Company number 04361601
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address MATRIX HOUSE, MERLIN COURT ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5NL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of MATRIX TELEMATICS LIMITED are www.matrixtelematics.co.uk, and www.matrix-telematics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Flixton Rail Station is 3.3 miles; to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Telematics Limited is a Private Limited Company.
The company registration number is 04361601. Matrix Telematics Limited has been working since 28 January 2002.
The present status of the company is Active. The registered address of Matrix Telematics Limited is Matrix House Merlin Court Atlantic Street Altrincham Cheshire Wa14 5nl. . PACKMAN, Mark Frederick is a Secretary of the company. BALL, Geoffrey is a Director of the company. FISHWICK, Ian Guy is a Director of the company. PACKMAN, Mark Frederick is a Director of the company. SHILLITO, Thomas is a Director of the company. SHILLITO, Wayne Thomas is a Director of the company. Secretary COOPER, Carol Louise has been resigned. Director COOPER, Simon James has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
MATRIX TELEMATICS LIMITED Events
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Satisfaction of charge 1 in full
17 May 2016
Satisfaction of charge 2 in full
13 Apr 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
...
... and 60 more events
31 May 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
30 May 2002
New director appointed
30 May 2002
New secretary appointed;new director appointed
30 May 2002
Registered office changed on 30/05/02 from: 37 fair view carleton, pontefract west yorkshire WF8 3NT
28 Jan 2002
Incorporation
11 March 2015
Charge code 0436 1601 0003
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 March 2015
Charge code 0436 1601 0004
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 September 2003
Debenture
Delivered: 10 September 2003
Status: Satisfied
on 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Charge of deposit
Delivered: 21 January 2003
Status: Satisfied
on 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…