Company number 01950507
Status Active
Incorporation Date 26 September 1985
Company Type Private Limited Company
Address UNIT 1 PHILIPS ROAD, WHITEBIRK INDUSTRIAL ESTATE, BLACKBURN, LANCASHIRE, BB1 5PG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 019505070007, created on 3 December 2015. The most likely internet sites of MATO INDUSTRIES LIMITED are www.matoindustries.co.uk, and www.mato-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Mato Industries Limited is a Private Limited Company.
The company registration number is 01950507. Mato Industries Limited has been working since 26 September 1985.
The present status of the company is Active. The registered address of Mato Industries Limited is Unit 1 Philips Road Whitebirk Industrial Estate Blackburn Lancashire Bb1 5pg. . MILNER, Gary is a Secretary of the company. NORTON, Andrew Paul is a Director of the company. Secretary MOORE, David has been resigned. Secretary WISE, Peter Robinson has been resigned. Director HAUPT, Michael Klaus has been resigned. Director HILL, Robert William has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
MOORE, David
Resigned: 31 March 2010
Appointed Date: 01 March 1999
Persons With Significant Control
Mr Andrew Paul Norton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm
MATO INDUSTRIES LIMITED Events
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
04 May 2016
Accounts for a small company made up to 31 December 2015
08 Dec 2015
Registration of charge 019505070007, created on 3 December 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
13 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 84 more events
07 Jul 1988
Return made up to 31/03/88; full list of members
13 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Oct 1987
Accounts for a small company made up to 31 December 1986
07 Oct 1987
Return made up to 06/04/87; full list of members
26 Sep 1985
Incorporation
3 December 2015
Charge code 0195 0507 0007
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
1 June 2010
Fixed and floating charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2003
Mortgage debenture
Delivered: 31 January 2003
Status: Satisfied
on 18 June 2010
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
1 March 1996
Debenture
Delivered: 7 March 1996
Status: Satisfied
on 18 June 2010
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H-unit 23 drome road deeside industrial park deeside…
27 March 1992
Legal mortgage
Delivered: 9 April 1992
Status: Satisfied
on 6 February 2008
Persons entitled: Bank of Wales PLC
Description: F/H property k/a unit 2 manor farm industrial estate…
16 August 1989
Mortgage debenture
Delivered: 18 August 1989
Status: Satisfied
on 6 February 2008
Persons entitled: Bank of Wales PLC
Description: Fixed & floating charge on all assets of the company.
14 December 1988
Fixed and floating charge
Delivered: 30 December 1988
Status: Satisfied
on 6 December 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…