Company number 08155083
Status Active
Incorporation Date 24 July 2012
Company Type Private Unlimited Company
Address THE FARM HOUSE, ROSEWAIN FARM, WIGTON, CUMBRIA, CA7 0LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Registration of charge 081550830001, created on 26 May 2016; Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
GBP 1,000
. The most likely internet sites of F J & M MATTINSON & SONS are www.fjmmattinson.co.uk, and www.f-j-m-mattinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. F J M Mattinson Sons is a Private Unlimited Company.
The company registration number is 08155083. F J M Mattinson Sons has been working since 24 July 2012.
The present status of the company is Active. The registered address of F J M Mattinson Sons is The Farm House Rosewain Farm Wigton Cumbria Ca7 0lz. . MATTINSON, Frank John is a Director of the company. MATTINSON, James Thomas is a Director of the company. MATTINSON, Margaret is a Director of the company. MATTINSON, Philip John is a Director of the company. Director MATTINSON, John Joseph has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Frank John Mattinson
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Margaret Mattinson
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
F J & M MATTINSON & SONS Events
06 Aug 2016
Confirmation statement made on 24 July 2016 with updates
26 May 2016
Registration of charge 081550830001, created on 26 May 2016
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
04 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
04 Aug 2014
Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY
...
... and 9 more events
07 Aug 2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ England on 7 August 2012
07 Aug 2012
Appointment of Mrs Margaret Mattinson as a director
06 Aug 2012
Appointment of Mr John Joseph Mattinson as a director
06 Aug 2012
Termination of appointment of Jonathon Round as a director
24 Jul 2012
Incorporation