About

Registered Number: 02919108
Date of Incorporation: 14/04/1994 (31 years ago)
Company Status: Active
Registered Address: Wilkins Kennedy Chartered Accountants, 1 Nelson Street, Southend On Sea, Essex, SS1 1EG,

 

Having been setup in 1994, Matrix Catering Systems Ltd are based in Southend On Sea, Essex. The companies directors are listed as Crawley, Sarah Ellen, Crawley, Sarah Ellen, Pearce, Evelyn June, Westlake, Sue, Westlake, Susan Jean in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAWLEY, Sarah Ellen 02 September 2007 30 January 2009 1
CRAWLEY, Sarah Ellen 01 June 1994 22 November 1996 1
PEARCE, Evelyn June 16 May 1994 01 June 1994 1
WESTLAKE, Sue 31 March 2015 28 March 2017 1
WESTLAKE, Susan Jean 22 November 1996 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 29 April 2019
PSC04 - N/A 24 April 2019
CH01 - Change of particulars for director 24 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
PSC04 - N/A 18 April 2018
PSC04 - N/A 11 April 2018
AD01 - Change of registered office address 31 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 18 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 October 2015
AP03 - Appointment of secretary 26 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 30 September 2002
395 - Particulars of a mortgage or charge 03 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 22 April 1999
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 18 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 03 February 1998
287 - Change in situation or address of Registered Office 16 December 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 30 April 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 29 June 1995
395 - Particulars of a mortgage or charge 26 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
288 - N/A 30 June 1994
CERTNM - Change of name certificate 23 June 1994
288 - N/A 20 June 1994
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
NEWINC - New incorporation documents 14 April 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2002 Fully Satisfied

N/A

Debenture 11 June 2002 Fully Satisfied

N/A

Legal mortgage 31 March 1999 Fully Satisfied

N/A

Mortgage debenture 10 March 1999 Fully Satisfied

N/A

Rent deposit agreement 16 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.