MATRIX CHEMIE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0TB

Company number 04776118
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 5 ACORN BUSINESS PARK, WOODSEATS CLOSE, SHEFFIELD, S YORKSHIRE, S8 0TB
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 100 . The most likely internet sites of MATRIX CHEMIE LIMITED are www.matrixchemie.co.uk, and www.matrix-chemie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Dronfield Rail Station is 3.5 miles; to Darnall Rail Station is 3.8 miles; to Rotherham Central Rail Station is 7.7 miles; to Elsecar Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Chemie Limited is a Private Limited Company. The company registration number is 04776118. Matrix Chemie Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Matrix Chemie Limited is 5 Acorn Business Park Woodseats Close Sheffield S Yorkshire S8 0tb. . KEARNS, David Thomas is a Secretary of the company. BROOKE, David Michael is a Director of the company. KEARNS, David Thomas is a Director of the company. LIGHTLEY, Christopher Robert Dennis is a Director of the company. POLOTNIANKA, Kay is a Director of the company. ROYLE, Graham is a Director of the company. Secretary ROYLE, Susan has been resigned. Director TAIT, Philip has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
KEARNS, David Thomas
Appointed Date: 05 June 2008

Director
BROOKE, David Michael
Appointed Date: 01 July 2003
50 years old

Director
KEARNS, David Thomas
Appointed Date: 05 June 2008
57 years old

Director
LIGHTLEY, Christopher Robert Dennis
Appointed Date: 01 July 2003
64 years old

Director
POLOTNIANKA, Kay
Appointed Date: 01 July 2003
56 years old

Director
ROYLE, Graham
Appointed Date: 23 May 2003
66 years old

Resigned Directors

Secretary
ROYLE, Susan
Resigned: 05 June 2008
Appointed Date: 23 May 2003

Director
TAIT, Philip
Resigned: 09 June 2010
Appointed Date: 01 July 2003
74 years old

MATRIX CHEMIE LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

27 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

30 Mar 2015
Full accounts made up to 31 December 2014
02 Feb 2015
Satisfaction of charge 3 in full
...
... and 53 more events
15 Jul 2003
New director appointed
15 Jul 2003
New director appointed
15 Jul 2003
New director appointed
05 Jun 2003
Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS
23 May 2003
Incorporation

MATRIX CHEMIE LIMITED Charges

28 October 2014
Charge code 0477 6118 0004
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 October 2010
Debenture
Delivered: 30 October 2010
Status: Satisfied on 2 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2007
All assets debenture (including qualifying floating charge)
Delivered: 27 September 2007
Status: Satisfied on 15 January 2011
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Debenture
Delivered: 23 June 2004
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…