About

Registered Number: NI050107
Date of Incorporation: 30/03/2004 (20 years ago)
Company Status: Active
Registered Address: At The Offices Of Falconer Stewart, 248-266 Upper Newtownards Road, Ballyhackamore, Belfast, BT4 3EU

 

Matrix Design & Construction Ltd was founded on 30 March 2004 and has its registered office in Belfast, it has a status of "Active". There are 3 directors listed as Cromie, David William, Cromie, David William, Mcmillen, Alison Clare for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMIE, David William 30 March 2004 16 April 2009 1
MCMILLEN, Alison Clare 16 April 2009 19 March 2020 1
Secretary Name Appointed Resigned Total Appointments
CROMIE, David William 30 March 2004 16 April 2009 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
TM02 - Termination of appointment of secretary 10 April 2020
TM01 - Termination of appointment of director 10 April 2020
PSC07 - N/A 10 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 11 September 2013
DISS40 - Notice of striking-off action discontinued 20 August 2013
AA - Annual Accounts 19 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 26 February 2010
296(NI) - N/A 10 June 2009
296(NI) - N/A 10 June 2009
AC(NI) - N/A 10 February 2009
371S(NI) - N/A 08 July 2008
371S(NI) - N/A 07 July 2008
AC(NI) - N/A 13 February 2008
402(NI) - N/A 15 August 2007
402(NI) - N/A 02 August 2007
371S(NI) - N/A 12 June 2007
AC(NI) - N/A 24 January 2007
371S(NI) - N/A 27 September 2006
AC(NI) - N/A 03 March 2006
296(NI) - N/A 29 April 2004
G23(NI) - N/A 30 March 2004
G21(NI) - N/A 30 March 2004
MEM(NI) - N/A 30 March 2004
ARTS(NI) - N/A 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 30 July 2007 Outstanding

N/A

Debenture 27 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.