MATRIX PLASTICS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4SS

Company number 02638035
Status Active
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address 141 EDINBURGH AVENUE, SLOUGH TRADING ESTATE, SLOUGH, BERKSHIRE, SL1 4SS
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 15 August 2016 with updates; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of MATRIX PLASTICS LIMITED are www.matrixplastics.co.uk, and www.matrix-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Matrix Plastics Limited is a Private Limited Company. The company registration number is 02638035. Matrix Plastics Limited has been working since 15 August 1991. The present status of the company is Active. The registered address of Matrix Plastics Limited is 141 Edinburgh Avenue Slough Trading Estate Slough Berkshire Sl1 4ss. . RICHARDS, Christopher Arthur is a Secretary of the company. BATT, Nigel Martin is a Director of the company. Secretary BATT, Nigel Martin has been resigned. Secretary BISHOP, Mervyn William has been resigned. Secretary DIVECHA, Angela has been resigned. Secretary EVANS, David Caver has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MCLAREN GILL, Julie has been resigned. Director KHETIA, Ashok has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
RICHARDS, Christopher Arthur
Appointed Date: 27 February 2007

Director
BATT, Nigel Martin
Appointed Date: 15 August 1991
63 years old

Resigned Directors

Secretary
BATT, Nigel Martin
Resigned: 19 August 1992
Appointed Date: 15 August 1991

Secretary
BISHOP, Mervyn William
Resigned: 01 March 2004
Appointed Date: 01 February 1998

Secretary
DIVECHA, Angela
Resigned: 29 March 2006
Appointed Date: 01 March 2004

Secretary
EVANS, David Caver
Resigned: 01 February 1998
Appointed Date: 19 August 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991

Secretary
MCLAREN GILL, Julie
Resigned: 30 November 2006
Appointed Date: 29 March 2006

Director
KHETIA, Ashok
Resigned: 19 August 1992
Appointed Date: 15 August 1991
71 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991

Persons With Significant Control

Mr Michael Batt
Notified on: 15 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Martin Batt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MATRIX PLASTICS LIMITED Events

10 Mar 2017
Full accounts made up to 30 September 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
21 Mar 2016
Accounts for a medium company made up to 30 September 2015
02 Dec 2015
Satisfaction of charge 1 in full
07 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3,625

...
... and 78 more events
08 Jun 1992
Conso s-div 14/10/91

11 May 1992
Accounting reference date notified as 30/09

04 Sep 1991
Particulars of mortgage/charge

21 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1991
Incorporation

MATRIX PLASTICS LIMITED Charges

23 April 1993
Rent deposit agreement
Delivered: 28 April 1993
Status: Satisfied on 26 August 1999
Persons entitled: Tsb Group Pension Trust Limited
Description: £14,375.
30 March 1993
First fixed charge
Delivered: 3 April 1993
Status: Satisfied on 26 November 1994
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: Charge on book and other debts present and future and the…
27 August 1991
Debenture
Delivered: 4 September 1991
Status: Satisfied on 2 December 2015
Persons entitled: Barclays Bank PLC
Description: (See form 395 (M204C) for full details).. Fixed and…