Matrix Fire & Security Limited

General information

Name:

Matrix Fire & Security Ltd

Office Address:

119a Bicester Road HP19 9BA Aylesbury

Number: 04877698

Incorporation date: 2003-08-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Matrix Fire & Security was started on 2003-08-27 as a Private Limited Company. This company's registered office can be gotten hold of in Aylesbury on 119a Bicester Road. Assuming you need to reach the firm by post, its postal code is HP19 9BA. The company reg. no. for Matrix Fire & Security Limited is 04877698. This company's principal business activity number is 80200 and has the NACE code: Security systems service activities. Matrix Fire & Security Ltd filed its account information for the period up to 2022-08-31. Its most recent annual confirmation statement was submitted on 2023-07-26.

3 transactions have been registered in 2013 with a sum total of £28,055.

Ben L. is the following firm's solitary managing director, who was assigned to lead the company in 2003. The following business had been overseen by Daniel L. till two years ago. In addition another director, namely Ryan M. gave up the position in May 2005. To support the directors in their duties, this business has been utilizing the expertise of Louise L. as a secretary for the last two years.

Financial data based on annual reports

Company staff

Louise L.

Role: Secretary

Appointed: 21 April 2022

Latest update: 18 February 2024

Ben L.

Role: Director

Appointed: 02 September 2003

Latest update: 18 February 2024

People with significant control

Executives who control the firm include: Louise L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ben L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Louise L.
Notified on 25 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben L.
Notified on 25 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Louise L.
Notified on 25 July 2016
Ceased on 22 February 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 20 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 20 February 2015
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 14 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 4 May 2017
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 4 May 2017
Annual Accounts 17 April 2014
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: 2022-07-23 (TM01)
filed on: 2nd, August 2022
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Buckinghamshire 3 £ 28 054.80
2013-06-19 3400825496 £ 11 226.00
2013-06-05 3400822534 £ 10 216.80
2013-09-25 3400848526 £ 6 612.00

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
20
Company Age

Similar companies nearby

Closest companies