MATKI PUBLIC LIMITED COMPANY
Overview
Company Name | MATKI PUBLIC LIMITED COMPANY |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01010424 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MATKI PUBLIC LIMITED COMPANY?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MATKI PUBLIC LIMITED COMPANY located?
Registered Office Address | Churchward Road Yate BS37 5PL Bristol Avon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MATKI PUBLIC LIMITED COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MATKI PUBLIC LIMITED COMPANY?
Last Confirmation Statement Made Up To | Apr 17, 2025 |
---|---|
Next Confirmation Statement Due | May 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2024 |
Overdue | No |
What are the latest filings for MATKI PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Louis Christian Mathiesen as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Sgh Company Secretaries Limited as a secretary on Mar 31, 2024 | 2 pages | AP04 | ||
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Appointment of Lilya Mathiesen as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed from 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG England to 6th Floor 60 Gracechurch Street London United Kingdom EC3V 0HR | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kelly May Pring as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Caroline Fiona Farrant as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Registration of charge 010104240004, created on Jul 13, 2021 | 4 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Director's details changed for Mr Nicholas Francis Cunild on Aug 28, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Per Hans Christian Mathiesen as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||
Change of details for Per Hans Christian Mathiesen as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||
Director's details changed for Caroline Fiona Farrant on Apr 01, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Registration of charge 010104240003, created on May 31, 2019 | 9 pages | MR01 | ||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MATKI PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SGH COMPANY SECRETARIES LIMITED | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom |
| 153537380001 | ||||||||||
CUNILD, Nicholas Francis | Director | Churchward Road Yate BS37 5PL Bristol Avon | United Kingdom | British | Commercial Director | 167421400002 | ||||||||
MATHIESEN, Lilya | Director | Churchward Road Yate BS37 5PL Bristol Avon | United Kingdom | French | Carer | 320064600001 | ||||||||
MATHIESEN, Louis Christian | Director | Churchward Road Yate BS37 5PL Bristol Avon | United Kingdom | British | Business Owner | 304168680001 | ||||||||
MATHIESEN, Per Hans Christian | Director | Chiswick Quay Hartington Road W4 3UR London 7 England | United Kingdom | Danish | Director | 42330270004 | ||||||||
NIXON, Ross Oliver | Director | Churchward Road Yate BS37 5PL Bristol Avon | England | British | Design Director | 158993920002 | ||||||||
PHILLIPS, Nicola Maria | Director | Yate BS37 5PL Bristol Churchward Road Avon United Kingdom | United Kingdom | British | Accountant | 220249930001 | ||||||||
PRING, Kelly May | Director | Churchward Road Yate BS37 5PL Bristol Avon | United Kingdom | British | Director | 291540290001 | ||||||||
ARMOUR, Douglas William | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170437580001 | |||||||||||
BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey England | 183542860001 | |||||||||||
BRUCE, Martha Blanche Waymark | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 71698110001 | ||||||||||
VENUS, David Anthony | Nominee Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 900007290001 | ||||||||||
BAUMANN, Werner Max | Director | Well House Bramshill RG27 0RJ Basingstoke Hampshire | Swiss | Company Director | 26964170001 | |||||||||
CUNILD, Francis Bernhard | Director | The Nodes Shortwood Nailsworth GL6 0SN Stroud Gloucestershire | United Kingdom | Danish | Director | 26964180002 | ||||||||
DRENNAN, Frazer John | Director | The Corner House Station Road TR10 8HT Penryn Cornwall | British | Director | 44719740001 | |||||||||
FARRANT, Caroline Fiona | Director | Little Bayham TN3 8BD Lamberhurst Laundry Cottage Kent United Kingdom | United Kingdom | British | Director | 40881270007 | ||||||||
JONES, Phillip Howard | Director | Two Chimneys North Street Winkfield SL4 4TE Windsor Berkshire | United Kingdom | British | Solicitor And Company Director | 2767730001 | ||||||||
LIPPIATT, Neil Anthony | Director | Stoke Bishop BS92AB Bristol I Coombe Lane England England | United Kingdom | British | Accountant | 147611330002 | ||||||||
MATHIESEN, Caroline Terese | Director | Exton House SO32 3NT Exton Hampshire | British | Director | 50090840001 | |||||||||
ROCKS, Desmond | Director | 20 Kinloch Road PA4 0RJ Renfrew Renfrewshire | British | Director | 75216660001 | |||||||||
SEAL, Andrew James | Director | Weedon Hill Farm Cottage Weedon Hill Hyde Heath HP6 5RH Chesham Buckinghamshire | United Kingdom | British | Director | 44719770001 | ||||||||
SYMONDS, Howard Roland | Director | Kerkira School Lane Burghfield Common RG7 3ES Reading Berkshire | United Kingdom | British | Director | 26964210001 | ||||||||
WILLIAMS, Jon Morgan | Director | Sandhurst Road GL1 2SE Gloucester 25 Gloucestershire United Kingdom | British | Director | 73288180005 |
Who are the persons with significant control of MATKI PUBLIC LIMITED COMPANY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Kate Elizabeth Mossman | Jan 24, 2018 | Hyde Avenue Thornbury BS35 1HZ Bristol 33 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Kay Newsham | Jan 24, 2018 | New Mills Forest Road GL15 4ET Lydney 1 Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Francis Bernhard Cunild | Jan 23, 2017 | Nailsworth GL6 0SN Stroud The Nodes Shortwood Gloucestershire United Kingdom | Yes |
Nationality: Danish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Caroline Fiona Farrant | Jan 23, 2017 | Little Bayham TN3 8BD Lamberhurst Laundry Cottage Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Angela Thomas | Jan 23, 2017 | Cranley Mews SW7 3BX London 3 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Caroline Terese Mathiesen | Jan 23, 2017 | Radnor Walk SW3 4BP London 23 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Per Hans Christian Mathiesen | Jan 23, 2017 | Chiswick Quay Hartington Road W4 3UR London 7 United Kingdom | No |
Nationality: Danish Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for MATKI PUBLIC LIMITED COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Apr 19, 2017 | Jan 23, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Apr 19, 2017 | Jan 23, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does MATKI PUBLIC LIMITED COMPANY have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 13, 2021 Delivered On Jul 21, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2019 Delivered On Jun 04, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 26, 2005 Delivered On Oct 28, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H unit q millbrook road stover trading estate yate bristol t/no AV235613. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jan 24, 1985 Delivered On Feb 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to guarantee for payment of sums due to the commisions of customs and excise dated 21ST august 1984 for £100,000 and performance bond to the county council of avon for £10,000 dated 6TH sept 1984. | |
Short particulars The sum of £100,000 together with interest accrued held by the bank on anaccount in the name of the bank and earmarked re the company. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0