MATTERS (CONSTRUCTION) LIMITED
AMERSHAM MATTERS (CONSTUCTION) UK LIMITED MATTERS (SMALL WORKS) LIMITED SATELITE MATTERS LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6JQ

Company number 07079445
Status Active
Incorporation Date 18 November 2009
Company Type Private Limited Company
Address 8 CORINIUM ESTATE, RAANS ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6JQ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Appointment of Mr Rich Saunders as a director on 10 January 2017; Termination of appointment of Richard Saunders as a director on 10 January 2017; Micro company accounts made up to 30 November 2016. The most likely internet sites of MATTERS (CONSTRUCTION) LIMITED are www.mattersconstruction.co.uk, and www.matters-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Matters Construction Limited is a Private Limited Company. The company registration number is 07079445. Matters Construction Limited has been working since 18 November 2009. The present status of the company is Active. The registered address of Matters Construction Limited is 8 Corinium Estate Raans Road Amersham Buckinghamshire Hp6 6jq. The company`s financial liabilities are £3.67k. It is £3.11k against last year. And the total assets are £41.94k, which is £39.04k against last year. SAUNDERS, Rich is a Director of the company. Director SAUNDERS, Richard has been resigned. Director SAUNDERS, Richard James has been resigned. The company operates in "Repair of other equipment".


matters (construction) Key Finiance

LIABILITIES £3.67k
+560%
CASH n/a
TOTAL ASSETS £41.94k
+1346%
All Financial Figures

Current Directors

Director
SAUNDERS, Rich
Appointed Date: 10 January 2017
47 years old

Resigned Directors

Director
SAUNDERS, Richard
Resigned: 10 January 2017
Appointed Date: 02 January 2014
48 years old

Director
SAUNDERS, Richard James
Resigned: 01 January 2014
Appointed Date: 18 November 2009
47 years old

Persons With Significant Control

Mr Richard Saunders
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

MATTERS (CONSTRUCTION) LIMITED Events

17 Jan 2017
Appointment of Mr Rich Saunders as a director on 10 January 2017
17 Jan 2017
Termination of appointment of Richard Saunders as a director on 10 January 2017
17 Jan 2017
Micro company accounts made up to 30 November 2016
09 Jan 2017
Director's details changed for Mr Rich Saunders on 6 January 2017
06 Jan 2017
Confirmation statement made on 30 November 2016 with updates
...
... and 20 more events
04 Mar 2011
Director's details changed for Mr Richard James Saunders on 1 January 2011
15 Nov 2010
Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN England on 15 November 2010
09 Nov 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02

27 Jan 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15

18 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MATTERS (CONSTRUCTION) LIMITED Charges

15 January 2016
Charge code 0707 9445 0001
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…