G.B. AUTO-MATRIX LTD
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 5PR

Company number 03755027
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, SL1 5PR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 203 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of G.B. AUTO-MATRIX LTD are www.gbautomatrix.co.uk, and www.g-b-auto-matrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. G B Auto Matrix Ltd is a Private Limited Company. The company registration number is 03755027. G B Auto Matrix Ltd has been working since 20 April 1999. The present status of the company is Active. The registered address of G B Auto Matrix Ltd is 337 Bath Road Slough Berkshire Sl1 5pr. The company`s financial liabilities are £107.26k. It is £102.18k against last year. The cash in hand is £9.24k. It is £8.69k against last year. And the total assets are £159.3k, which is £95k against last year. LARMAN, Joanne Elizabeth is a Secretary of the company. TURNER, Graham Ronald is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary TURNER, Graham Ronald has been resigned. Director O'CONNOR, Brett John has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


g.b. auto-matrix Key Finiance

LIABILITIES £107.26k
+2010%
CASH £9.24k
+1585%
TOTAL ASSETS £159.3k
+147%
All Financial Figures

Current Directors

Secretary
LARMAN, Joanne Elizabeth
Appointed Date: 30 April 2013

Director
TURNER, Graham Ronald
Appointed Date: 20 April 1999
70 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Secretary
TURNER, Graham Ronald
Resigned: 30 April 2013
Appointed Date: 20 April 1999

Director
O'CONNOR, Brett John
Resigned: 27 July 2010
Appointed Date: 20 April 1999
66 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

G.B. AUTO-MATRIX LTD Events

20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 203

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 203

17 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 45 more events
11 May 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Apr 1999
Secretary resigned
28 Apr 1999
Director resigned
20 Apr 1999
Incorporation

G.B. AUTO-MATRIX LTD Charges

9 January 2007
Mortgage debenture
Delivered: 15 January 2007
Status: Satisfied on 6 October 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…