MATRIX HANDLING LIMITED

2 Thomas Gardens, Tring, HP23 5FN, England
StatusACTIVE
Company No.03045779
CategoryPrivate Limited Company
Incorporated12 Apr 1995
Age29 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

MATRIX HANDLING LIMITED is an active private limited company with number 03045779. It was incorporated 29 years, 1 month, 22 days ago, on 12 April 1995. The company address is 2 Thomas Gardens, Tring, HP23 5FN, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: Haresfoot Farm Haresfoot Park Berkhamsted Hertfordshire HP4 2SU

Change date: 2023-07-10

New address: 2 Thomas Gardens Tring HP23 5FN

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Celia Lake

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Lake

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorothy Lake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-29

Old address: 51 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Old address: 51 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS England

Change date: 2012-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham John Lake

Change date: 2012-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Old address: 4 Valley Road Northchurch Berkhamsted Hertfordshire HP4 3PY

Change date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alfred John Lake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 26/03/97 from: mena house hedsor road bourne end buckinghamshire SL8 5DN

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 29/03/96 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Capital

Type: 88(2)

Description: Ad 12/04/95-13/04/95 £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Address

Type: 287

Description: Registered office changed on 09/05/95 from: 332 horton road datchet slough SL3 9HY

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 12 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN BOOKS LIMITED

KINGSLAND HOUSE,SHREWSBURY,SY2 6BL

Number:10339790
Status:ACTIVE
Category:Private Limited Company

D A MARCH BUILDING SERVICES LIMITED

8 BLANDFIELD ROAD,,SW12 8BG

Number:05501357
Status:ACTIVE
Category:Private Limited Company

FLEETARCH LTD

46 TORTOISESHELL WAY,ESSEX,CM7 1WG

Number:06145297
Status:ACTIVE
Category:Private Limited Company

PARKVIEW ANGLIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10851130
Status:ACTIVE
Category:Private Limited Company

ROCKPLAZA LIMITED

RECTORY HALL FARM,ROYSTON,SG8 8PB

Number:05137423
Status:ACTIVE
Category:Private Limited Company

STAR GLAMOUR UK LTD

25 RAWLINS ROAD,MILTON KEYNES,MK13 9DQ

Number:11600483
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