UKBizDB.co.uk

FRANK MATTHEWS & SONS (STYAL) LIMITED

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

This company is commonly known as Frank Matthews & Sons (styal) Limited. The company was founded 49 years ago and was given the registration number 01187438. The firm's registered office is in MANSFIELD. You can find them at Ransom Hall South, Ransom Wood Business Park, Mansfield, Nottinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FRANK MATTHEWS & SONS (STYAL) LIMITED
Company Number:01187438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 October 1974
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ransom Hall South, Ransom Wood Business Park, Mansfield, Nottinghamshire, England, NG21 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ransom Hall South, Ransom Wood Business Park, Mansfield, England, NG21 0HJ

Director15 January 2017Active
Hunters Moon Moss Lane, Styal, Wilmslow, SK9 4LG

Secretary-Active
5 Boundary Terrace, Manchester, M22 5UA

Secretary23 March 2001Active
Kinnaird House, Pall Mall East, London, England, SW1Y 5AU

Director22 December 2016Active
Hunters Moon Moss Lane, Styal, Wilmslow, SK9 4LG

Director-Active
Hunters Moon Moss Lane, Styal, Wilmslow, SK9 4LG

Director-Active
Boundary House Styal Road, Styal, Wilmslow, SK9 4LE

Director-Active
Boundary House Styal Road, Styal, Wilmslow, SK9 4LE

Director-Active
5 Boundary Terrace, Manchester, M22 5UA

Director-Active

People with Significant Control

Frank Matthews And Sons (Styal) Holdings Limited
Notified on:30 December 2018
Status:Active
Country of residence:England
Address:Ransom Hall South, Southwell Wood Business Park, Mansfield, England, NG21 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr John Leonard Gurney
Notified on:27 January 2017
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Ransom Hall South, Ransom Wood Business Park, Mansfield, England, NG21 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Peter Matthews
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:5, Boundary Terrace, Styal Road, Manchester, England, M22 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Martin Frank Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:Boundary House, Styal Road, Wilmslow, England, SK9 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Persons with significant control

Change to a person with significant control.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Persons with significant control

Notification of a person with significant control.

Download
2018-12-31Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Address

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

Download
2017-05-08Address

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

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Termination director company with name termination date.

Download
2017-01-27Address

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

Download
2017-01-19Resolution

Resolution.

Download
2016-12-23Address

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

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-23Officers

Termination secretary company with name termination date.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-11-29Mortgage

Mortgage satisfy charge full.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.