Matrix Print Consultants Limited

General information

Name:

Matrix Print Consultants Ltd

Office Address:

The Priory 11 Desborough Road NN14 6JG Rothwell

Number: 04007634

Incorporation date: 2000-06-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Matrix Print Consultants Limited is categorised as Private Limited Company, with headquarters in The Priory, 11 Desborough Road in Rothwell. The headquarters' postal code is NN14 6JG. This firm has existed twenty four years in the UK. The registered no. is 04007634. The enterprise's declared SIC number is 18129 which stands for Printing n.e.c.. Matrix Print Consultants Ltd released its account information for the period up to December 31, 2022. The latest confirmation statement was filed on June 5, 2023.

1 transaction have been registered in 2016 with a sum total of £4,045. In 2015 there was a similar number of transactions (exactly 1) that added up to £4,045. The Council conducted 2 transactions in 2014, this added up to £8,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £20,090. Cooperation with the Blaby District council covered the following areas: District Magazine Publication.

Sandra E. and Gary E. are registered as the company's directors and have been cooperating as the Management Board since 2001. In order to provide support to the directors, the abovementioned company has been utilizing the skills of Sandra E. as a secretary since February 2001.

Financial data based on annual reports

Company staff

Sandra E.

Role: Secretary

Appointed: 05 February 2001

Latest update: 31 January 2024

Sandra E.

Role: Director

Appointed: 04 January 2001

Latest update: 31 January 2024

Gary E.

Role: Director

Appointed: 04 January 2001

Latest update: 31 January 2024

People with significant control

Executives who have control over the firm are as follows: Sandra E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sandra E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 August 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 June 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (9 pages)

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
2016 Blaby District 1 £ 4 045.00
2016-06-16 189999 £ 4 045.00 District Magazine Publication
2015 Blaby District 1 £ 4 045.00
2015-01-12 125295 £ 4 045.00 District Magazine Publication
2014 Blaby District 2 £ 8 000.00
2014-05-14 114371 £ 4 000.00 District Magazine Publication
2014-08-07 117670 £ 4 000.00 District Magazine Publication
2013 Blaby District 1 £ 4 000.00
2013-11-27 105838 £ 4 000.00 District Magazine Publication

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies