Company number 02125258
Status Active
Incorporation Date 23 April 1987
Company Type Private Limited Company
Address OAK BARN, LEVEDALE ROAD, STAFFORD, PENKRIDGE, ST18 9AH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MATCO TRADING LTD are www.matcotrading.co.uk, and www.matco-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten 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 Trading Ltd is a Private Limited Company.
The company registration number is 02125258. Matco Trading Ltd has been working since 23 April 1987.
The present status of the company is Active. The registered address of Matco Trading Ltd is Oak Barn Levedale Road Stafford Penkridge St18 9ah. The company`s financial liabilities are £64.57k. It is £-91.92k against last year. And the total assets are £114.45k, which is £-86.06k 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. Director MATTHEWS, Warren William Richard has been resigned. The company operates in "Public houses and bars".
matco trading Key Finiance
LIABILITIES
£64.57k
-59%
CASH
n/a
TOTAL ASSETS
£114.45k
-43%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Carol Matthews
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors
MATCO TRADING LTD Events
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
30 Apr 2015
Registration of charge 021252580011, created on 20 April 2015
...
... and 78 more events
09 Jul 1990
Return made up to 04/07/90; full list of members
17 Apr 1989
Particulars of mortgage/charge
25 Jun 1987
Accounting reference date notified as 30/06
23 Apr 1987
Certificate of Incorporation
20 April 2015
Charge code 0212 5258 0011
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
24 November 2009
Legal charge
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 14 cecil street chadsmoor cannock staffordshire t/n…
7 November 2000
Legal charge
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: The l/h property k/a barkers stafford road cannock and all…
21 April 1999
Charge
Delivered: 23 April 1999
Status: Satisfied
on 12 January 2001
Persons entitled: Bass Brewers Limited
Description: F/H land and premises k/a huntingdon progressive working…
18 December 1997
Legal charge
Delivered: 6 January 1998
Status: Satisfied
on 12 January 2001
Persons entitled: The Co-Operative Bank PLC
Description: F/H huntington progressive working mens club and institute…
16 November 1997
Legal charge
Delivered: 26 November 1997
Status: Satisfied
on 12 January 2001
Persons entitled: The Co-Operative Bank PLC
Description: The f/h property k/a 2 scott street wimblebury cannock…
23 March 1994
Legal charge
Delivered: 29 March 1994
Status: Satisfied
on 12 January 2001
Persons entitled: The Co-Operative Bank PLC
Description: F/H premises k/a the college arms college road kingstanding…
23 February 1994
Debenture
Delivered: 26 February 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1993
Mortgage debenture
Delivered: 22 June 1993
Status: Satisfied
on 23 May 1996
Persons entitled: Allied-Lyons Retailing Limited and Carlsberg-Tetley Brewing Limited
Description: Property k/a the college arms college road kingstanding…
19 April 1991
Charge
Delivered: 4 May 1991
Status: Satisfied
on 23 May 1996
Persons entitled: Bass Brewers Limited
Description: Land & licensed premises on the north east side of cecil…
12 April 1989
Charge
Delivered: 17 April 1989
Status: Satisfied
on 23 May 1996
Persons entitled: Bass Mitchells and Butlers LTD.
Description: Land & premises on the northeast side of cecil street…