Middlesbrough
Cleveland
TS2 1RQ
Director Name | Mr Ian Hugill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ |
Secretary Name | Mr Ian Hugill |
---|---|
Status | Current |
Appointed | 12 September 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ |
Director Name | Mr Ian David Spellman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ |
Director Name | Mr Mark Joseph Crabtree |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ |
Director Name | Mr Christopher Mark Hallett |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ |
Director Name | Mrs Dawn Guest |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 250 162-168 Regent Street London W1B 5TD |
Secretary Name | Mrs Dawn Guest |
---|---|
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 250 162-168 Regent Street London W1B 5TD |
Director Name | Mr Andrew Edward Bell |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 March 2020) |
Role | Electrical Commissioning Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ |
Website | matrixpower.co.uk |
---|---|
Telephone | 01642 210210 |
Telephone region | Middlesbrough |
Registered Address | Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
8 at £500 | Andrew Edward Bell 8.00% Ordinary |
---|---|
8 at £500 | Christopher Hallett 8.00% Ordinary |
8 at £500 | Ian David Spellman 8.00% Ordinary |
8 at £500 | Leslie Simpson 8.00% Ordinary |
8 at £500 | Richard Purchon 8.00% Ordinary |
30 at £500 | Ian Hugill 30.00% Ordinary |
30 at £500 | Neil Stuart Guest 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,448 |
Cash | £128,735 |
Current Liabilities | £341,526 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
11 March 2019 | Delivered on: 11 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 4 mickleton road, riverside park, middlesbrough, TS2 1RQ. Outstanding |
---|---|
23 April 2014 | Delivered on: 28 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4A mickleton road, riverside park, middlesbrough TS2 1RQ. Outstanding |
25 January 2012 | Delivered on: 27 January 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 April 2015 | Registered office address changed from Suite 33 34 the Cadcam Centre High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH to Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ on 13 April 2015 (1 page) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 April 2014 | Registration of charge 073809390002 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 September 2013 | Appointment of Mr Andrew Edward Bell as a director (2 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Mr Neil Stuart Guest on 20 August 2012 (2 pages) |
20 August 2012 | Appointment of Mr Ian David Spellman as a director (2 pages) |
17 August 2012 | Secretary's details changed for Mr Ian Hugill on 17 August 2012 (1 page) |
17 August 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
17 August 2012 | Secretary's details changed for Mr Ian Hugill on 17 August 2012 (2 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
17 August 2012 | Director's details changed for Mr Ian Hugill on 17 August 2012 (2 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 January 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
8 December 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 8 December 2011 (1 page) |
3 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Termination of appointment of Dawn Guest as a director (1 page) |
13 September 2011 | Appointment of Mr Ian Hugill as a secretary (2 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
13 September 2011 | Appointment of Mr Ian Hugill as a director (2 pages) |
13 September 2011 | Appointment of Mr Neil Stuart Guest as a director (2 pages) |
13 September 2011 | Termination of appointment of Dawn Guest as a director (1 page) |
13 September 2011 | Termination of appointment of Dawn Guest as a secretary (1 page) |
20 September 2010 | Incorporation (23 pages) |