MATRIX ELECTRICAL SERVICES LTD
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 9NT

Company number 03889400
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address PORTWAY HOUSE, STREAM ROAD, KINGSWINFORD, WEST MIDLANDS, DY6 9NT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of MATRIX ELECTRICAL SERVICES LTD are www.matrixelectricalservices.co.uk, and www.matrix-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Matrix Electrical Services Ltd is a Private Limited Company. The company registration number is 03889400. Matrix Electrical Services Ltd has been working since 06 December 1999. The present status of the company is Active. The registered address of Matrix Electrical Services Ltd is Portway House Stream Road Kingswinford West Midlands Dy6 9nt. . COLTON, James Richard is a Secretary of the company. COLTON, James Richard is a Director of the company. COLTON, Roger Anthony is a Director of the company. Secretary COLTON, James Richard has been resigned. Secretary COLTON, Jane has been resigned. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Director COLTON, Jane has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
COLTON, James Richard
Appointed Date: 19 April 2010

Director
COLTON, James Richard
Appointed Date: 19 April 2010
46 years old

Director
COLTON, Roger Anthony
Appointed Date: 10 January 2000
76 years old

Resigned Directors

Secretary
COLTON, James Richard
Resigned: 16 May 2003
Appointed Date: 06 December 1999

Secretary
COLTON, Jane
Resigned: 19 April 2010
Appointed Date: 16 May 2003

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Director
COLTON, Jane
Resigned: 19 April 2010
Appointed Date: 06 December 1999
69 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Persons With Significant Control

Mr James Richard Colton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Anthony Colton
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATRIX ELECTRICAL SERVICES LTD Events

20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2

...
... and 46 more events
08 Dec 1999
Secretary resigned
08 Dec 1999
New secretary appointed
08 Dec 1999
New director appointed
08 Dec 1999
Registered office changed on 08/12/99 from: windsor house temple row birmingham west midlands B2 5JX
06 Dec 1999
Incorporation