MATRIX PRECISION ENGINEERING LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0EY

Company number 05261210
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EY
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 9 . The most likely internet sites of MATRIX PRECISION ENGINEERING LIMITED are www.matrixprecisionengineering.co.uk, and www.matrix-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Precision Engineering Limited is a Private Limited Company. The company registration number is 05261210. Matrix Precision Engineering Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of Matrix Precision Engineering Limited is Ramsbury House Charnham Lane Hungerford Berkshire United Kingdom Rg17 0ey. . PAICE, Julian Charles is a Director of the company. Secretary HOWES, Tracy has been resigned. Secretary PAICE, Julian Charles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director KEARSEY, David Charles has been resigned. Director WILKINS, John Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
PAICE, Julian Charles
Appointed Date: 15 October 2004
54 years old

Resigned Directors

Secretary
HOWES, Tracy
Resigned: 03 September 2014
Appointed Date: 13 May 2013

Secretary
PAICE, Julian Charles
Resigned: 13 May 2013
Appointed Date: 15 October 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Director
KEARSEY, David Charles
Resigned: 13 May 2013
Appointed Date: 15 October 2004
73 years old

Director
WILKINS, John Michael
Resigned: 18 May 2007
Appointed Date: 15 October 2004
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Julian Charles Paice
Notified on: 5 September 2016
54 years old
Nature of control: Has significant influence or control

MATRIX PRECISION ENGINEERING LIMITED Events

15 Sep 2016
Confirmation statement made on 5 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
05 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 9

...
... and 45 more events
01 Nov 2004
New director appointed
01 Nov 2004
New director appointed
01 Nov 2004
New secretary appointed;new director appointed
01 Nov 2004
Registered office changed on 01/11/04 from: 31 corsham street london N1 6DR
15 Oct 2004
Incorporation

MATRIX PRECISION ENGINEERING LIMITED Charges

14 August 2014
Charge code 0526 1210 0005
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0526 1210 0004
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 September 2011
Debenture
Delivered: 4 October 2011
Status: Satisfied on 16 July 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 December 2004
Debenture
Delivered: 5 January 2005
Status: Satisfied on 16 July 2011
Persons entitled: Roy Green
Description: L/H property at turnpike industrial estate, turnpike road…
9 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…