About

Registered Number: 04007634
Date of Incorporation: 05/06/2000 (24 years ago)
Company Status: Active
Registered Address: The Priory, 11 Desborough Road, Rothwell, Northamptonshire, NN14 6JG

 

Matrix Print Consultants Ltd was registered on 05 June 2000 and has its registered office in Rothwell, Northamptonshire, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Elliott, Gary Charles, Elliott, Sandra Amalia Mary, Elliott, Adam, Sansom, Martin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Gary Charles 04 January 2001 - 1
ELLIOTT, Sandra Amalia Mary 04 January 2001 - 1
ELLIOTT, Adam 01 September 2014 30 June 2016 1
SANSOM, Martin John 06 April 2001 29 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 June 2011
RESOLUTIONS - N/A 24 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 19 June 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 22 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 June 2003
363a - Annual Return 11 November 2002
395 - Particulars of a mortgage or charge 01 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 16 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
225 - Change of Accounting Reference Date 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 27 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.