Company NameMATA Enterprises Limited
DirectorsVirender Walia and Sabrina Walia
Company StatusActive
Company Number07165336
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Virender Walia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Melmerby Close
Whitebridge
Newcastle Upon Tyne
Director NameMiss Sabrina Walia
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Melmerby Close
Whitebridge
Newcastle Upon Tyne
Director NameNina Walia
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Myrtle Grove
Newcastle Upon Tyme
NE2 3HT

Location

Registered Address37 Melmerby Close
Whitebridge
Newcastle Upon Tyne
NE3 5JA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Shareholders

8 at £1Virender Walia
80.00%
Ordinary
1 at £1Nina Walia
10.00%
Ordinary
1 at £1Sabrina Walia
10.00%
Ordinary

Financials

Year2014
Net Worth£8,613
Cash£17,162
Current Liabilities£30,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

27 January 2011Delivered on: 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 church street seaham county durham t/no. DU183990 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 December 2010Delivered on: 11 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 August 2010Delivered on: 21 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Amended accounts made up to 31 March 2013 (4 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 January 2011Termination of appointment of Nina Walia as a director (1 page)
11 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)