Company NameMatrix Power Limited
Company StatusActive
Company Number07380939
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Stuart Guest
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ
Director NameMr Ian Hugill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ
Secretary NameMr Ian Hugill
StatusCurrent
Appointed12 September 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressUnit 4 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ
Director NameMr Ian David Spellman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ
Director NameMr Mark Joseph Crabtree
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ
Director NameMr Christopher Mark Hallett
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ
Director NameMrs Dawn Guest
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 250 162-168 Regent Street
London
W1B 5TD
Secretary NameMrs Dawn Guest
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 250 162-168 Regent Street
London
W1B 5TD
Director NameMr Andrew Edward Bell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 2020)
RoleElectrical Commissioning Engineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ

Contact

Websitematrixpower.co.uk
Telephone01642 210210
Telephone regionMiddlesbrough

Location

Registered AddressUnit 4 Mickleton Road
Middlesbrough
Cleveland
TS2 1RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

8 at £500Andrew Edward Bell
8.00%
Ordinary
8 at £500Christopher Hallett
8.00%
Ordinary
8 at £500Ian David Spellman
8.00%
Ordinary
8 at £500Leslie Simpson
8.00%
Ordinary
8 at £500Richard Purchon
8.00%
Ordinary
30 at £500Ian Hugill
30.00%
Ordinary
30 at £500Neil Stuart Guest
30.00%
Ordinary

Financials

Year2014
Net Worth£382,448
Cash£128,735
Current Liabilities£341,526

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

11 March 2019Delivered on: 11 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 4 mickleton road, riverside park, middlesbrough, TS2 1RQ.
Outstanding
23 April 2014Delivered 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 2012Delivered 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

Filing History

25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(8 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
13 April 2015Registered 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 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(8 pages)
28 April 2014Registration of charge 073809390002 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(6 pages)
20 September 2013Appointment of Mr Andrew Edward Bell as a director (2 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Mr Neil Stuart Guest on 20 August 2012 (2 pages)
20 August 2012Appointment of Mr Ian David Spellman as a director (2 pages)
17 August 2012Secretary's details changed for Mr Ian Hugill on 17 August 2012 (1 page)
17 August 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 30,000
(3 pages)
17 August 2012Secretary's details changed for Mr Ian Hugill on 17 August 2012 (2 pages)
17 August 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 30,000
(3 pages)
17 August 2012Director's details changed for Mr Ian Hugill on 17 August 2012 (2 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 January 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
11 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 8 December 2011 (1 page)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
14 September 2011Termination of appointment of Dawn Guest as a director (1 page)
13 September 2011Appointment of Mr Ian Hugill as a secretary (2 pages)
13 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 3
(3 pages)
13 September 2011Appointment of Mr Ian Hugill as a director (2 pages)
13 September 2011Appointment of Mr Neil Stuart Guest as a director (2 pages)
13 September 2011Termination of appointment of Dawn Guest as a director (1 page)
13 September 2011Termination of appointment of Dawn Guest as a secretary (1 page)
20 September 2010Incorporation (23 pages)