General information

Name:

Matara Uk Ltd

Office Address:

Dakota House Concord Business Park M22 0RR Manchester

Number: 03102956

Incorporation date: 1995-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03102956 is a registration number for Matara Uk Limited. It was registered as a Private Limited Company on Mon, 18th Sep 1995. It has been present on the British market for 29 years. The enterprise could be contacted at Dakota House Concord Business Park in Manchester. The headquarters' postal code assigned to this location is M22 0RR. The company's declared SIC number is 28120 and their NACE code stands for Manufacture of fluid power equipment. Its latest filed accounts documents were submitted for the period up to 2021-12-31 and the most current confirmation statement was released on 2023-09-18.

As the information gathered suggests, the firm was incorporated in Mon, 18th Sep 1995 and has been overseen by twelve directors, and out this collection of individuals two (Richard B. and Vincent M.) are still participating in the company's duties.

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 30 June 2023

Latest update: 8 February 2024

Vincent M.

Role: Director

Appointed: 25 January 2022

Latest update: 8 February 2024

People with significant control

The companies that control this firm are as follows: Rubix U.K. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Concord Business Park, M22 0RR and was registered as a PSC under the registration number 00569290.

Rubix U.K. Limited
Address: Dakota House Concord Business Park, Manchester, M22 0RR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 00569290
Notified on 30 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Tracey C.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey C.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Tracey C.
Notified on 6 April 2016
Ceased on 30 November 2020
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 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 25 August 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 September 2016
Date Approval Accounts 23 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to Saturday 31st December 2022 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Unit 4 Shaftesbury Industrial Estate The Runnings

Post code:

GL51 9NH

City / Town:

Cheltenham

HQ address,
2014

Address:

Unit 4 Shaftesbury Industrial Estate The Runnings

Post code:

GL51 9NH

City / Town:

Cheltenham

HQ address,
2015

Address:

5801 Shannon Place Tewkesbury Business Park

Post code:

GL20 8SL

City / Town:

Tewkesbury

HQ address,
2016

Address:

5801 Shannon Place Tewkesbury Business Park

Post code:

GL20 8SL

City / Town:

Tewkesbury

Accountant/Auditor,
2013 - 2014

Name:

Kingsly Accounting Llp

Address:

Kingsley House Church Lane Shurdington

Post code:

GL51 4TQ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 28120 : Manufacture of fluid power equipment
28
Company Age

Closest Companies - by postcode