MATRIX (COMPUTERS) LIMITED
NOTTINGHAM MATRIX (COMPUTER HOLDINGS) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 7ET

Company number 01829221
Status Active
Incorporation Date 2 July 1984
Company Type Private Limited Company
Address 3 CANALSIDE, CANALSIDE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7ET
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,250 . The most likely internet sites of MATRIX (COMPUTERS) LIMITED are www.matrixcomputers.co.uk, and www.matrix-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Matrix Computers Limited is a Private Limited Company. The company registration number is 01829221. Matrix Computers Limited has been working since 02 July 1984. The present status of the company is Active. The registered address of Matrix Computers Limited is 3 Canalside Canalside Nottingham Nottinghamshire Ng1 7et. . ROGERS, Nigel is a Secretary of the company. SMITH, William Joe is a Director of the company. Secretary LLOYD, Roger William has been resigned. Secretary MOHR, Roman Stephen has been resigned. Secretary SUMMERS, Cecil has been resigned. Secretary SUMMERS, Stephen William has been resigned. Director LLOYD, Roger William has been resigned. Director MOAKES, Philip has been resigned. Director MOHR, Roman Stephen has been resigned. Director SUMMERS, Cecil has been resigned. Director SUMMERS, Ian Charles has been resigned. Director SUMMERS, Stephen William has been resigned. Director WOLTER, Joanne Elizabeth has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
ROGERS, Nigel
Appointed Date: 01 June 2013

Director
SMITH, William Joe
Appointed Date: 04 September 2007
75 years old

Resigned Directors

Secretary
LLOYD, Roger William
Resigned: 16 July 2010
Appointed Date: 04 September 2007

Secretary
MOHR, Roman Stephen
Resigned: 09 July 1997
Appointed Date: 01 March 1991

Secretary
SUMMERS, Cecil
Resigned: 30 September 2004
Appointed Date: 09 July 1997

Secretary
SUMMERS, Stephen William
Resigned: 04 September 2007
Appointed Date: 15 December 2003

Director
LLOYD, Roger William
Resigned: 16 July 2010
Appointed Date: 04 September 2007
62 years old

Director
MOAKES, Philip
Resigned: 09 July 2010
Appointed Date: 04 September 2007
61 years old

Director
MOHR, Roman Stephen
Resigned: 02 October 1995
Appointed Date: 01 March 1991
82 years old

Director
SUMMERS, Cecil
Resigned: 04 September 2007
Appointed Date: 01 May 1991
83 years old

Director
SUMMERS, Ian Charles
Resigned: 04 September 2007
Appointed Date: 31 January 1996
57 years old

Director
SUMMERS, Stephen William
Resigned: 20 March 2008
Appointed Date: 24 May 2004
47 years old

Director
WOLTER, Joanne Elizabeth
Resigned: 04 September 2007
Appointed Date: 30 September 1999
55 years old

Persons With Significant Control

Mr William Joe Smith
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

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

MATRIX (COMPUTERS) LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
18 Mar 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,250

03 Oct 2015
Accounts for a small company made up to 31 December 2014
15 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,250

...
... and 114 more events
23 Jan 1988
Return made up to 31/12/87; full list of members

05 May 1987
Accounts made up to 30 September 1986

21 Feb 1987
Return made up to 31/12/86; full list of members

03 May 1986
Full accounts made up to 30 September 1985

03 May 1986
Return made up to 31/12/85; full list of members

MATRIX (COMPUTERS) LIMITED Charges

4 September 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: William Joe Smith
Description: Fixed and floating charges over the undertaking and all…