Matrix Medical Kidderminster Limited

General information

Name:

Matrix Medical Kidderminster Ltd

Office Address:

Two Snowhill Snow Hill Queensway B4 6GA Birmingham

Number: 09322982

Incorporation date: 2014-11-21

Dissolution date: 2020-10-23

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Birmingham with reg. no. 09322982. It was established in 2014. The office of this company was located at Two Snowhill Snow Hill Queensway. The postal code for this address is B4 6GA. The firm was officially closed in 2020, meaning it had been in business for six years.

The details about this company's executives suggests that the last seven directors were: Mark H., Ashley S., Shirley S. and 4 other officers who were appointed on November 24, 2014, November 21, 2014.

Executives who controlled the firm include: Raymond S. owned 1/2 or less of company shares. Alistair B. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 24 November 2014

Latest update: 28 December 2023

Ashley S.

Role: Director

Appointed: 24 November 2014

Latest update: 28 December 2023

Shirley S.

Role: Director

Appointed: 24 November 2014

Latest update: 28 December 2023

Gerard M.

Role: Director

Appointed: 24 November 2014

Latest update: 28 December 2023

Beth M.

Role: Director

Appointed: 24 November 2014

Latest update: 28 December 2023

Raymond S.

Role: Director

Appointed: 21 November 2014

Latest update: 28 December 2023

Alistair B.

Role: Director

Appointed: 21 November 2014

Latest update: 28 December 2023

People with significant control

Raymond S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alistair B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 05 December 2018
Confirmation statement last made up date 21 November 2017
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2014-11-21
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 12 August 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Closest Companies - by postcode