UKBizDB.co.uk

T P MATRIX LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
T P House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER

Secretary01 March 2022Active
T P House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER

Director27 March 2021Active
T P House, Prince Of Wales Industrial Units, Vulcan Street, Oldham, England, OL1 4ER

Director27 March 2021Active
Tp House, Prince Of Wales Business Park, Vulcan Street, Oldham, England, OL1 4ER

Secretary04 February 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 November 1996Active
12 Merlecrest Drive, Tarleton, PR4 6BD

Director01 March 2002Active
93 Mossley Road, Ashton Under Lyne, OL6 9RH

Director25 October 2000Active
Tp House, Prince Of Wales Business Park, Vulcan Street, Oldham, England, OL1 4ER

Director04 February 1997Active
1 Malvern Close, Royton, Oldham, OL2 5HH

Director04 February 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Capital

Legacy.

Download
2023-05-02Capital

Capital statement capital company with date currency figure.

Download
2023-05-02Insolvency

Legacy.

Download
2023-05-02Resolution

Resolution.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-18Officers

Appoint person secretary company with name date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Change account reference date company current extended.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.