Matrix Tooling Services Limited

General information

Name:

Matrix Tooling Services Ltd

Office Address:

Dakota House Concord Business Park M22 0RR Manchester

Number: 03471031

Incorporation date: 1997-11-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Dakota House, Manchester M22 0RR Matrix Tooling Services Limited is categorised as a Private Limited Company issued a 03471031 Companies House Reg No. This company appeared on 1997-11-25. Registered as Matrix Tooling Services (leics), the firm used the business name until 2005-09-29, then it got changed to Matrix Tooling Services Limited. This company's principal business activity number is 46690 which means Wholesale of other machinery and equipment. Friday 31st December 2021 is the last time when company accounts were filed.

Taking into consideration this company's growth, it became necessary to acquire further executives: Richard B. and Vincent M. who have been working as a team since February 2023 to exercise independent judgement of the firm.

The companies with significant control over this firm are: Rubix U.K. Limited owns over 3/4 of company shares. This business can be reached in Manchester at Concord Business Park, Shadowmoss Road, M22 0RR and was registered as a PSC under the reg no 00569290.

  • Previous company's names
  • Matrix Tooling Services Limited 2005-09-29
  • Matrix Tooling Services (leics) Limited 1997-11-25

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 20 February 2023

Latest update: 16 April 2024

Vincent M.

Role: Director

Appointed: 18 January 2022

Latest update: 16 April 2024

People with significant control

Rubix U.K. Limited
Address: Dakota House Concord Business Park, Shadowmoss Road, Manchester, M22 0RR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Register Of England And Wales
Registration number 00569290
Notified on 13 December 2018
Nature of control:
over 3/4 of shares
Mark M.
Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert D.
Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 25 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 25 January 2013
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (33 pages)

Additional Information

HQ address,
2012

Address:

Ascot House Lenton Street

Post code:

NG10 5DJ

City / Town:

Sandiacre

HQ address,
2013

Address:

Ascot House Lenton Street

Post code:

NG10 5DJ

City / Town:

Sandiacre

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
26
Company Age

Closest Companies - by postcode