About

Registered Number: 05085697
Date of Incorporation: 26/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY

 

Mattfresh Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are Parry, Rachel Ann, Burrup, Matthew, Burrup, Timothy John, Burrup, Eve.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRUP, Matthew 26 March 2004 - 1
BURRUP, Timothy John 08 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Rachel Ann 28 April 2008 - 1
BURRUP, Eve 26 March 2004 28 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 11 December 2019
DISS40 - Notice of striking-off action discontinued 16 July 2019
CS01 - N/A 15 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 08 January 2019
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 13 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 06 March 2017
AA01 - Change of accounting reference date 27 January 2017
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 27 January 2015
AR01 - Annual Return 04 April 2014
MR01 - N/A 04 January 2014
AA - Annual Accounts 12 September 2013
CH01 - Change of particulars for director 03 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 November 2011
CH01 - Change of particulars for director 01 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 01 April 2010
SH01 - Return of Allotment of shares 11 March 2010
RESOLUTIONS - N/A 04 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
225 - Change of Accounting Reference Date 06 June 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 22 December 2006
287 - Change in situation or address of Registered Office 28 July 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.