MATRIX NETWORKS (RENEWABLES) LIMITED
BURY ST. EDMUNDS MATRIX GAS LIMITED

Hellopages » Suffolk » Forest Heath » IP28 6NL

Company number 06327406
Status Active
Incorporation Date 30 July 2007
Company Type Private Limited Company
Address UNIT 3, THE WHEELWRIGHTS LOWER GREEN, HIGHAM, BURY ST. EDMUNDS, SUFFOLK, IP28 6NL
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mr Michael Anthony Long on 17 August 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of MATRIX NETWORKS (RENEWABLES) LIMITED are www.matrixnetworksrenewables.co.uk, and www.matrix-networks-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Matrix Networks Renewables Limited is a Private Limited Company. The company registration number is 06327406. Matrix Networks Renewables Limited has been working since 30 July 2007. The present status of the company is Active. The registered address of Matrix Networks Renewables Limited is Unit 3 The Wheelwrights Lower Green Higham Bury St Edmunds Suffolk Ip28 6nl. . BOARDMAN, Sally Elisabeth is a Director of the company. LONG, Michael Anthony is a Director of the company. MACBETH, Stephen Victor is a Director of the company. Secretary BOARDMAN, Sally Elisabeth has been resigned. Secretary WILSON, Fiona Margaret has been resigned. Director HAYES, Wayne Jonathan has been resigned. Director MANN, Christopher James has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Director
BOARDMAN, Sally Elisabeth
Appointed Date: 30 March 2016
55 years old

Director
LONG, Michael Anthony
Appointed Date: 20 January 2015
61 years old

Director
MACBETH, Stephen Victor
Appointed Date: 20 January 2015
67 years old

Resigned Directors

Secretary
BOARDMAN, Sally Elisabeth
Resigned: 30 March 2016
Appointed Date: 01 March 2015

Secretary
WILSON, Fiona Margaret
Resigned: 01 March 2015
Appointed Date: 30 July 2007

Director
HAYES, Wayne Jonathan
Resigned: 30 March 2016
Appointed Date: 17 September 2014
63 years old

Director
MANN, Christopher James
Resigned: 30 March 2016
Appointed Date: 30 July 2007
58 years old

Persons With Significant Control

Mr Wayne Jonathan Hayes
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

The Dunamis Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Christopher James Mann
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

MATRIX NETWORKS (RENEWABLES) LIMITED Events

31 Aug 2016
Full accounts made up to 30 April 2016
22 Aug 2016
Director's details changed for Mr Michael Anthony Long on 17 August 2016
05 Aug 2016
Confirmation statement made on 30 July 2016 with updates
25 Apr 2016
Termination of appointment of Sally Elisabeth Boardman as a secretary on 30 March 2016
25 Apr 2016
Termination of appointment of Wayne Jonathan Hayes as a director on 30 March 2016
...
... and 36 more events
03 Aug 2009
Return made up to 30/07/09; full list of members
21 May 2009
Total exemption small company accounts made up to 31 December 2008
18 Aug 2008
Return made up to 30/07/08; full list of members
08 Nov 2007
Accounting reference date extended from 31/07/08 to 31/12/08
30 Jul 2007
Incorporation