return 04 September 2008
AA - Annual Accounts 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 15 August 2006
225 - Change of Accounting Reference Date 22 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 21 March 2006
395 - Particulars of a mortgage or charge 10 March 2006
225 - Change of Accounting Reference Date 15 December 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
363s - Annual Return 23 July 2005
287 - Change in situation or address of Registered Office 23 June 2005
CERTNM - Change of name certificate 17 June 2005
RESOLUTIONS - N/A 28 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
RESOLUTIONS - N/A 23 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
AA - Annual Accounts 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 02 August 2001
RESOLUTIONS - N/A 11 January 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 26 July 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 03 May 1996
287 - Change in situation or address of Registered Office 30 January 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 22 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 02 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1993
395 - Particulars of a mortgage or charge 17 November 1992
395 - Particulars of a mortgage or charge 17 November 1992
395 - Particulars of a mortgage or charge 17 November 1992
395 - Particulars of a mortgage or charge 17 November 1992
395 - Particulars of a mortgage or charge 17 November 1992
AA - Annual Accounts 04 November 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 19 August 1991
363a - Annual Return 19 August 1991
287 - Change in situation or address of Registered Office 18 January 1991
AA - Annual Accounts 04 December 1990
363a - Annual Return 04 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AC05 - N/A 27 May 1988
395 - Particulars of a mortgage or charge 14 October 1987
395 - Particulars of a mortgage or charge 04 July 1987
395 - Particulars of a mortgage or charge 04 July 1987
395 - Particulars of a mortgage or charge 04 July 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
AA - Annual Accounts 18 January 1984
AA - Annual Accounts 25 May 1983
NEWINC - New incorporation documents 24 February 1967

Mortgages & Charges

Description Date Status Charge by
Transfer 03 March 2006 Fully Satisfied

N/A

Legal charge 10 November 1992 Fully Satisfied

N/A

Legal charge 10 November 1992 Fully Satisfied

N/A

Legal charge 10 November 1992 Fully Satisfied

N/A

Legal charge 10 November 1992 Fully Satisfied

N/A

Debenture 10 November 1992 Fully Satisfied

N/A

Legal charge 13 October 1987 Fully Satisfied

N/A

Legal charge 02 July 1987 Fully Satisfied

N/A

Legal charge 02 July 1987 Fully Satisfied

N/A

Legal charge 02 July 1987 Fully Satisfied

N/A

Legal charge 02 July 1987 Fully Satisfied

N/A

Legal charge 28 February 1986 Fully Satisfied

N/A

Legal charge 28 November 1985 Fully Satisfied

N/A

Charge 14 October 1981 Fully Satisfied

N/A

Legal charge 06 April 1981 Fully Satisfied

N/A

Legal charge 05 November 1980 Fully Satisfied

N/A

Mortgage 16 December 1977 Fully Satisfied

N/A

Floating charge 11 March 1977 Fully Satisfied

N/A

Legal charge 30 January 1975 Fully Satisfied

N/A

Mortgage 02 August 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.