About

Registered Number: 03382443
Date of Incorporation: 06/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 20 Exchange Road, Doddington Road, Lincoln, LN6 3JZ

 

Matrix Network Services Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Hurk, Rachel, Hurk, Rachel, Lidgett, David Stuart, Cottingham, Angus, Cottingham, Susan Elizabeth, Gilliatt, Ian Maurice, Pollard, Gary, Smith, Martin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURK, Rachel 30 January 2015 - 1
LIDGETT, David Stuart 30 January 2015 - 1
COTTINGHAM, Angus 06 June 1997 30 January 2015 1
COTTINGHAM, Susan Elizabeth 13 March 2000 09 May 2002 1
GILLIATT, Ian Maurice 06 June 1997 13 March 2000 1
POLLARD, Gary 30 January 2015 31 August 2019 1
SMITH, Martin John 06 June 1997 16 March 1998 1
Secretary Name Appointed Resigned Total Appointments
HURK, Rachel 09 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 05 June 2020
AA01 - Change of accounting reference date 04 March 2020
CH01 - Change of particulars for director 16 January 2020
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 30 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2015
MR01 - N/A 10 February 2015
TM01 - Termination of appointment of director 03 February 2015
MR01 - N/A 02 February 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 14 June 2012
AD04 - Change of location of company records to the registered office 14 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
225 - Change of Accounting Reference Date 14 July 2006
363a - Annual Return 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 21 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 09 July 2003
MEM/ARTS - N/A 27 January 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
123 - Notice of increase in nominal capital 25 January 2003
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 22 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
225 - Change of Accounting Reference Date 20 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
287 - Change in situation or address of Registered Office 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

Debenture deed 11 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.