MATARA UK LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8SL

Company number 03102956
Status Active
Incorporation Date 18 September 1995
Company Type Private Limited Company
Address 5801 SHANNON PLACE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8SL
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights This document is being processed and will be available in 5 days. ; Secretary's details changed for Tracey Margaret Cox-Chanin on 8 March 2017; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of MATARA UK LIMITED are www.matarauk.co.uk, and www.matara-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and one months. The distance to to Cheltenham Spa Rail Station is 7.5 miles; to Pershore Rail Station is 9 miles; to Gloucester Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matara Uk Limited is a Private Limited Company. The company registration number is 03102956. Matara Uk Limited has been working since 18 September 1995. The present status of the company is Active. The registered address of Matara Uk Limited is 5801 Shannon Place Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8sl. The company`s financial liabilities are £524.64k. It is £82.29k against last year. The cash in hand is £439.5k. It is £129.14k against last year. And the total assets are £1236.31k, which is £263.12k against last year. COX-CHANIN, Tracey Margaret is a Secretary of the company. COX-CHANIN, David Charles William is a Director of the company. COX-CHANIN, Tracey Margaret is a Director of the company. Secretary SIMMONDS, Brian Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX CHANIN, Tracey Margaret has been resigned. Director COX-CHANIN, David Charles William has been resigned. Director COX-CHANIN, David Charles William has been resigned. Director ROBERTSON, Malcolm has been resigned. Director SIMMONDS, Dale Andrew has been resigned. The company operates in "Manufacture of fluid power equipment".


matara uk Key Finiance

LIABILITIES £524.64k
+18%
CASH £439.5k
+41%
TOTAL ASSETS £1236.31k
+27%
All Financial Figures

Current Directors

Secretary
COX-CHANIN, Tracey Margaret
Appointed Date: 12 September 1997

Director
COX-CHANIN, David Charles William
Appointed Date: 01 September 1997
61 years old

Director
COX-CHANIN, Tracey Margaret
Appointed Date: 01 April 2004
61 years old

Resigned Directors

Secretary
SIMMONDS, Brian Edwin
Resigned: 09 September 1997
Appointed Date: 18 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1995
Appointed Date: 18 September 1995

Director
COX CHANIN, Tracey Margaret
Resigned: 03 September 1997
Appointed Date: 21 May 1997
61 years old

Director
COX-CHANIN, David Charles William
Resigned: 21 May 1997
Appointed Date: 24 October 1996
61 years old

Director
COX-CHANIN, David Charles William
Resigned: 17 November 1995
Appointed Date: 18 September 1995
61 years old

Director
ROBERTSON, Malcolm
Resigned: 24 October 1996
Appointed Date: 17 November 1995
64 years old

Director
SIMMONDS, Dale Andrew
Resigned: 12 September 1997
Appointed Date: 02 November 1996
59 years old

Persons With Significant Control

Mr David Charles William Cox-Chanin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracey Margaret Cox-Chanin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MATARA UK LIMITED Events

22 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is being processed and will be available in 5 days.

08 Mar 2017
Secretary's details changed for Tracey Margaret Cox-Chanin on 8 March 2017
06 Oct 2016
Confirmation statement made on 18 September 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Director's details changed for Tracey Margaret Cox-Chanin on 1 May 2016
...
... and 80 more events
18 Mar 1996
Accounting reference date notified as 31/12
20 Nov 1995
New director appointed
17 Nov 1995
Director resigned
21 Sep 1995
Secretary resigned
18 Sep 1995
Incorporation

MATARA UK LIMITED Charges

25 February 2011
Debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied on 2 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1997
Debenture deed
Delivered: 25 February 1997
Status: Satisfied on 18 March 2011
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…