UKBizDB.co.uk

C & T MATRIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & T Matrix Limited. The company was founded 29 years ago and was given the registration number 02981704. The firm's registered office is in LONDON. You can find them at Room 1.1, London Heliport,, Bridges Court Road, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:C & T MATRIX LIMITED
Company Number:02981704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Room 1.1, London Heliport,, Bridges Court Road, London, SW11 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Secretary04 September 2023Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director09 March 2022Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director19 February 2024Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director09 May 2011Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director20 March 2024Active
61 Glenfield Drive, Great Doddington, Wellingborough, NN29 7TE

Secretary17 November 2004Active
Synnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, England, SW11 3BE

Secretary31 August 2007Active
10 Crabb Street, Rushden, NN10 0RH

Secretary11 November 1994Active
Lodge Farm Orlingbury Road, Isham, Kettering, NN14 1HW

Secretary12 January 1998Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary21 October 1994Active
61 Glenfield Drive, Great Doddington, Wellingborough, NN29 7TE

Director17 November 2004Active
2 North Priors Court, Northampton, NN3 8LA

Director11 November 1994Active
30, Alderside Walk, Englefield Green, Egham, Uk, TW20 0LY

Director05 March 2014Active
Orchard House, 71 Sevenoaks Road, Borough Green, TN15 8AR

Director09 May 2008Active
10 Crabb Street, Rushden, NN10 0RH

Director11 November 1994Active
59 Portobello Road, London, W11 3DB

Director31 August 2007Active
Synnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, England, SW11 3BE

Director31 August 2007Active
The Old Rectory, Rectory Hill, Cranford, United Kingdom, NN14 4AH

Director09 May 2008Active
Loddington House, 3 Main Street, Loddington, Kettering, NN14 1LA

Director11 November 1994Active
The Little House Duck End, Cranford, Kettering, NN14 4AD

Director11 November 1994Active
The Little House, Duck End, Cranford,

Director15 October 1999Active
Heywood Mount Plantation Road, Leighton Buzzard, LU7 7HT

Director01 May 1998Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director20 December 2021Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director21 October 1994Active

People with Significant Control

Plastics Capital Trading Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.