About

Registered Number: 07826037
Date of Incorporation: 27/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Dunkirk Lane, Hyde, Cheshire, SK14 4NL

 

Matthews Environmental Solutions Ltd was setup in 2011. Currently we aren't aware of the number of employees at the the company. Matthews Environmental Solutions Ltd is registered for VAT. The companies directors are listed as Bartolacci, Joseph Carlo, Romanelli, Pier Luigi, Smith, Paul Jason, Rahill, Paul, Schofield, John Robert, Schofield, Karen Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTOLACCI, Joseph Carlo 30 December 2011 - 1
ROMANELLI, Pier Luigi 30 December 2011 - 1
SMITH, Paul Jason 14 February 2020 - 1
RAHILL, Paul 30 December 2011 14 February 2020 1
SCHOFIELD, John Robert 30 December 2011 10 July 2015 1
SCHOFIELD, Karen Jayne 30 December 2011 10 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 05 October 2019
DISS40 - Notice of striking-off action discontinued 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
CERTNM - Change of name certificate 21 September 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 01 November 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 19 January 2012
AA01 - Change of accounting reference date 19 January 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
RESOLUTIONS - N/A 13 January 2012
RESOLUTIONS - N/A 13 January 2012
SH01 - Return of Allotment of shares 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AD01 - Change of registered office address 12 January 2012
CERTNM - Change of name certificate 19 December 2011
CONNOT - N/A 19 December 2011
NEWINC - New incorporation documents 27 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.