MATRIX CATERING SYSTEMS LTD.

Suite G7 Woodland Place Suite G7 Woodland Place, Wickford, SS11 8YB, Essex, England
StatusACTIVE
Company No.02919108
CategoryPrivate Limited Company
Incorporated14 Apr 1994
Age30 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

MATRIX CATERING SYSTEMS LTD. is an active private limited company with number 02919108. It was incorporated 30 years, 1 month, 5 days ago, on 14 April 1994. The company address is Suite G7 Woodland Place Suite G7 Woodland Place, Wickford, SS11 8YB, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: Suite G7 Woodland Place Hurricane Way Wickford Essex SS11 8YB

Old address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Old address: 1 Nelson Street Southend on Sea Essex SS1 1EG England

Change date: 2023-12-18

New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Old address: Wilkins Kennedy Chartered Accountants 1 Nelson Street Southend on Sea Essex SS1 1EG England

Change date: 2021-02-18

New address: 1 Nelson Street Southend on Sea Essex SS1 1EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-10

Psc name: Mr David Pearce

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Pearce

Change date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Pearce

Change date: 2017-03-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Pearce

Change date: 2017-03-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Pearce

Change date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

New address: Wilkins Kennedy Chartered Accountants 1 Nelson Street Southend on Sea Essex SS1 1EG

Old address: 7 Salcott Crescent Wickford Essex SS12 9QL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-28

Officer name: Sue Westlake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-31

Officer name: Mrs Sue Westlake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Pearce

Change date: 2010-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sarah crawley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/99; no change of members

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 16/12/97 from: 16 the anchorage burnham on crouch essex CM0 8AJ

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 26 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 26/05/94--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fastcharm LIMITED\certificate issued on 24/06/94

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 23/06/94

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 07/06/94 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Incorporation company

Date: 14 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARE'S CAFE LTD

C/O ANGLO DUTCH,TRING,HP23 4BB

Number:11686834
Status:ACTIVE
Category:Private Limited Company

GILFEDDER & MCINNES LTD.

101 LEITH WALK,EDINBURGH,EH6 8NP

Number:SC338570
Status:ACTIVE
Category:Private Limited Company

INDUSTRA-LIGHT LIMITED

PARKERS CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:09877183
Status:ACTIVE
Category:Private Limited Company

JAMIE HOWARD ASSOCIATES LTD

32 WALLACE ROAD,BIRMINGHAM,B29 7ND

Number:10522840
Status:ACTIVE
Category:Private Limited Company

MOCOMMUNITY SERVICES LIMITED

4 CLAREMONT MEWS,DARTFORD,DA1 5TE

Number:11824927
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MR NICE CATERING LIMITED

RIVERGATE CENTRE,BARKING,IG11 0FJ

Number:11474264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source