Company NameMatelect Limited
DirectorsAdam Gabriel Wojcik and Lucy Wojcik
Company StatusActive
Company Number01658400
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 9 months ago)
Previous NameMaterials Electronics Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Lucy Wojcik
NationalityBritish
StatusCurrent
Appointed28 January 2005(22 years, 5 months after company formation)
Appointment Duration19 years, 3 months
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address333 Uxbridge Road
Mill End
Rickmansworth
WD3 8DT
Director NameDr Adam Gabriel Wojcik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(27 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameMrs Lucy Wojcik
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(27 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameAlison Unvala
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 January 2005)
RoleRetired
Correspondence Address23 Nicholls Court
Nicholls Lane Winterbourne
Bristol
BS36 1NX
Director NameBhikhu Ardeshir Unvala
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 September 2009)
RoleElectronics Consultant
Correspondence Address23 Nicholls Court
Nicholls Lane Winterbourne
Bristol
BS36 1NX
Director NameAdam Wojcik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleScientist
Correspondence Address10 Monmouth Grove
Brentford
Middlesex
TW8 9QN
Secretary NameBhikhu Ardeshir Unvala
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address23 Nicholls Court
Nicholls Lane Winterbourne
Bristol
BS36 1NX

Contact

Websitematelect.com

Location

Registered Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Dr Adam Gabriel Wojcik
5.00%
Ordinary
5 at £1Lucy Wojcik
5.00%
Ordinary
45 at £1Dr Adam Gabriel Wojcik
45.00%
Ordinary A
45 at £1Lucy Wojcik
45.00%
Ordinary A

Financials

Year2014
Net Worth£2,332
Current Liabilities£53,158

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (1 month, 2 weeks ago)
Next Return Due14 April 2025 (10 months, 4 weeks from now)

Charges

3 November 1987Delivered on: 9 November 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge & undertaking and all property and assets present and future including book & all other debts uncalled capital.
Outstanding

Filing History

5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
29 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
6 January 2015Registered office address changed from 25 Station Road Rickmansworth Hertfordshire WD3 1QP to Park House 15-23 Greenhill Crescent Watford WD18 8PH on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 25 Station Road Rickmansworth Hertfordshire WD3 1QP to Park House 15-23 Greenhill Crescent Watford WD18 8PH on 6 January 2015 (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
1 May 2012Registered office address changed from 30 City Road London EC1Y 2AB on 1 May 2012 (1 page)
1 May 2012Director's details changed for Dr Adam Gabriel Wojcik on 31 March 2012 (2 pages)
1 May 2012Registered office address changed from 30 City Road London EC1Y 2AB on 1 May 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
18 October 2009Termination of appointment of Bhikhu Unvala as a director (1 page)
18 October 2009Appointment of Lucy Wojcik as a director (1 page)
18 October 2009Appointment of Dr Adam Wojcik as a director (1 page)
7 August 2009Return made up to 31/03/09; full list of members (3 pages)
19 May 2008Return made up to 31/03/08; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 June 2007Return made up to 31/03/07; full list of members (5 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 June 2006Return made up to 31/03/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
16 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 July 2001Return made up to 31/03/01; full list of members (6 pages)
4 April 2001Return made up to 31/03/00; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 June 1999Return made up to 31/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 June 1997Return made up to 31/03/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 November 1995Director resigned (2 pages)
21 August 1995Return made up to 31/03/95; no change of members (4 pages)
3 March 1983Company name changed\certificate issued on 03/03/83 (2 pages)
13 August 1982Incorporation (15 pages)
13 August 1982Certificate of incorporation (1 page)