Company number 05307124
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address UNIT H, LEYLAND BUSINESS PARK,, CENTURION WAY, FARINGTON,, LEYLAND, LANCASHIRE, PR25 3GR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Appointment of Mrs Natalie Anyon as a director on 19 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MATRIX CLEANING SYSTEMS LIMITED are www.matrixcleaningsystems.co.uk, and www.matrix-cleaning-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Chorley Rail Station is 4.5 miles; to Rufford Rail Station is 7 miles; to Salwick Rail Station is 7.5 miles; to Gathurst Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Cleaning Systems Limited is a Private Limited Company.
The company registration number is 05307124. Matrix Cleaning Systems Limited has been working since 07 December 2004.
The present status of the company is Active. The registered address of Matrix Cleaning Systems Limited is Unit H Leyland Business Park Centurion Way Farington Leyland Lancashire Pr25 3gr. . ANYON, Natalie is a Secretary of the company. ANYON, Natalie is a Director of the company. POWNALL, Robert Christopher is a Director of the company. Secretary GRANGE, Peter John Beeston has been resigned. Secretary POWNALL, Gavin John has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BLENKINSHIP, George Lawrence has been resigned. Director GRANGE, Peter John Beeston has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004
Persons With Significant Control
MATRIX CLEANING SYSTEMS LIMITED Events
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
24 Nov 2016
Appointment of Mrs Natalie Anyon as a director on 19 November 2016
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
21 Oct 2015
Company name changed steam clean (uk) LIMITED\certificate issued on 21/10/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-10-16
...
... and 70 more events
07 Jan 2005
New secretary appointed
08 Dec 2004
Registered office changed on 08/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX
08 Dec 2004
Secretary resigned
08 Dec 2004
Director resigned
07 Dec 2004
Incorporation
23 April 2015
Charge code 0530 7124 0009
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 December 2014
Charge code 0530 7124 0008
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) LTD
Description: Contains fixed charge…
27 November 2014
Charge code 0530 7124 0007
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 March 2013
Legal assignment of contract monies
Delivered: 12 March 2013
Status: Satisfied
on 28 April 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 May 2009
Mortgage debenture
Delivered: 21 May 2009
Status: Satisfied
on 1 June 2012
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2006
Fixed charge on purchased debts which fail to vest
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
27 June 2006
Mortgage debenture
Delivered: 28 June 2006
Status: Satisfied
on 4 June 2009
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Legal mortgage f/h & l/h property fixed charge over all…
23 May 2006
Debenture
Delivered: 26 May 2006
Status: Satisfied
on 28 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied
on 23 March 2007
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…