MATSAM LIMITED
LEICESTER ASHSTOCK 1827 LIMITED

Hellopages » Leicestershire » Harborough » LE7 9EG

Company number 03915279
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address FIRS FARM MAIN STREET, ILLSTON, LEICESTER, ENGLAND, LE7 9EG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 570,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MATSAM LIMITED are www.matsam.co.uk, and www.matsam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Matsam Limited is a Private Limited Company. The company registration number is 03915279. Matsam Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Matsam Limited is Firs Farm Main Street Illston Leicester England Le7 9eg. The company`s financial liabilities are £32.72k. It is £-283.36k against last year. The cash in hand is £2k. It is £1.87k against last year. And the total assets are £77.72k, which is £-268.66k against last year. COLLINS, Clare is a Secretary of the company. BOLTON, Jon is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BAYLISS, Helen Patricia has been resigned. Secretary BOLTON, Clare Suzanne has been resigned. Secretary CADDEN, Trevor Vincent has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BAYLISS, Paul Raymond has been resigned. Director CADDEN, Trevor Vincent has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


matsam Key Finiance

LIABILITIES £32.72k
-90%
CASH £2k
+1392%
TOTAL ASSETS £77.72k
-78%
All Financial Figures

Current Directors

Secretary
COLLINS, Clare
Appointed Date: 27 October 2005

Director
BOLTON, Jon
Appointed Date: 01 January 2002
65 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 January 2000

Secretary
BAYLISS, Helen Patricia
Resigned: 13 March 2002
Appointed Date: 28 February 2000

Secretary
BOLTON, Clare Suzanne
Resigned: 17 September 2002
Appointed Date: 13 March 2002

Secretary
CADDEN, Trevor Vincent
Resigned: 14 March 2005
Appointed Date: 17 September 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 January 2000

Director
BAYLISS, Paul Raymond
Resigned: 13 March 2002
Appointed Date: 28 February 2000
59 years old

Director
CADDEN, Trevor Vincent
Resigned: 01 January 2004
Appointed Date: 17 September 2002
57 years old

MATSAM LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 570,100

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Director's details changed for Mr Jon Bolton on 19 June 2015
19 Jun 2015
Satisfaction of charge 3 in full
...
... and 59 more events
13 Mar 2000
Registered office changed on 13/03/00 from: 12-14 saint mary street newport salop TF10 7AB
13 Mar 2000
Secretary resigned
13 Mar 2000
Director resigned
07 Mar 2000
Company name changed ashstock 1827 LIMITED\certificate issued on 08/03/00
28 Jan 2000
Incorporation

MATSAM LIMITED Charges

15 March 2006
Legal mortgage
Delivered: 28 March 2006
Status: Satisfied on 19 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 watling close, hinckley, leicestershire. Assigns the…
19 February 2003
Mortgage deed
Delivered: 22 February 2003
Status: Satisfied on 5 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 3 watling close hinckley leicestershire LE10…
16 October 2002
Debenture deed
Delivered: 22 October 2002
Status: Satisfied on 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…