This company is commonly known as T P Matrix Limited. The company was founded 27 years ago and was given the registration number 03283023. The firm's registered office is in OLDHAM. You can find them at T P House Prince Of Wales Industrial Units, Vulcan Street, Oldham, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | T P MATRIX LIMITED |
---|---|---|
Company Number | : | 03283023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | T P House Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
T P House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER | Secretary | 01 March 2022 | Active |
T P House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER | Director | 27 March 2021 | Active |
T P House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER | Director | 27 March 2021 | Active |
Tp House, Prince Of Wales Business Park, Vulcan Street, Oldham, England, OL1 4ER | Secretary | 04 February 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 November 1996 | Active |
12 Merlecrest Drive, Tarleton, PR4 6BD | Director | 01 March 2002 | Active |
93 Mossley Road, Ashton Under Lyne, OL6 9RH | Director | 25 October 2000 | Active |
Tp House, Prince Of Wales Business Park, Vulcan Street, Oldham, England, OL1 4ER | Director | 04 February 1997 | Active |
1 Malvern Close, Royton, Oldham, OL2 5HH | Director | 04 February 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 November 1996 | Active |
Amcomri 14 Limited | ||
Notified on | : | 27 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF |
Nature of control | : |
|
Mr Christopher Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tp House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, United Kingdom, OL1 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2023-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-02 | Capital | Legacy. | Download |
2023-05-02 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-02 | Insolvency | Legacy. | Download |
2023-05-02 | Resolution | Resolution. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Officers | Appoint person secretary company with name date. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Change account reference date company current extended. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.