MATEX (UK) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1HQ

Company number 04816078
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address 233 HIGH STREET, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HQ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MATEX (UK) LIMITED are www.matexuk.co.uk, and www.matex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Matex Uk Limited is a Private Limited Company. The company registration number is 04816078. Matex Uk Limited has been working since 01 July 2003. The present status of the company is Active. The registered address of Matex Uk Limited is 233 High Street Gosforth Newcastle Upon Tyne Ne3 1hq. The company`s financial liabilities are £6.45k. It is £-2.37k against last year. The cash in hand is £66.61k. It is £-13.61k against last year. And the total assets are £100.31k, which is £-13.94k against last year. TAHERI, Reza is a Secretary of the company. TAHERI, Reza is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AMIR KEYVAN, Shahram has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other food services".


matex (uk) Key Finiance

LIABILITIES £6.45k
-27%
CASH £66.61k
-17%
TOTAL ASSETS £100.31k
-13%
All Financial Figures

Current Directors

Secretary
TAHERI, Reza
Appointed Date: 15 July 2003

Director
TAHERI, Reza
Appointed Date: 15 July 2003
70 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 July 2003
Appointed Date: 01 July 2003

Director
AMIR KEYVAN, Shahram
Resigned: 15 November 2007
Appointed Date: 15 July 2003
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 July 2003
Appointed Date: 01 July 2003

Persons With Significant Control

Mr Reza Taheri
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

MATEX (UK) LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 July 2016
12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 99

18 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 99

...
... and 33 more events
11 Aug 2003
Director resigned
11 Aug 2003
New director appointed
11 Aug 2003
New secretary appointed;new director appointed
11 Aug 2003
Registered office changed on 11/08/03 from: 31 corsham street london N1 6DR
01 Jul 2003
Incorporation

MATEX (UK) LIMITED Charges

19 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Legal charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 253 chillingham road newcastle upon tyne. Fixed charge…
10 March 2006
Assignment of keyman life policy intimation dated 10/03/2006
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax financial services p/no:ASSH024494 date:04/02/2005…
30 October 2003
Debenture
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…