MATCO HOLDINGS LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » South Staffordshire » ST18 9AH

Company number 03965093
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address OAK BARN LEVEDALE ROAD, PENKRIDGE, STAFFORDSHIRE, ST18 9AH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mr Philip Leslie Matthews as a director on 6 January 2017; Appointment of Mr Richard William Matthews as a director on 6 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MATCO HOLDINGS LIMITED are www.matcoholdings.co.uk, and www.matco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Cannock Rail Station is 6.7 miles; to Bilbrook Rail Station is 8.5 miles; to Bloxwich North Rail Station is 9.9 miles; to Bloxwich Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matco Holdings Limited is a Private Limited Company. The company registration number is 03965093. Matco Holdings Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Matco Holdings Limited is Oak Barn Levedale Road Penkridge Staffordshire St18 9ah. The company`s financial liabilities are £88.31k. It is £60.38k against last year. And the total assets are £83.23k, which is £-157.31k against last year. MATTHEWS, Carol is a Secretary of the company. MATTHEWS, Carol is a Director of the company. MATTHEWS, Philip Leslie is a Director of the company. MATTHEWS, Richard William is a Director of the company. MATTHEWS, Warren William Richard is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


matco holdings Key Finiance

LIABILITIES £88.31k
+216%
CASH n/a
TOTAL ASSETS £83.23k
-66%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Carol
Appointed Date: 05 April 2000

Director
MATTHEWS, Carol
Appointed Date: 05 April 2000
80 years old

Director
MATTHEWS, Philip Leslie
Appointed Date: 06 January 2017
56 years old

Director
MATTHEWS, Richard William
Appointed Date: 06 January 2017
60 years old

Director
MATTHEWS, Warren William Richard
Appointed Date: 05 April 2000
80 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

MATCO HOLDINGS LIMITED Events

06 Jan 2017
Appointment of Mr Philip Leslie Matthews as a director on 6 January 2017
06 Jan 2017
Appointment of Mr Richard William Matthews as a director on 6 January 2017
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 188,100

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
14 Apr 2000
Secretary resigned
14 Apr 2000
New secretary appointed;new director appointed
14 Apr 2000
Director resigned
14 Apr 2000
Registered office changed on 14/04/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
05 Apr 2000
Incorporation

MATCO HOLDINGS LIMITED Charges

7 September 2011
Legal charge
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The golden age moss road cannock stafford staffordshire…
24 November 2009
Legal charge
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Plots numbered 1, 2 and 4 (postal numbers 18, 16 and 12)…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at cecil street chadsmoor cannock…
28 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The lamb public house, john street, wimblebury, cannock t/n…
18 January 2002
Legal charge
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings on the south west side of walsall…
7 November 2000
Debenture
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 4 July 2007
Persons entitled: Bass Brewers Limited
Description: The f/h property k/a bakers road cannock t/n SF389819…