UK MATS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3EN

Company number 03924974
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address UNIT 1 EDMONDS ROAD, LANE END, HIGH WYCOMBE, BUCKS, ENGLAND, HP14 3EN
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mrs Rebecca Mary Adams as a secretary on 11 January 2017; Termination of appointment of Susan Margaret Preece as a secretary on 11 January 2017. The most likely internet sites of UK MATS LIMITED are www.ukmats.co.uk, and www.uk-mats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Henley-on-Thames Rail Station is 6.6 miles; to Furze Platt Rail Station is 7.6 miles; to Maidenhead Rail Station is 8.5 miles; to Wargrave Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Mats Limited is a Private Limited Company. The company registration number is 03924974. Uk Mats Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Uk Mats Limited is Unit 1 Edmonds Road Lane End High Wycombe Bucks England Hp14 3en. . ADAMS, Rebecca Mary is a Secretary of the company. PREECE, Andrew James is a Director of the company. PREECE, Susan Margaret is a Director of the company. Secretary PREECE, Susan Margaret has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director JUTLA, Ajit Singh has been resigned. Director JUTLA, Parvinder Kaur has been resigned. Director JUTLA, Surinder Kaur has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
ADAMS, Rebecca Mary
Appointed Date: 11 January 2017

Director
PREECE, Andrew James
Appointed Date: 14 February 2000
58 years old

Director
PREECE, Susan Margaret
Appointed Date: 06 January 2003
64 years old

Resigned Directors

Secretary
PREECE, Susan Margaret
Resigned: 11 January 2017
Appointed Date: 14 February 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
JUTLA, Ajit Singh
Resigned: 18 December 2002
Appointed Date: 14 February 2000
71 years old

Director
JUTLA, Parvinder Kaur
Resigned: 29 March 2001
Appointed Date: 14 February 2000
43 years old

Director
JUTLA, Surinder Kaur
Resigned: 01 April 2001
Appointed Date: 14 February 2000
65 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Persons With Significant Control

Mr Andrew James Preece
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Margaret Preece
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bruno Baker
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK MATS LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
02 Feb 2017
Appointment of Mrs Rebecca Mary Adams as a secretary on 11 January 2017
02 Feb 2017
Termination of appointment of Susan Margaret Preece as a secretary on 11 January 2017
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Satisfaction of charge 2 in full
...
... and 54 more events
21 Feb 2000
Director resigned
21 Feb 2000
Secretary resigned
21 Feb 2000
Registered office changed on 21/02/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
18 Feb 2000
Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100
14 Feb 2000
Incorporation

UK MATS LIMITED Charges

28 May 2008
Agreement
Delivered: 3 June 2008
Status: Satisfied on 25 October 2016
Persons entitled: Topevent Limited
Description: The sum of £4,112.50.
14 March 2003
Debenture
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…