Newcastle Upon Tyne
NE12 8EG
Director Name | Mr Allan Norman Stirrat |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2012(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Rmt Accountants & Business Advisors Ltd Gosforth P Newcastle Upon Tyne NE12 8EG |
Website | www.matrixortho.com |
---|
Registered Address | Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Allan Norman Stirrat 28.57% Ordinary |
---|---|
2 at £1 | Ananda Mohan Nanu 28.57% Ordinary |
1 at £1 | Gavin Paul De Kiewiet 14.29% Ordinary |
1 at £1 | Gorur Roysam 14.29% Ordinary |
1 at £1 | Peter John Gill 14.29% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
17 January 2017 | Director's details changed for Mr Allan Norman Stirrat on 3 January 2017 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Allan Norman Stirrat on 3 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Allan Norman Stirrat on 3 January 2015 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
6 January 2014 | Director's details changed for Amanda Mohan Nanu on 3 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Amanda Mohan Nanu on 3 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
1 February 2013 | Director's details changed for Mr Allan Norman Stirrat on 3 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Director's details changed for Mr Allan Norman Stirrat on 3 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
8 June 2012 | Company name changed matrix health services uk LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Change of name notice (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 12 February 2012
|
6 March 2012 | Resolutions
|
3 January 2012 | Incorporation (16 pages) |