Rickmansworth
Hertfordshire
WD3 1ER
Director Name | Michael Edward Voss |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
Secretary Name | Mrs Christine Anne Voss |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
Director Name | Mr Jamie Voss |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | matthewaerials.co.uk |
---|
Registered Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20 at £0.1 | Christine Anne Voss 50.00% Ordinary A |
---|---|
10 at £0.1 | Jamie Voss 25.00% Ordinary C |
10 at £0.1 | Michael Edward Voss 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £96,126 |
Cash | £132,847 |
Current Liabilities | £97,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
21 September 2016 | Delivered on: 27 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (10 pages) |
8 March 2017 | Director's details changed for Michael Edward Voss on 6 April 2016 (2 pages) |
8 March 2017 | Secretary's details changed for Mrs Christine Anne Voss on 6 April 2016 (1 page) |
8 March 2017 | Director's details changed for Mr Jamie Voss on 20 July 2016 (2 pages) |
8 March 2017 | Director's details changed for Mrs Christine Anne Voss on 6 April 2016 (2 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
27 September 2016 | Registration of charge 037174070001, created on 21 September 2016 (17 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 July 2016 | Appointment of Mr Jamie Voss as a director on 20 July 2016 (2 pages) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 57A glencoe road bushey hertfordshire WD23 3DP (1 page) |
24 July 2009 | Ad 31/03/09\gbp si [email protected]=0.5\gbp ic 3/3.5\ (2 pages) |
24 July 2009 | Ad 31/03/09\gbp si [email protected]=1\gbp ic 2/3\ (2 pages) |
24 July 2009 | Ad 31/03/09\gbp si [email protected]=0.5\gbp ic 3.5/4\ (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 57A glencoe road bushey hertfordshire WD2 3DP (1 page) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 March 2008 | Location of register of members (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | S-div 01/04/06 (2 pages) |
27 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 57A glencoe road bushey london N1 6AA (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 April 2004 | Return made up to 22/02/04; full list of members (5 pages) |
23 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Location of register of members (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
17 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (5 pages) |
26 February 2002 | Location of register of members (1 page) |
3 July 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
8 March 2001 | Return made up to 22/02/01; full list of members
|
29 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
24 March 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
24 March 2000 | Resolutions
|
5 March 1999 | Company name changed matthew aerials and satellite sy stems LIMITED\certificate issued on 08/03/99 (2 pages) |
4 March 1999 | New secretary appointed;new director appointed (3 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
22 February 1999 | Incorporation (15 pages) |