MATIKON TRIM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMATIKON TRIM LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02776653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MATIKON TRIM LTD?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is MATIKON TRIM LTD located?

    Registered Office Address
    Gilwern Park Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Monmouthshire
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of MATIKON TRIM LTD?

    Previous Company Names
    Company NameFromUntil
    NORTHERN AUTOMOTIVE SYSTEMS LIMITEDJul 31, 1997Jul 31, 1997
    NORTHERN ENGRAVING GRAPHICS LIMITEDDec 24, 1992Dec 24, 1992
    NORTHERN ENGRAVING (GRAPHICS) LIMITEDDec 23, 1992Dec 23, 1992
    NORTHERN ENGRAVING PRIMOGRAPHIC LIMITEDDec 21, 1992Dec 21, 1992

    What are the latest accounts for MATIKON TRIM LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MATIKON TRIM LTD?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for MATIKON TRIM LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed northern automotive systems LIMITED\certificate issued on 21/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2025

    RES15

    Notification of Robin Laik as a person with significant control on May 30, 2025

    2 pagesPSC01

    Notification of Monica Laik as a person with significant control on May 30, 2025

    2 pagesPSC01

    Appointment of Sascha Dressel as a director on May 30, 2025

    2 pagesAP01

    Withdrawal of a person with significant control statement on Jun 06, 2025

    2 pagesPSC09

    Appointment of Sebastian Broich as a director on May 30, 2025

    2 pagesAP01

    Appointment of Stephan Adler as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Xiaofeng Zhou as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Jianxiong Hu as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Jianxiong Hu as a secretary on May 30, 2025

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: cash injection from the shareholders be used to settle the external bank loan with citibank / re: inrcrease to authorised share capital by the creation of ordinary shares / re: the restriction on the authorised share capital of the company is hereby revoked and deleted 19/05/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of allotment of shares during a period from 7TH of feb 2023 to 7TH july 2023/ increase of authorised share capital/ the restriction on authorised share capital be revoked and deleted/ 01/02/2024
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    12 pagesMA

    Memorandum and Articles of Association

    12 pagesMA

    Statement of capital following an allotment of shares on May 19, 2025

    • Capital: GBP 45,169,150
    3 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jul 26, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 01, 2023

    • Capital: GBP 33,069,150
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 24, 2023

    • Capital: GBP 30,569,150
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 14, 2023

    • Capital: GBP 21,735,712
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 09, 2023

    • Capital: GBP 16,735,712
    3 pagesSH01

    Second filing for the termination of Bertrand Jean Marie Le Claire as a director

    4 pagesRP04TM01

    Who are the officers of MATIKON TRIM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADLER, Stephan
    Industriestrasse
    72160 Horb A. N.
    103
    Baden-Wurtlemberg
    Germany
    Director
    Industriestrasse
    72160 Horb A. N.
    103
    Baden-Wurtlemberg
    Germany
    GermanyGerman336647520001
    BROICH, Sebastian
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Director
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    GermanyGerman336647830001
    DRESSEL, Sascha
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Director
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    GermanyGerman336648120001
    BRODIE, Robert
    Llyswen Road
    Cyncoed
    CF23 6NG Cardiff
    16
    Wales
    Secretary
    Llyswen Road
    Cyncoed
    CF23 6NG Cardiff
    16
    Wales
    199926960001
    HU, Jianxiong
    Ernst-Blickle-Str. 21-25
    76646 Bruchsal
    Nbhx Automotive System Gmbh
    Germany
    Secretary
    Ernst-Blickle-Str. 21-25
    76646 Bruchsal
    Nbhx Automotive System Gmbh
    Germany
    306869710001
    LAMBE, Aiden Peter Michael
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Secretary
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    215103580001
    MARTIN, Nicholas David
    Yew Tree Cottage
    Old Hill, Christchurch
    NP18 1JZ Newport
    Secretary
    Yew Tree Cottage
    Old Hill, Christchurch
    NP18 1JZ Newport
    British115229930001
    MATHEW-JONES, Trevor
    Carlton Business & Technology Centre
    Station Road
    NG4 3AA Nottingham
    Unit 14
    Nottinghamshire
    Secretary
    Carlton Business & Technology Centre
    Station Road
    NG4 3AA Nottingham
    Unit 14
    Nottinghamshire
    165782190001
    POGSON, Christopher Hugh
    45 Cheltenham Road
    GL7 2JB Cirencester
    Gloucestershire
    Secretary
    45 Cheltenham Road
    GL7 2JB Cirencester
    Gloucestershire
    British23286920001
    RINIKER, James Paul
    1827 Ironwood Place
    Onalaska Wisconsin 54650
    Usa
    Secretary
    1827 Ironwood Place
    Onalaska Wisconsin 54650
    Usa
    Us Citizen30942380002
    TAYLOR, Paul
    15 Pontfaen
    Llanbedr
    NP8 1SJ Crickhowell
    Powys
    Secretary
    15 Pontfaen
    Llanbedr
    NP8 1SJ Crickhowell
    Powys
    British37753950002
    TAYLOR, Paul
    15 Pontfaen
    Llanbedr
    NP8 1SJ Crickhowell
    Powys
    Secretary
    15 Pontfaen
    Llanbedr
    NP8 1SJ Crickhowell
    Powys
    British37753950002
    VON DER LINDE, Christian Achim
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Secretary
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    304924270001
    WARD, John Richard
    Old Timbers
    Shalstone
    MK18 5LX Buckingham
    Buckinghamshire
    Secretary
    Old Timbers
    Shalstone
    MK18 5LX Buckingham
    Buckinghamshire
    British28499730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADLER, Stephan
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Director
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    GermanyGerman250601580001
    BELL, Martin Paul
    The Spinney Hallwood Medbourne Road
    Hallaton
    LE16 8UH Market Harborough
    Leicestershire
    Director
    The Spinney Hallwood Medbourne Road
    Hallaton
    LE16 8UH Market Harborough
    Leicestershire
    British75891570001
    GELATT, Philip Madison
    450 Losey Court
    La Crosse
    Wisconsin
    54601
    Usa
    Director
    450 Losey Court
    La Crosse
    Wisconsin
    54601
    Usa
    UsaAmerican64647610008
    HANCOCK, Geoffrey Stuart
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Director
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    WalesBritish194360300002
    HU, Jianxiong
    Ernst-Blickle-Str. 21-25
    76646 Bruchsal
    Nbhx Automotive Gmbh
    Germany
    Director
    Ernst-Blickle-Str. 21-25
    76646 Bruchsal
    Nbhx Automotive Gmbh
    Germany
    GermanyGerman306877470001
    HU, Jianxiong
    Ernst-Blickle-Str. 21-25
    76646 Bruchsal
    Nbhx Automotive Gmbh
    Germany
    Director
    Ernst-Blickle-Str. 21-25
    76646 Bruchsal
    Nbhx Automotive Gmbh
    Germany
    GermanyGerman306877470001
    JONES, Joan
    Nantyrhylas
    Dingestow
    NP5 4EA Monmouth
    Monmouthshire
    Director
    Nantyrhylas
    Dingestow
    NP5 4EA Monmouth
    Monmouthshire
    British113106810001
    LAMBE, Aiden Peter Michael
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Director
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    WalesBritish101904080001
    LE CLAIRE, Bertrand Jean Marie
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Director
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    FranceFrench279173060001
    LEER, Larry David
    W17,388 Buthan Lane
    Ettrick
    Wi54627
    Usa
    Director
    W17,388 Buthan Lane
    Ettrick
    Wi54627
    Usa
    UsaAmerican64647680005
    LEER, Larry
    Rr1 Box 177
    Ettrick
    Wisconsin 54627
    Usa
    Director
    Rr1 Box 177
    Ettrick
    Wisconsin 54627
    Usa
    American64647680001
    LIN, Fuqing
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Director
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    GermanyChinese243994680001
    MA, Zhicong
    Carlton Business & Technology Centre
    Station Road
    NG4 3AA Nottingham
    Unit 14
    Nottinghamshire
    Director
    Carlton Business & Technology Centre
    Station Road
    NG4 3AA Nottingham
    Unit 14
    Nottinghamshire
    ChinaChinese118326650002
    RINIKER, James Paul
    1827 Ironwood Place
    Onalaska Wisconsin 54650
    Usa
    Director
    1827 Ironwood Place
    Onalaska Wisconsin 54650
    Usa
    Us Citizen30942380002
    SHU, Rongqi
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    Director
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    ChinaChinese267798350001
    VON DER LINDE, Christian Achim
    Ernst-Blickle-Str. 21-25
    76646 Bruchsal
    Nbhx Automotive Gmbh
    Germany
    Director
    Ernst-Blickle-Str. 21-25
    76646 Bruchsal
    Nbhx Automotive Gmbh
    Germany
    GermanyGerman305697610001
    WALTER, Jonathan Mark
    2 Tir-Y-Waun Brecon Road
    Ystradgynlais
    SA9 1QL Swansea
    Powys
    Director
    2 Tir-Y-Waun Brecon Road
    Ystradgynlais
    SA9 1QL Swansea
    Powys
    WalesBritish36578510001
    WILLIAMS, David Byron
    7 Cwrt Newydd
    Greenhill Way
    NP8 1AQ Crickhowell
    Powys
    Director
    7 Cwrt Newydd
    Greenhill Way
    NP8 1AQ Crickhowell
    Powys
    British66577060001
    WOOD, Robert John
    12025 Fedora Lane
    Sparta
    Wisconsin 54656
    United States Of America
    Director
    12025 Fedora Lane
    Sparta
    Wisconsin 54656
    United States Of America
    American111317160007
    WOOD, Robert John
    12025 Fedora Lane
    Sparta
    Wisconsin 54656
    United States Of America
    Director
    12025 Fedora Lane
    Sparta
    Wisconsin 54656
    United States Of America
    American111317160007

    Who are the persons with significant control of MATIKON TRIM LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monica Laik
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    May 30, 2025
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robin Laik
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    May 30, 2025
    Ty Mawr Road
    Gilwern
    NP7 0EB Abergavenny
    Gilwern Park
    Monmouthshire
    Wales
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ningbo Lawrence Automotive Interiors Co Limited
    Xixhou Town
    Xiangshan
    104 Zhen'An Road
    Ningbo
    China
    Apr 06, 2016
    Xixhou Town
    Xiangshan
    104 Zhen'An Road
    Ningbo
    China
    Yes
    Legal FormLimited Company
    Country RegisteredNingbo
    Legal AuthorityChinese
    Place RegisteredChina
    Registration Number3302250004625
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MATIKON TRIM LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2018May 30, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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