MICHAEL MATTHEWS JEWELLERY LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L20 7DA

Company number 03697318
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address 99 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7DA
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Appointment of Mr Matthew Corica as a director on 2 January 2016. The most likely internet sites of MICHAEL MATTHEWS JEWELLERY LIMITED are www.michaelmatthewsjewellery.co.uk, and www.michael-matthews-jewellery.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and nine months. Michael Matthews Jewellery Limited is a Private Limited Company. The company registration number is 03697318. Michael Matthews Jewellery Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Michael Matthews Jewellery Limited is 99 Stanley Road Bootle Merseyside L20 7da. The company`s financial liabilities are £1164.4k. It is £91.54k against last year. The cash in hand is £24.48k. It is £-0.41k against last year. And the total assets are £2232.85k, which is £544.54k against last year. NEWITT, Deborah Jane is a Secretary of the company. CORICA, Ian Lewis is a Director of the company. CORICA, Matthew is a Director of the company. CORICA, Michael is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


michael matthews jewellery Key Finiance

LIABILITIES £1164.4k
+8%
CASH £24.48k
-2%
TOTAL ASSETS £2232.85k
+32%
All Financial Figures

Current Directors

Secretary
NEWITT, Deborah Jane
Appointed Date: 28 April 1999

Director
CORICA, Ian Lewis
Appointed Date: 28 April 1999
74 years old

Director
CORICA, Matthew
Appointed Date: 02 January 2016
44 years old

Director
CORICA, Michael
Appointed Date: 02 January 2016
40 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 April 1999
Appointed Date: 19 January 1999

Nominee Director
BUYVIEW LTD
Resigned: 28 April 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Mr Ian Lewis Corica
Notified on: 29 June 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Carol Anne Corica
Notified on: 29 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL MATTHEWS JEWELLERY LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 28 February 2016
11 Feb 2016
Appointment of Mr Matthew Corica as a director on 2 January 2016
11 Feb 2016
Appointment of Mr Michael Corica as a director on 2 January 2016
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

...
... and 40 more events
19 Aug 2000
Particulars of mortgage/charge
24 Jul 2000
New director appointed
24 Jul 2000
New secretary appointed
11 Jul 2000
First Gazette notice for compulsory strike-off
19 Jan 1999
Incorporation

MICHAEL MATTHEWS JEWELLERY LIMITED Charges

16 December 2005
Debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 August 2000
Debenture
Delivered: 19 August 2000
Status: Satisfied on 26 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…