BUSINESS MATTERS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3TT

Company number 03408178
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address HALES COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BUSINESS MATTERS LIMITED are www.businessmatters.co.uk, and www.business-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Business Matters Limited is a Private Limited Company. The company registration number is 03408178. Business Matters Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Business Matters Limited is Hales Court Stourbridge Road Halesowen West Midlands B63 3tt. The company`s financial liabilities are £44.74k. It is £44.25k against last year. And the total assets are £20.69k, which is £15.2k against last year. COOK, Kerry-Jayne Lesley is a Secretary of the company. COOK, Kerry-Jayne Lesley is a Director of the company. Secretary COOK, Graham Irvin has been resigned. Secretary COOK, Jamie Winston has been resigned. Secretary HALL, Carl Anthony has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ALLEN, Paul Gregory has been resigned. Director COOK, Graham Irvin has been resigned. Director COOK, Jamie Winston has been resigned. Director COOK, Jamie Winston has been resigned. Director HALL, Carl Anthony has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


business matters Key Finiance

LIABILITIES £44.74k
+9031%
CASH n/a
TOTAL ASSETS £20.69k
+276%
All Financial Figures

Current Directors

Secretary
COOK, Kerry-Jayne Lesley
Appointed Date: 13 March 2009

Director
COOK, Kerry-Jayne Lesley
Appointed Date: 13 March 2009
50 years old

Resigned Directors

Secretary
COOK, Graham Irvin
Resigned: 01 March 2006
Appointed Date: 01 September 2001

Secretary
COOK, Jamie Winston
Resigned: 28 September 2015
Appointed Date: 01 March 2006

Secretary
HALL, Carl Anthony
Resigned: 31 March 2002
Appointed Date: 25 July 1997

Nominee Secretary
SEMKEN LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
ALLEN, Paul Gregory
Resigned: 31 October 2003
Appointed Date: 01 September 2001
61 years old

Director
COOK, Graham Irvin
Resigned: 01 December 2013
Appointed Date: 25 July 1997
73 years old

Director
COOK, Jamie Winston
Resigned: 28 September 2015
Appointed Date: 01 December 2013
55 years old

Director
COOK, Jamie Winston
Resigned: 01 March 2006
Appointed Date: 01 September 2001
55 years old

Director
HALL, Carl Anthony
Resigned: 31 March 2002
Appointed Date: 25 July 1997
63 years old

Nominee Director
LUFMER LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Ms Kerry-Jayne Lesley Cook
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

BUSINESS MATTERS LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Nov 2015
Registration of charge 034081780001, created on 11 November 2015
28 Sep 2015
Termination of appointment of Jamie Winston Cook as a director on 28 September 2015
...
... and 63 more events
28 Aug 1997
Registered office changed on 28/08/97 from: 4 cleveland court st agnes road birmingham B13 9PR
30 Jul 1997
Registered office changed on 30/07/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
30 Jul 1997
Secretary resigned
30 Jul 1997
Director resigned
24 Jul 1997
Incorporation

BUSINESS MATTERS LIMITED Charges

11 November 2015
Charge code 0340 8178 0001
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…