Company number 04938954
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address 32 WEST GREEN, BARRINGTON, CAMBRIDGESHIRE, CAMBS, CB22 7SA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 125
. The most likely internet sites of MATRIX RESOURCES LIMITED are www.matrixresources.co.uk, and www.matrix-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Shelford (Cambs) Rail Station is 4.9 miles; to Royston Rail Station is 5.7 miles; to Cambridge Rail Station is 6.5 miles; to Ashwell & Morden Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Resources Limited is a Private Limited Company.
The company registration number is 04938954. Matrix Resources Limited has been working since 21 October 2003.
The present status of the company is Active. The registered address of Matrix Resources Limited is 32 West Green Barrington Cambridgeshire Cambs Cb22 7sa. . MORRISON, Peter Neale Crosbie is a Secretary of the company. MORRISON, Helen Fiona is a Director of the company. MORRISON, Henry is a Director of the company. MORRISON, Peter Neale Crosbie is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 October 2003
Appointed Date: 21 October 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 October 2003
Appointed Date: 21 October 2003
Persons With Significant Control
Mrs Helen Fiona Morrison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Henry Tom Crosbie Morrison
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MATRIX RESOURCES LIMITED Events
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
10 Nov 2003
Secretary resigned
10 Nov 2003
Director resigned
10 Nov 2003
New secretary appointed;new director appointed
10 Nov 2003
New director appointed
21 Oct 2003
Incorporation
6 April 2010
Rent deposit deed
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Constantinos Anthony Demetriades
Description: The sum of £3,567.00.
13 February 2004
Rent deposit deed
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Hb Sawston No.1 Limited and Hb Sawston No.2 Limited
Description: Fixed charge all its interest in the deposit balance and in…
3 December 2003
Rent deposit deed
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Constantinos Anthony Demetriades
Description: Ground floor shop 53 high street trumington.