MATCHSTICK DESIGN & BUILD LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6YE

Company number 05500686
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address REDLAND HOUSE 157 REDLAND ROAD, REDLAND, BRISTOL, BS6 6YE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of MATCHSTICK DESIGN & BUILD LTD are www.matchstickdesignbuild.co.uk, and www.matchstick-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Matchstick Design Build Ltd is a Private Limited Company. The company registration number is 05500686. Matchstick Design Build Ltd has been working since 06 July 2005. The present status of the company is Active. The registered address of Matchstick Design Build Ltd is Redland House 157 Redland Road Redland Bristol Bs6 6ye. The company`s financial liabilities are £323.06k. It is £3.01k against last year. And the total assets are £15.57k, which is £-14.71k against last year. JONES, Alan is a Secretary of the company. GILROY, Amanda Jane is a Director of the company. JONES, Alan John is a Director of the company. Secretary CHEESLEY, Tina Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHEESLEY, Tina Marie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


matchstick design & build Key Finiance

LIABILITIES £323.06k
+0%
CASH n/a
TOTAL ASSETS £15.57k
-49%
All Financial Figures

Current Directors

Secretary
JONES, Alan
Appointed Date: 01 June 2011

Director
GILROY, Amanda Jane
Appointed Date: 01 June 2011
60 years old

Director
JONES, Alan John
Appointed Date: 06 July 2005
58 years old

Resigned Directors

Secretary
CHEESLEY, Tina Marie
Resigned: 01 June 2011
Appointed Date: 06 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Director
CHEESLEY, Tina Marie
Resigned: 01 June 2011
Appointed Date: 06 July 2005
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Persons With Significant Control

Alan John Jones
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Jane Gilroy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATCHSTICK DESIGN & BUILD LTD Events

08 Sep 2016
Confirmation statement made on 6 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 31 July 2014
05 Aug 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100

...
... and 36 more events
15 Jul 2005
New director appointed
15 Jul 2005
New secretary appointed;new director appointed
06 Jul 2005
Director resigned
06 Jul 2005
Secretary resigned
06 Jul 2005
Incorporation

MATCHSTICK DESIGN & BUILD LTD Charges

30 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 1, 1 salisbury road, st annes park…
30 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 3, 1 salisbury road, st annes park…
30 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2, 1 salisbury road, st annes park, bristol, avon by…
30 January 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 84 rookery road bristol avon by way of first…
28 February 2008
Legal mortgage
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 salisbury road st anne's park bristol assigns the…
25 February 2008
Debenture
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 8 August 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a 32 perrycroft road bishopsworth bristol.
12 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 8 August 2008
Persons entitled: Barclays Bank PLC
Description: 41 downend road horfield bristol.
5 December 2005
Debenture
Delivered: 17 December 2005
Status: Satisfied on 8 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…