About

Registered Number: 04278771
Date of Incorporation: 30/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Cavendish House, Saint Andrews Court, Burley Street, Leeds West Yorkshire, LS3 1JY

 

Matrix Abc Ltd was established in 2001. Howe, Benjamin Anthony, Gregory, Andrew Michael, Welch, Diane Gladys, Welch, William Jamieson are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Benjamin Anthony 01 June 2006 - 1
GREGORY, Andrew Michael 01 June 2006 06 September 2016 1
WELCH, Diane Gladys 20 September 2001 31 December 2006 1
WELCH, William Jamieson 01 June 2006 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC09 - N/A 22 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 16 September 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
AA - Annual Accounts 24 November 2016
SH06 - Notice of cancellation of shares 25 October 2016
RESOLUTIONS - N/A 10 October 2016
SH03 - Return of purchase of own shares 10 October 2016
TM01 - Termination of appointment of director 09 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 13 December 2013
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 18 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
TM01 - Termination of appointment of director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 11 September 2007
CERTNM - Change of name certificate 13 March 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
AA - Annual Accounts 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
287 - Change in situation or address of Registered Office 25 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.