About

Registered Number: 02546825
Date of Incorporation: 08/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Matrix House, Kingsway, Helmshore, Rossendale, BB4 4QJ

 

Matrix Telecom Maintenance Ltd was founded on 08 October 1990 with its registered office in Rossendale, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRACHARD, Singhnn N/A 09 May 1992 1
WRIGHT, Arnold 08 May 1992 31 October 1997 1
WRIGHT, Barbara Sarah 08 May 1992 12 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
AA01 - Change of accounting reference date 05 March 2020
CH01 - Change of particulars for director 03 March 2020
PSC04 - N/A 03 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 October 2018
RESOLUTIONS - N/A 09 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AA - Annual Accounts 05 December 2013
CH01 - Change of particulars for director 25 October 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 27 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
363a - Annual Return 02 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 November 2007
353 - Register of members 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 01 October 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 11 December 1998
363s - Annual Return 12 November 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 29 August 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 18 August 1996
395 - Particulars of a mortgage or charge 09 July 1996
288 - N/A 02 February 1996
AA - Annual Accounts 26 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
363s - Annual Return 11 October 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 24 May 1993
363b - Annual Return 02 December 1992
RESOLUTIONS - N/A 16 September 1992
AA - Annual Accounts 16 September 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
287 - Change in situation or address of Registered Office 17 February 1992
CERTNM - Change of name certificate 06 November 1991
363b - Annual Return 28 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1991
288 - N/A 07 March 1991
288 - N/A 11 October 1990
NEWINC - New incorporation documents 08 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.