MATRIX CATERING SYSTEMS LTD.
ESSEX

Hellopages » Essex » Basildon » SS12 9QL

Company number 02919108
Status Active
Incorporation Date 14 April 1994
Company Type Private Limited Company
Address 7 SALCOTT CRESCENT, WICKFORD, ESSEX, SS12 9QL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MATRIX CATERING SYSTEMS LTD. are www.matrixcateringsystems.co.uk, and www.matrix-catering-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Basildon Rail Station is 4.2 miles; to Billericay Rail Station is 5.3 miles; to Laindon Rail Station is 5.4 miles; to Leigh-on-Sea Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Catering Systems Ltd is a Private Limited Company. The company registration number is 02919108. Matrix Catering Systems Ltd has been working since 14 April 1994. The present status of the company is Active. The registered address of Matrix Catering Systems Ltd is 7 Salcott Crescent Wickford Essex Ss12 9ql. . WESTLAKE, Sue is a Secretary of the company. PEARCE, David is a Director of the company. Secretary CRAWLEY, Sarah Ellen has been resigned. Secretary CRAWLEY, Sarah Ellen has been resigned. Secretary PEARCE, Evelyn June has been resigned. Secretary WESTLAKE, Susan Jean has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WESTLAKE, Sue
Appointed Date: 31 March 2015

Director
PEARCE, David
Appointed Date: 16 May 1994
82 years old

Resigned Directors

Secretary
CRAWLEY, Sarah Ellen
Resigned: 30 January 2009
Appointed Date: 02 September 2007

Secretary
CRAWLEY, Sarah Ellen
Resigned: 22 November 1996
Appointed Date: 01 June 1994

Secretary
PEARCE, Evelyn June
Resigned: 01 June 1994
Appointed Date: 16 May 1994

Secretary
WESTLAKE, Susan Jean
Resigned: 01 September 2007
Appointed Date: 22 November 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 May 1994
Appointed Date: 14 April 1994

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 May 1994
Appointed Date: 14 April 1994

MATRIX CATERING SYSTEMS LTD. Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Appointment of Mrs Sue Westlake as a secretary on 31 March 2015
13 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 60 more events
23 Jun 1994
Company name changed fastcharm LIMITED\certificate issued on 24/06/94

20 Jun 1994
Director resigned;new director appointed

07 Jun 1994
Secretary resigned;new secretary appointed

07 Jun 1994
Registered office changed on 07/06/94 from: 43 lawrence road hove east sussex BN3 5QE

14 Apr 1994
Incorporation

MATRIX CATERING SYSTEMS LTD. Charges

1 August 2002
Legal charge
Delivered: 3 August 2002
Status: Satisfied on 18 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 2 victoria court hurricane way wickford essex t/n…
11 June 2002
Debenture
Delivered: 13 June 2002
Status: Satisfied on 18 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Legal mortgage
Delivered: 8 April 1999
Status: Satisfied on 18 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H unit 2 victoria court hurricane way wickford essex…
10 March 1999
Mortgage debenture
Delivered: 18 March 1999
Status: Satisfied on 18 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 August 1994
Rent deposit agreement
Delivered: 26 August 1994
Status: Satisfied on 18 August 2006
Persons entitled: Lowshire Limited
Description: The sum of £1,750.50 wich has been paid to the credit of a…