Company NameMatrix Products Limited
DirectorChristopher Smith
Company StatusActive
Company Number03827408
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Previous NamesEver 1203 Limited and ADM Components Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Christopher Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(6 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Valerian Court
Ashington
Northumberland
NE63 8EX
Secretary NameMr Alexander Thomas Michael Shiel
NationalityBritish
StatusResigned
Appointed01 March 2000(6 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 19 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Queens Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PR
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered AddressC/O Adm Automation Limited
Nest Road
Gateshead
Tyne And Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1 at £1Automation Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
7 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2009Return made up to 18/08/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 18/08/08; no change of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o adm automation nest road gateshead NE10 0ES (1 page)
28 December 2008Return made up to 18/08/07; no change of members
  • 363(287) ‐ Registered office changed on 28/12/08
(6 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2006Return made up to 18/08/06; full list of members (6 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 September 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
(6 pages)
15 October 2004Return made up to 18/08/04; full list of members (6 pages)
14 September 2004Registered office changed on 14/09/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
13 September 2004Company name changed adm components LIMITED\certificate issued on 13/09/04 (2 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 September 2003Return made up to 18/08/03; full list of members (6 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 August 2002Return made up to 18/08/02; full list of members (6 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
28 August 2001Return made up to 18/08/01; full list of members (6 pages)
21 June 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
21 June 2001Full accounts made up to 31 December 2000 (8 pages)
28 September 2000Return made up to 18/08/00; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
4 November 1999Company name changed ever 1203 LIMITED\certificate issued on 05/11/99 (2 pages)
18 August 1999Incorporation (29 pages)