Matrix Catering Systems Ltd.

General information

Name:

Matrix Catering Systems Limited.

Office Address:

1 Nelson Street SS1 1EG Southend On Sea

Number: 02919108

Incorporation date: 1994-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Matrix Catering Systems Ltd. with reg. no. 02919108 has been operating on the market for 30 years. This particular Private Limited Company can be contacted at 1 Nelson Street, in Southend On Sea and company's postal code is SS1 1EG. Matrix Catering Systems Ltd. was known 30 years ago under the name of Fastcharm. The firm's classified under the NACE and SIC code 32990, that means Other manufacturing n.e.c.. The business most recent accounts were submitted for the period up to 2022/03/31 and the most recent annual confirmation statement was submitted on 2023/04/08.

As for this business, just about all of director's obligations have so far been fulfilled by David P. who was appointed in 1994.

David P. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Matrix Catering Systems Ltd. 1994-06-24
  • Fastcharm Limited 1994-04-14

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 16 May 1994

Latest update: 9 April 2024

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 November 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 October 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Victoria Court Hurricane Way

Post code:

SS11 8YY

City / Town:

Wickford

HQ address,
2015

Address:

Victoria Court Hurricane Way

Post code:

SS11 8YY

City / Town:

Wickford

HQ address,
2016

Address:

Victoria Court Hurricane Way

Post code:

SS11 8YY

City / Town:

Wickford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
30
Company Age

Closest Companies - by postcode