MATRIX NETWORKS LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HJ

Company number 06024071
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address 22-26 KING STREET, KINGS LYNN, NORFOLK, PE30 1HJ
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of MATRIX NETWORKS LIMITED are www.matrixnetworks.co.uk, and www.matrix-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Networks Limited is a Private Limited Company. The company registration number is 06024071. Matrix Networks Limited has been working since 11 December 2006. The present status of the company is Active. The registered address of Matrix Networks Limited is 22 26 King Street Kings Lynn Norfolk Pe30 1hj. . SANDERSON, Matthew Alexander is a Secretary of the company. MANN, Christopher James is a Director of the company. SANDERSON, Matthew Alexander is a Director of the company. SPARKES, Robert James is a Director of the company. WALSH, Neil is a Director of the company. Secretary MANN, Michelle Suzanne has been resigned. Secretary WILSON, Fiona Margaret has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".


Current Directors

Secretary
SANDERSON, Matthew Alexander
Appointed Date: 20 October 2011

Director
MANN, Christopher James
Appointed Date: 22 January 2007
58 years old

Director
SANDERSON, Matthew Alexander
Appointed Date: 14 July 2014
53 years old

Director
SPARKES, Robert James
Appointed Date: 14 July 2014
50 years old

Director
WALSH, Neil
Appointed Date: 23 July 2014
57 years old

Resigned Directors

Secretary
MANN, Michelle Suzanne
Resigned: 06 March 2007
Appointed Date: 22 January 2007

Secretary
WILSON, Fiona Margaret
Resigned: 20 October 2011
Appointed Date: 15 February 2007

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 22 January 2007
Appointed Date: 11 December 2006

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 22 January 2007
Appointed Date: 11 December 2006

Persons With Significant Control

Mr Christopher James Mann
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

Mr Matthew Alexander Sanderson
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

Mr Robert James Sparkes
Notified on: 1 July 2016
50 years old
Nature of control: Has significant influence or control

Mr Neil Walsh
Notified on: 1 July 2016
57 years old
Nature of control: Has significant influence or control

Matrix Networks (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MATRIX NETWORKS LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
30 Sep 2016
Accounts for a medium company made up to 31 December 2015
18 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

21 Oct 2015
Secretary's details changed for Mr Matthew Alexander Sanderson on 1 October 2015
21 Oct 2015
Director's details changed for Mr Christopher James Mann on 1 October 2015
...
... and 37 more events
22 Jan 2007
Director resigned
22 Jan 2007
Secretary resigned
22 Jan 2007
New secretary appointed
12 Dec 2006
Registered office changed on 12/12/06 from: 15 lee warner road swaffham norfolk PE37 7GD
11 Dec 2006
Incorporation

MATRIX NETWORKS LIMITED Charges

20 September 2012
Legal mortgage
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 5A cinnabar court, daresbury park…
20 August 2012
Debenture
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…