MATARA UK LIMITED
Overview
Company Name | MATARA UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03102956 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MATARA UK LIMITED?
- Manufacture of fluid power equipment (28120) / Manufacturing
Where is MATARA UK LIMITED located?
Registered Office Address | Dakota House Concord Business Park M22 0RR Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MATARA UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MATARA UK LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for MATARA UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Bowring as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Sarah Shaw as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Brammer Uk Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||||||||||
Second filing for the termination of Cecile Parker as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Cécile Parker as a director on Feb 02, 2022 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Helen Sarah Shaw as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Robert Graham Dixon as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Tracey Margaret Cox-Chanin as a person with significant control on Nov 30, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Tracey Margaret Cox-Chanin as a person with significant control on Nov 30, 2020 | 1 pages | PSC07 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Charles William Cox-Chanin as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Margaret Cox-Chanin as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Margaret Cox-Chanin as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Ms Cécile Parker as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of MATARA UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWRING, Richard | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | Accountant | 265039130001 | ||||
MCGURK, Vincent Michael Benedict | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | Director | 197598780001 | ||||
COX-CHANIN, Tracey Margaret | Secretary | Tewkesbury Business Park GL20 8SL Tewkesbury 5801 Shannon Park Gloucestershire United Kingdom | British | 101626720002 | ||||||
SIMMONDS, Brian Edwin | Secretary | 5 Gregory Road Wollaston DY8 3NF Stourbridge West Midlands | British | 44581520001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COX CHANIN, Tracey Margaret | Director | Homelands Butts Lane Woodmancote GL52 9QH Cheltenham Gloucestershire | British | Managing Director | 101626720001 | |||||
COX-CHANIN, David Charles William | Director | Tewkesbury Business Park GL20 8SL Tewkesbury 5801 Shannon Park Gloucestershire United Kingdom | United Kingdom | British | Managing Director | 50262010016 | ||||
COX-CHANIN, David Charles William | Director | 33 St Patricks Close WR11 6TW Evesham Worcestershire | British | Director | 50262010002 | |||||
COX-CHANIN, David Charles William | Director | 12 Willow Park Drive Bishops Cleeve GL52 4XD Cheltenham Gloucestershire | British | Sales Manager | 50262010001 | |||||
COX-CHANIN, Tracey Margaret | Director | Tewkesbury Business Park GL20 8SL Tewkesbury 5801 Shannon Park Gloucestershire United Kingdom | United Kingdom | British | Company Director | 101626720008 | ||||
DIXON, Mark Robert Graham | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | Managing Director | 51467220005 | ||||
PARKER, Cécile | Director | Concord Business Park M22 0RR Manchester Dakota House England | United Kingdom | French | Finance Director | 265385290001 | ||||
ROBERTSON, Malcolm | Director | 15 Scotstarvit Place KY7 4TG Glenrothes Fife | British | Automation Specialists | 45392640001 | |||||
SHAW, Helen Sarah | Director | Concord Business Park M22 0RR Manchester Dakota House England | England | British | Lawyer | 189453380001 | ||||
SIMMONDS, Dale Andrew | Director | Bayliss Cross Cottage Blacksmiths Corner Shrawley WR6 6TS Worcester Worcestshire | British | Sales Director | 50964160001 |
Who are the persons with significant control of MATARA UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rubix U.K. Limited | Nov 30, 2020 | Concord Business Park M22 0RR Manchester Dakota House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Tracey Margaret Cox-Chanin | Apr 06, 2016 | Tewkesbury Business Park GL20 8SL Tewkesbury 5801 Shannon Park Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Tracey Margaret Cox-Chanin | Apr 06, 2016 | Tewkesbury Business Park GL20 8SL Tewkesbury 5801 Shannon Place Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Charles William Cox-Chanin | Apr 06, 2016 | Tewkesbury Business Park GL20 8SL Tewkesbury 5801 Shannon Place Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Tracey Margaret Cox-Chanin | Apr 06, 2016 | Tewkesbury Business Park GL20 8SL Tewkesbury 5801 Shannon Park Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Charles William Cox-Chanin | Apr 06, 2016 | Tewkesbury Business Park GL20 8SL Tewkesbury 5801 Shannon Park Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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